Background WavePink WaveYellow Wave

SHAW LODGE MANAGEMENT COMPANY LIMITED (05881053)

SHAW LODGE MANAGEMENT COMPANY LIMITED (05881053) is an active UK company. incorporated on 19 July 2006. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in residents property management. SHAW LODGE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include CHADWICK, Edward, MORRIS, Steven Jack, RODWELL, David Peter.

Company Number
05881053
Status
active
Type
ltd
Incorporated
19 July 2006
Age
19 years
Address
1 St. Marys Place, Bury, BL9 0DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHADWICK, Edward, MORRIS, Steven Jack, RODWELL, David Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAW LODGE MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 19 years ago

Company No

05881053

LTD Company

Age

19 Years

Incorporated 19 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

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

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

1 St. Marys Place Bury, BL9 0DZ,

Previous Addresses

10 James Nasmyth Way Eccles Manchester M30 0SF
From: 4 May 2016To: 3 January 2023
No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT
From: 10 October 2013To: 4 May 2016
Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY
From: 27 November 2009To: 10 October 2013
7 the Pavillions Bridge Hall Lane Bury Greater Manchester BL9 7NX
From: 19 July 2006To: 27 November 2009
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jun 14
Director Left
Oct 18
Director Left
Sept 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Aug 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CHADWICK, Edward

Active
St. Marys Place, BuryBL9 0DZ
Born July 1990
Director
Appointed 28 Nov 2022

MORRIS, Steven Jack

Active
St. Marys Place, BuryBL9 0DZ
Born July 1993
Director
Appointed 14 Dec 2022

RODWELL, David Peter

Active
St. Marys Place, BuryBL9 0DZ
Born September 1969
Director
Appointed 21 Nov 2022

CASSERLY, Paul Anthony

Resigned
James Nasmyth Way, ManchesterM30 0SF
Secretary
Appointed 18 Mar 2016
Resigned 19 Mar 2019

MARTIN, Susan Claire

Resigned
351 Whalley Road, AccringtonBB5 5QZ
Secretary
Appointed 19 Jul 2006
Resigned 28 Jun 2013

CASSERLY PROPERTY MANAGEMENT LTD

Resigned
James Nasmyth Way, ManchesterM30 0SF
Corporate secretary
Appointed 19 Mar 2019
Resigned 31 Dec 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jul 2006
Resigned 19 Jul 2006

ALLWORK, James Andrew

Resigned
Bury & Rochdale Old Road, RochdaleOL10 4BQ
Born January 1978
Director
Appointed 28 Jun 2013
Resigned 17 Sept 2021

ATKINSON, Gary Lee

Resigned
St. Marys Place, BuryBL9 0DZ
Born June 1967
Director
Appointed 28 Nov 2022
Resigned 05 Jul 2023

BRADLEY, James Dax

Resigned
9 Winter Hill, OutlaneHD3 3FH
Born April 1976
Director
Appointed 23 Aug 2007
Resigned 28 Jun 2013

KERSHAW, David Peter

Resigned
Shaw Lodge, RochdaleOL12 9JQ
Born July 1962
Director
Appointed 29 Jun 2013
Resigned 23 Sept 2022

KERSHAW, Terence

Resigned
St. Marys Place, BuryBL9 0DZ
Born May 1948
Director
Appointed 11 Jul 2022
Resigned 19 Aug 2024

LIPTROT, James

Resigned
Baxenden, AccringtonBB5 2XA
Born April 1959
Director
Appointed 04 Jun 2014
Resigned 01 Oct 2018

MARTIN, Susan Claire

Resigned
351 Whalley Road, AccringtonBB5 5QZ
Born September 1956
Director
Appointed 19 Jul 2006
Resigned 28 Jun 2013

TOUYZ, Gary Stephen Yeardley

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born March 1988
Director
Appointed 28 Jun 2013
Resigned 06 Jul 2022

WRIGHT, Barry

Resigned
101 Oakbank Avenue, OldhamOL9 9RS
Born May 1939
Director
Appointed 19 Jul 2006
Resigned 18 Jul 2008
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
15 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
2 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Incorporation Company
19 July 2006
NEWINCIncorporation