About

Registered Number: 06216221
Date of Incorporation: 17/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: CARR & HUME, Boundary House, 210 Folly Lane, Swinton, M27 0DD,

 

Based in Swinton, St Ann's Road (Regency Lodge) Management Company Ltd was registered on 17 April 2007. St Ann's Road (Regency Lodge) Management Company Ltd has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCK, Lilian Christianna 26 July 2012 - 1
WALLMAN, Christina 17 September 2014 - 1
CORNEY, Harold 01 December 2008 12 June 2015 1
GETHIC, Marilyn Diane 29 May 2008 07 September 2015 1
HURST, Charles 17 April 2007 18 April 2008 1
HURST, Susan Adele 17 April 2007 16 April 2008 1
PEREIRA-MENDOZA, Josephine Ann 01 October 2008 03 April 2013 1
PLUMB, Barbara 17 September 2014 12 June 2018 1
Secretary Name Appointed Resigned Total Appointments
CRAIG, Nigel 01 August 2015 - 1
HML COMPANY SECRETARY SERVICES 12 May 2014 31 July 2015 1
THE GUTHRIE PARTNERSHIP LIMITED 28 February 2012 12 May 2014 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
PSC01 - N/A 01 November 2019
AP01 - Appointment of director 01 November 2019
AA - Annual Accounts 01 November 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 08 August 2018
TM01 - Termination of appointment of director 19 June 2018
PSC07 - N/A 19 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 23 November 2015
CH01 - Change of particulars for director 10 September 2015
CH01 - Change of particulars for director 10 September 2015
CH01 - Change of particulars for director 10 September 2015
TM01 - Termination of appointment of director 07 September 2015
AP03 - Appointment of secretary 06 August 2015
TM02 - Termination of appointment of secretary 31 July 2015
AD01 - Change of registered office address 31 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 23 September 2014
CH04 - Change of particulars for corporate secretary 30 May 2014
CH04 - Change of particulars for corporate secretary 28 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AP03 - Appointment of secretary 14 May 2014
AD01 - Change of registered office address 14 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 24 January 2014
AP01 - Appointment of director 30 September 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 28 August 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 01 May 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
AA - Annual Accounts 10 January 2012
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 16 February 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
363s - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.