Background WavePink WaveYellow Wave

WRAYTON LODGE LIMITED (01039724)

WRAYTON LODGE LIMITED (01039724) is an active UK company. incorporated on 25 January 1972. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WRAYTON LODGE LIMITED has been registered for 54 years. Current directors include ARDERN, Karl James.

Company Number
01039724
Status
active
Type
ltd
Incorporated
25 January 1972
Age
54 years
Address
Unit 1, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARDERN, Karl James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRAYTON LODGE LIMITED

WRAYTON LODGE LIMITED is an active company incorporated on 25 January 1972 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WRAYTON LODGE LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01039724

LTD Company

Age

54 Years

Incorporated 25 January 1972

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England
From: 9 November 2020To: 29 December 2021
2 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3WJ
From: 25 January 1972To: 9 November 2020
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Mar 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Sept 23
Director Left
Jun 24
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Nov 2021

ARDERN, Karl James

Active
Ledson Road, ManchesterM23 9GP
Born October 1969
Director
Appointed 22 Dec 2025

HARRISON, Peter

Resigned
Flat 11 Wrayton Lodge Whitehall Road, SaleM33 3WJ
Secretary
Appointed N/A
Resigned 17 Mar 2001

WILLIAMSON, James

Resigned
2 Wrayton Lodge, SaleM33 3WJ
Secretary
Appointed 17 Mar 2001
Resigned 12 Mar 2021

ROGER W. DEAN & CO LTD

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Oct 2020
Resigned 31 Oct 2021

ADDISON, Muriel

Resigned
Flat 5 Wrayton Lodge Whitehall Road, SaleM33 3WJ
Born October 1923
Director
Appointed N/A
Resigned 31 Oct 2002

ATHERTON, Ida May

Resigned
Flat 8 Wrayton Lodge Whitehall Road, SaleM33 3WJ
Born April 1907
Director
Appointed N/A
Resigned 31 Aug 1996

BAKER, Patricia Ann

Resigned
Ledson Road, ManchesterM23 9GP
Born March 1936
Director
Appointed N/A
Resigned 11 Dec 2025

BANANI, Ghazaleh

Resigned
Whitehall Road, SaleM33 3WJ
Born March 1979
Director
Appointed 06 Jun 2011
Resigned 14 Apr 2022

BIRTWELL, Jessie Evelyn

Resigned
Flat 1 Wrayton Lodge Whitehall Road, SaleM33 3WJ
Born September 1913
Director
Appointed N/A
Resigned 20 Dec 2002

CARTER, Walter George

Resigned
Flat 2 Wrayton Lodge Whitehall Road, SaleM33 3WJ
Born November 1909
Director
Appointed N/A
Resigned 29 Sept 1993

CRITCHLOW, Sheila

Resigned
7 Wrayton Lodge, SaleM33 3WJ
Born November 1929
Director
Appointed 03 Apr 1997
Resigned 02 Oct 2012

CUNIO, Sarah

Resigned
Flat 10 Wrayton Lodge Whitehall Road, SaleM33 3JW
Born April 1923
Director
Appointed N/A
Resigned 03 Feb 2022

DARTNELL, Jessie Lindsay

Resigned
Flat 6 Wrayton Lodge Whitehall Road, SaleM33 3WJ
Born August 1926
Director
Appointed N/A
Resigned 18 Sept 2007

FITTON, George Albert

Resigned
Flat 12 Wrayton Lodge Whitehall Road, SaleM33 3WJ
Born August 1914
Director
Appointed N/A
Resigned 12 Mar 2004

GORGEES, Carey

Resigned
Ledson Road, ManchesterM23 9GP
Born May 1992
Director
Appointed 22 Sept 2023
Resigned 10 May 2024

GREGSON, Margaret Ann

Resigned
Ledson Road, ManchesterM23 9GP
Born January 1937
Director
Appointed 14 May 2011
Resigned 11 Dec 2025

GREGSON, William Keith

Resigned
Flat 9 Wrayton Lodge Whitehall Road, SaleM33 3WJ
Born March 1924
Director
Appointed N/A
Resigned 14 May 2011

HARRISON, Min

Resigned
Ledson Road, ManchesterM23 9GP
Born April 1932
Director
Appointed 31 Aug 1996
Resigned 05 Dec 2025

HARRISON, Peter

Resigned
Flat 11 Wrayton Lodge Whitehall Road, SaleM33 3WJ
Born August 1928
Director
Appointed N/A
Resigned 05 Aug 2001

JOHNSTON, Jane Claire

Resigned
12 Wrayton Lodge, SaleM33 3WJ
Born June 1974
Director
Appointed 12 Mar 2004
Resigned 17 Nov 2006

JONAS, Moira Patricia

Resigned
Wrayton Lodge, SaleM33 3WJ
Born June 1932
Director
Appointed 02 Oct 2012
Resigned 06 Jun 2014

KANDASWAMY, Elangovan

Resigned
Flat 12 Wrayton Lodge, SaleM33 3WJ
Born May 1961
Director
Appointed 17 Nov 2006
Resigned 06 Jun 2011

KAY, Sara Elizabeth

Resigned
Ledson Road, ManchesterM23 9GP
Born January 1968
Director
Appointed 09 Aug 2020
Resigned 29 Sept 2021

LAWTON, David James

Resigned
Ledson Road, ManchesterM23 9GP
Born February 1951
Director
Appointed 14 May 2010
Resigned 11 Dec 2025

MOORE, Blanche Marie Emma

Resigned
3 Wrayton Lodge, SaleM33 3WJ
Born June 1920
Director
Appointed 08 May 1992
Resigned 21 Aug 2010

MORGAN, Ian James

Resigned
11 Wrayton Lodge, SaleM33 3WJ
Born December 1972
Director
Appointed 28 Feb 2002
Resigned 20 Jul 2005

POURVATAN, Amrollah

Resigned
Ledson Road, ManchesterM23 9GP
Born April 1955
Director
Appointed 26 Jan 2003
Resigned 22 Dec 2025

RENSHAW, Peter Bernard Appleton

Resigned
Rotherwood 41 Wellington Road, AltrinchamWA15 7RQ
Born July 1954
Director
Appointed N/A
Resigned 08 May 1992

ROBINSON, Christine

Resigned
Ledson Road, ManchesterM23 9GP
Born July 1944
Director
Appointed 04 Sept 2017
Resigned 14 Nov 2025

ROOMS, Maureen

Resigned
Whitehall Road, SaleM33 3WJ
Born February 1953
Director
Appointed 06 Jun 2014
Resigned 09 Jun 2017

RUSSELL, Frank

Resigned
Ledson Road, ManchesterM23 9GP
Born August 1939
Director
Appointed 20 Jul 2005
Resigned 11 Dec 2025

SIDEBOTTOM, Linda

Resigned
Whitehall Road, SaleM33 3WJ
Born July 1951
Director
Appointed 01 Oct 2011
Resigned 24 Jul 2020

SMART, Rosemarie

Resigned
6a Craven Terrace, SaleM33 3GA
Born July 1943
Director
Appointed 18 Sept 2007
Resigned 14 May 2010

STERN, Sharon Lyn

Resigned
Firs House Home Farm Road, RickmansworthWD3 1JU
Born January 1941
Director
Appointed N/A
Resigned 03 Apr 1997
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2003
AAAnnual Accounts
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
287Change of Registered Office
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Auditors Resignation Company
19 December 1996
AUDAUD
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
11 December 1995
288288
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
16 August 1993
287Change of Registered Office
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Legacy
2 July 1992
288288
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
288288
Legacy
30 January 1989
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Legacy
3 May 1986
288288