About

Registered Number: 05133703
Date of Incorporation: 20/05/2004 (20 years ago)
Company Status: Active
Registered Address: SCANLANS PROPERTY MANAGEMENT LLP, 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, M1 3HY,

 

Based in Manchester, Lodge Mill Court Management Co Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Bettley, Richard John, Bisson, Thomas William, Woods, Valerie Annette, Alldred, David, Brock, Sonia, Brown, Kathryn, Colley, Joanne, Crowney, Lindsay Jane, Davis, Paul, Loines, Kathryn Ann, Phillips, Lynne Kathleen, Ray, Patricia Ann, Travis, Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTLEY, Richard John 03 October 2019 - 1
BISSON, Thomas William 03 December 2019 - 1
WOODS, Valerie Annette 15 March 2013 - 1
ALLDRED, David 21 July 2010 21 June 2012 1
BROCK, Sonia 13 November 2007 12 April 2019 1
BROWN, Kathryn 10 August 2016 30 January 2018 1
COLLEY, Joanne 12 July 2018 26 June 2020 1
CROWNEY, Lindsay Jane 07 November 2019 13 February 2020 1
DAVIS, Paul 15 March 2013 02 August 2016 1
LOINES, Kathryn Ann 13 November 2007 13 August 2010 1
PHILLIPS, Lynne Kathleen 29 April 2015 27 July 2016 1
RAY, Patricia Ann 13 November 2007 13 August 2010 1
TRAVIS, Roger 21 July 2010 28 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 27 April 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 12 April 2019
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 15 May 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 27 July 2016
AR01 - Annual Return 20 May 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 29 April 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 23 May 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 01 March 2013
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 21 June 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 May 2011
CH04 - Change of particulars for corporate secretary 20 May 2011
AD01 - Change of registered office address 20 May 2011
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 26 August 2010
AA - Annual Accounts 18 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
AR01 - Annual Return 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
AD01 - Change of registered office address 24 May 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 01 July 2009
225 - Change of Accounting Reference Date 14 May 2009
AA - Annual Accounts 16 March 2009
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
363s - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 30 November 2004
RESOLUTIONS - N/A 09 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.