Background WavePink WaveYellow Wave

ASH LODGE (POYNTON) LIMITED (01004326)

ASH LODGE (POYNTON) LIMITED (01004326) is an active UK company. incorporated on 10 March 1971. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. ASH LODGE (POYNTON) LIMITED has been registered for 55 years. Current directors include LAWRENCE, Dorothy, LEIGH, Karen Margaret, POTTER, Christopher Keith and 3 others.

Company Number
01004326
Status
active
Type
ltd
Incorporated
10 March 1971
Age
55 years
Address
Ash Lodge (Poynton) Ltd.-Registered Office Chester Road, Stockport, SK12 1EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAWRENCE, Dorothy, LEIGH, Karen Margaret, POTTER, Christopher Keith, PRIOR, Paul Alexander, RAMSDEN, Richard John, TONGE, Richard Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH LODGE (POYNTON) LIMITED

ASH LODGE (POYNTON) LIMITED is an active company incorporated on 10 March 1971 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASH LODGE (POYNTON) LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

01004326

LTD Company

Age

55 Years

Incorporated 10 March 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Ash Lodge (Poynton) Ltd.-Registered Office Chester Road Poynton Stockport, SK12 1EU,

Previous Addresses

, C/O Christopher Keith Potter, Flat 11 Chester Road, Poynton, Stockport, Cheshire, SK12 1EU, England
From: 5 March 2015To: 13 July 2018
, C/O Michael Huckstepp, Flat 10 Ash Lodge, Chester Road Poynton, Stockport, Cheshire, SK12 1EU
From: 7 February 2013To: 5 March 2015
, Flat 11 Ash Lodge, Chester Road Poynton, Stockport, Cheshire, SK12 1EU
From: 10 March 1971To: 7 February 2013
Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LAWRENCE, Dorothy

Active
Chester Road, StockportSK12 1EU
Born January 1949
Director
Appointed 30 Apr 2017

LEIGH, Karen Margaret

Active
Oakfield, PoyntonSK12 1DA
Born August 1957
Director
Appointed 20 Aug 2001

POTTER, Christopher Keith

Active
Ash Lodge, StockportSK12 1EU
Born December 1934
Director
Appointed 19 Sept 2012

PRIOR, Paul Alexander

Active
Moss Lane, StockportSK7 1BG
Born November 1975
Director
Appointed 12 Nov 2021

RAMSDEN, Richard John

Active
58 Brookfield Avenue, StockportSK12 1JE
Born April 1954
Director
Appointed N/A

TONGE, Richard Colin

Active
Chester Road, StockportSK12 1EU
Born April 1948
Director
Appointed 01 Dec 2014

DANIELS, Kathleen

Resigned
Flat 11 Ash Lodge, StockportSK12 1EU
Secretary
Appointed N/A
Resigned 21 Feb 1992

GORST, Philip

Resigned
Flat 4 Ash Lodge, StockportSK12 1EU
Secretary
Appointed 31 Jan 1997
Resigned 30 Mar 2001

PARMENTER, Mark

Resigned
Flat 11 Ash Lodge, PoyntonSK12 1EU
Secretary
Appointed 24 Feb 2006
Resigned 17 Sept 2012

STANLEY, Frederick Gowan

Resigned
Flat 7 Ash Lodge, PoyntonSK12 1EU
Secretary
Appointed 11 Mar 2002
Resigned 18 Aug 2003

STANLEY, Frederick Gowan

Resigned
Flat 7 Ash Lodge, PoyntonSK12 1EU
Secretary
Appointed 21 Feb 1992
Resigned 07 Feb 1997

STANLEY, Ivy

Resigned
Flat 7 Ash Lodge, PoyntonSK12 1EU
Secretary
Appointed 27 Feb 2004
Resigned 24 Feb 2006

WELCH, David Reginald Stuart

Resigned
Alvington Grove, StockportSK7 5LS
Secretary
Appointed 26 Mar 2001
Resigned 11 Mar 2002

ANANTHANARAYANAN, Vinneveley Subramian, Dr

Resigned
6 Ash Lodge, StockportSK12 1EU
Born June 1945
Director
Appointed N/A
Resigned 27 Jan 2026

BARKER, Ernest Alfred

Resigned
1 Ash Lodge, StockportSK12 1EU
Born August 1915
Director
Appointed N/A
Resigned 14 Apr 1994

BARKER, Janet Lucy

Resigned
1 Ash Lodge, StockportSK12 1EU
Born February 1959
Director
Appointed 14 Apr 1994
Resigned 19 Sept 2012

BECK, Richard William

Resigned
12 Ash Lodge, StockportSK12 1EU
Born November 1937
Director
Appointed 17 Sept 2001
Resigned 30 Apr 2017

