Background WavePink WaveYellow Wave

DIDSBURY LODGE MANAGEMENT COMPANY LIMITED (04169569)

DIDSBURY LODGE MANAGEMENT COMPANY LIMITED (04169569) is an active UK company. incorporated on 28 February 2001. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. DIDSBURY LODGE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include HOLROYD, Elizabeth, WILSON, James Robert, WYNNE, Philip.

Company Number
04169569
Status
active
Type
ltd
Incorporated
28 February 2001
Age
25 years
Address
Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLROYD, Elizabeth, WILSON, James Robert, WYNNE, Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIDSBURY LODGE MANAGEMENT COMPANY LIMITED

DIDSBURY LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 February 2001 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DIDSBURY LODGE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04169569

LTD Company

Age

25 Years

Incorporated 28 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF England
From: 28 February 2019To: 1 July 2022
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 12 May 2016To: 28 February 2019
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 26 March 2015To: 12 May 2016
C/O Wren Properties Ltd 346 Deansgate Manchester M3 4LY
From: 28 February 2001To: 26 March 2015
Timeline

18 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Jan 24
Director Left
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

REALTY MANAGEMENT LTD

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 29 Nov 2022

HOLROYD, Elizabeth

Active
Crossley Road, StockportSK4 5BH
Born May 1986
Director
Appointed 01 Mar 2019

WILSON, James Robert

Active
Flat 27 Tall Trees, ManchesterM20 2PE
Born December 1974
Director
Appointed 01 Mar 2003

WYNNE, Philip

Active
Crossley Road, StockportSK4 5BH
Born May 1974
Director
Appointed 15 Feb 2020

CASSERLY, Paul Anthony

Resigned
Eccles, ManchesterM30 0SF
Secretary
Appointed 01 Mar 2019
Resigned 02 Mar 2020

MAJID, Zainab

Resigned
7 Green Pastures, StockportSK4 3RB
Secretary
Appointed 28 Feb 2001
Resigned 04 Mar 2003

CASSERLY PROPERTY MANAGEMENT LTD

Resigned
James Nasmyth Way, ManchesterM30 0SF
Corporate secretary
Appointed 02 Mar 2020
Resigned 30 Jun 2022

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Feb 2001
Resigned 28 Feb 2001

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 12 May 2016
Resigned 28 Feb 2019

JP & BRIMELOW BLOCK MANAGEMENT LLP

Resigned
Wilmslow Road, ManchesterM20 6WF
Corporate secretary
Appointed 19 Feb 2015
Resigned 12 May 2016

WREN PROPERTIES LIMITED

Resigned
Wilmslow Road, ManchesterM20 2DN
Corporate secretary
Appointed 04 Mar 2003
Resigned 20 Feb 2015

BARHAM, Nicholas John

Resigned
4 Greek Street, StockportSK3 8AB
Born November 1981
Director
Appointed 01 Oct 2014
Resigned 23 Mar 2016

BRAHAM, Simon Benjamin

Resigned
4 Greek Street, StockportSK3 8AB
Born December 1975
Director
Appointed 18 Mar 2014
Resigned 20 Feb 2015

CLAXTON, Sarah

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1988
Director
Appointed 04 Nov 2014
Resigned 16 Nov 2016

DUXBERRY, John

Resigned
Apartment 5 Biddulph Grange, BiddulphST8 7GZ
Born November 1937
Director
Appointed 01 Dec 2006
Resigned 20 Feb 2015

HARTLEY, Laura

Resigned
Eccles, ManchesterM30 0SF
Born December 1986
Director
Appointed 18 Mar 2019
Resigned 14 Sept 2020

IRVING, Jonathan

Resigned
Crossley Road, StockportSK4 5BH
Born October 1989
Director
Appointed 02 Mar 2020
Resigned 29 Jan 2024

MAJID, Ala

Resigned
7 Green Pastures, StockportSK4 3RB
Born January 1960
Director
Appointed 28 Feb 2001
Resigned 31 Mar 2003

MORSE, Stuart Ashley

Resigned
8 Didsbury Lodge, ManchesterM20 3ZA
Born July 1972
Director
Appointed 31 Mar 2003
Resigned 16 Apr 2004

SPURR, Lauren

Resigned
Crossley Road, StockportSK4 5BH
Born May 1982
Director
Appointed 02 Mar 2020
Resigned 04 Feb 2026

TAYLOR, Hugh Damian

Resigned
132 Palatine Road, ManchesterM20 3ZA
Born January 1960
Director
Appointed 30 Sept 2014
Resigned 22 May 2020

TAYLOR, Neil James

Resigned
4 Didsbury Lodge, ManchesterM20 3ZA
Born April 1978
Director
Appointed 31 Mar 2003
Resigned 20 Dec 2004

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Feb 2001
Resigned 28 Feb 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Feb 2001
Resigned 28 Feb 2001
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 November 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 May 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Legacy
31 July 2008
287Change of Registered Office
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
287Change of Registered Office
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
287Change of Registered Office
Incorporation Company
28 February 2001
NEWINCIncorporation