Background WavePink WaveYellow Wave

PARK LODGE 7-9 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED (04666464)

PARK LODGE 7-9 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED (04666464) is an active UK company. incorporated on 13 February 2003. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK LODGE 7-9 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include POLLARD, Daniel George.

Company Number
04666464
Status
active
Type
ltd
Incorporated
13 February 2003
Age
23 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, Daniel George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LODGE 7-9 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED

PARK LODGE 7-9 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 February 2003 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK LODGE 7-9 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04666464

LTD Company

Age

23 Years

Incorporated 13 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 13 February 2003To: 18 September 2015
Timeline

6 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jan 18
Director Left
Apr 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 21 Jun 2005

POLLARD, Daniel George

Active
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 09 Feb 2016

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 12 Aug 2004
Resigned 21 Jun 2005

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 13 Feb 2003
Resigned 21 Apr 2004

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate secretary
Appointed 13 Feb 2003
Resigned 13 Feb 2003

BEESLEY, Fergus

Resigned
Crossley Road, StockportSK4 5BH
Born June 1957
Director
Appointed 10 Jan 2018
Resigned 25 Apr 2019

CLANCY, Damian Gerard

Resigned
23 Bower Road, AltrinchamWA15 9DR
Born September 1961
Director
Appointed 13 Feb 2003
Resigned 13 Sept 2004

DEMPSTER, Alexander Lawrie

Resigned
Crossley Road, StockportSK4 5BH
Born April 1947
Director
Appointed 12 Oct 2004
Resigned 09 Feb 2016

GINTY, Anthony Gerrard

Resigned
13 Highfield Road, StockportSK7 3BE
Born February 1963
Director
Appointed 13 Feb 2003
Resigned 13 Sept 2004

HARRIS, Angela Kay

Resigned
Wellington Road North, CheshireSK4 2LL
Born February 1967
Director
Appointed 25 Jan 2005
Resigned 30 Jun 2015

HARRIS, Angela Kay

Resigned
128 Wellington Road North, StockportSK4 2LL
Born February 1967
Director
Appointed 12 Aug 2004
Resigned 18 Oct 2004

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate director
Appointed 13 Feb 2003
Resigned 13 Feb 2003
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
30 June 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Legacy
5 June 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
25 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2004
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
287Change of Registered Office
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Incorporation Company
13 February 2003
NEWINCIncorporation