Background WavePink WaveYellow Wave

PARK LODGE MANAGEMENT COMPANY (BUXTON) LIMITED (05827871)

PARK LODGE MANAGEMENT COMPANY (BUXTON) LIMITED (05827871) is an active UK company. incorporated on 24 May 2006. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK LODGE MANAGEMENT COMPANY (BUXTON) LIMITED has been registered for 19 years. Current directors include COOK, Paul Anthony.

Company Number
05827871
Status
active
Type
ltd
Incorporated
24 May 2006
Age
19 years
Address
18 Broadway, Stockport, SK7 3BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOK, Paul Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LODGE MANAGEMENT COMPANY (BUXTON) LIMITED

PARK LODGE MANAGEMENT COMPANY (BUXTON) LIMITED is an active company incorporated on 24 May 2006 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK LODGE MANAGEMENT COMPANY (BUXTON) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05827871

LTD Company

Age

19 Years

Incorporated 24 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

18 Broadway Bramhall Stockport, SK7 3BT,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOK, Theresa Sharon

Active
18 Broadway, StockportSK7 3BT
Secretary
Appointed 19 Jun 2007

COOK, Paul Anthony

Active
18 Broadway, StockportSK7 3BT
Born June 1952
Director
Appointed 24 May 2006

CARR, Geoffrey

Resigned
Boundary House, Swinton ManchesterM27 0DD
Secretary
Appointed 24 May 2006
Resigned 08 Jan 2007

GUTHRIE, Charles Alec

Resigned
2a Queen Street, KnutsfordWA16 6HZ
Secretary
Appointed 06 Jan 2007
Resigned 10 Jun 2007

Persons with significant control

1

Mr Paul Anthony Cook

Active
18 Broadway, StockportSK7 3BT
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
20 June 2007
287Change of Registered Office
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
287Change of Registered Office
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Incorporation Company
24 May 2006
NEWINCIncorporation