Background WavePink WaveYellow Wave

MCALLESTER LODGE MANAGEMENT COMPANY LIMITED (05845578)

MCALLESTER LODGE MANAGEMENT COMPANY LIMITED (05845578) is an active UK company. incorporated on 13 June 2006. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. MCALLESTER LODGE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include COOK, Paul Anthony.

Company Number
05845578
Status
active
Type
ltd
Incorporated
13 June 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
M

MCALLESTER LODGE MANAGEMENT COMPANY LIMITED

MCALLESTER LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 2006 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MCALLESTER LODGE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05845578

LTD Company

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

18 Broadway Bramhall Stockport, SK7 3BT,

Previous Addresses

C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 13 June 2006To: 4 April 2012
Timeline

2 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jan 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

COOK, Paul Anthony

Active
Broadway, StockportSK7 3BT
Born June 1952
Director
Appointed 22 May 2009

CARR, Geoffrey

Resigned
Boundary House, Swinton ManchesterM27 0DD
Secretary
Appointed 13 Jun 2006
Resigned 08 Jan 2007

GUTHRIE, Alec Charles

Resigned
63a King Street, KnutsfordWA16 6DX
Secretary
Appointed 14 Feb 2007
Resigned 14 Feb 2007

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 18 Sept 2007
Resigned 28 Feb 2012

GUTHRIE, Charles Alec

Resigned
2a Queen Street, KnutsfordWA16 6HZ
Secretary
Appointed 06 Jan 2007
Resigned 09 Aug 2007

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 01 May 2012

COOK, Paul Anthony

Resigned
18 Broadway, StockportSK7 3BT
Born June 1952
Director
Appointed 13 Jun 2006
Resigned 11 Apr 2008

ROONEY, John Paul

Resigned
C/O The Guthrie Partnership, KnutsfordWA16 6DH
Born February 1961
Director
Appointed 11 Apr 2008
Resigned 19 Jan 2012

Persons with significant control

1

Mr Paul Anthony Cook

Active
Broadway, StockportSK7 3BT
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
287Change of Registered Office
Legacy
9 August 2007
363aAnnual Return
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
190190
Legacy
9 August 2007
353353
Legacy
9 August 2007
287Change of Registered Office
Legacy
1 March 2007
287Change of Registered Office
Legacy
28 February 2007
288aAppointment 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
13 June 2006
NEWINCIncorporation