BRAITHWAITE, Ann, Estate Of

Resigned
Flat 9 Ash Lodge, StockportSK12 1EU
Born June 1926
Director
Appointed 10 Dec 1999
Resigned 31 Dec 2013

CONNELLY, Honora

Resigned
2 Ash Lodge, StockportSK12 1EU
Born July 1921
Director
Appointed N/A
Resigned 09 Dec 1994

DANIELS, Kathleen

Resigned
Flat 11 Ash Lodge, StockportSK12 1EU
Born May 1919
Director
Appointed N/A
Resigned 22 Oct 1992

DUNNE, Peter Joseph

Resigned
2 Ash Lodge, StockportSK12 1EU
Born August 1940
Director
Appointed 09 Dec 1994
Resigned 22 Oct 1996

FRENZ, Diana

Resigned
Chester Road, StockportSK12 1EU
Born October 1938
Director
Appointed 20 Dec 2024
Resigned 27 Jan 2026

GORST, Philip

Resigned
Flat 4 Ash Lodge, StockportSK12 1EU
Born May 1948
Director
Appointed 31 Jan 1997
Resigned 30 Mar 2001

GREEN, Donald

Resigned
Chester Road, StockportSK12 1EU
Born August 1936
Director
Appointed 01 Nov 2014
Resigned 29 Sept 2022

HALL, Hilda

Resigned
Chester Road, StockportSK12 1EU
Born March 1954
Director
Appointed 29 Sept 2022
Resigned 10 Oct 2025

HOPWOOD, Rhoda Eileen Annie

Resigned
1 Grundy Street, StockportSK4 3AX
Born August 1917
Director
Appointed N/A
Resigned 04 Oct 2002

HUCKSTEPP, Michael

Resigned
Flat 10 Ash Lodge, StockportSK12 1EU
Born May 1934
Director
Appointed 11 Apr 2003
Resigned 31 Aug 2021

JAMES, Lynda Elizabeth

Resigned
Flat 8 Ash Lodge, StockportSK12 1EU
Born February 1945
Director
Appointed 08 Apr 1994
Resigned 27 Jan 2026

LAWSON, Eva Phyllis

Resigned
4 Ash Lodge, StockportSK12 1EU
Born December 1910
Director
Appointed N/A
Resigned 24 Jul 1995

MACPHERSON, Rory Dean

Resigned
PO BOX 2144, Kzn
Born May 1961
Director
Appointed 21 Sept 2005
Resigned 27 Jan 2026

MCCONACHIE, Dorothy Joanna

Resigned
12 Ash Lodge, StockportSK12 1EU
Born November 1938
Director
Appointed N/A
Resigned 23 Jul 1992

MCCONACHIE, Susan Janet

Resigned
No 12 Ash Lodge, StockportSK12 1EU
Born January 1971
Director
Appointed 23 Jul 1992
Resigned 17 Sept 2001

MCINTOSH, Ian

Resigned
Chester Road, StockportSK12 1EU
Born July 1939
Director
Appointed 26 Sept 2012
Resigned 19 Jan 2022

MOLLOY, Peter Gregory

Resigned
86 Woodford Road, StockportSK12 1ED
Born February 1934
Director
Appointed N/A
Resigned 20 Jul 2001

O'NEILL, Anthony

Resigned
Flat 2 Ash Lodge, StockportSK12 1EU
Born June 1943
Director
Appointed 22 Oct 1996
Resigned 21 Sept 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Keith Potter

Ceased
Chester Road, StockportSK12 1EU
Born December 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 October 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 September 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
29 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Secretary Company With Name
11 October 2012
TM02Termination of Secretary
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
1 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 March 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 March 2004
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
2 March 2003
AAAnnual Accounts
Legacy
2 May 2002
287Change of Registered Office
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 March 2002
AAAnnual Accounts
Legacy
13 March 2002
287Change of Registered Office
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
23 April 2001
287Change of Registered Office
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288cChange of Particulars
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Legacy
14 January 1995
288288
Legacy
11 July 1994
288288
Legacy
25 April 1994
288288
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
14 August 1992
288288
Legacy
25 March 1992
288288
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
28 February 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 1992
AUDAUD
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Legacy
4 February 1991
287Change of Registered Office
Legacy
20 April 1990
288288
Legacy
20 February 1990
288288
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
11 August 1989
288288
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
9 February 1989
288288
Legacy
5 October 1988
288288
Legacy
12 May 1988
288288
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
288288
Legacy
3 March 1988
363363
Legacy
7 December 1987
288288
Legacy
2 October 1987
288288
Legacy
14 May 1987
288288
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
288288