Background WavePink WaveYellow Wave

ALDERLEY LODGE MANAGEMENT COMPANY LIMITED (05958601)

ALDERLEY LODGE MANAGEMENT COMPANY LIMITED (05958601) is an active UK company. incorporated on 6 October 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ALDERLEY LODGE MANAGEMENT COMPANY LIMITED has been registered for 19 years.

Company Number
05958601
Status
active
Type
ltd
Incorporated
6 October 2006
Age
19 years
Address
Flat 1 Sir Matt Busby Way, Manchester, M16 0QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERLEY LODGE MANAGEMENT COMPANY LIMITED

ALDERLEY LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 October 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALDERLEY LODGE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05958601

LTD Company

Age

19 Years

Incorporated 6 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

DIALMODE (337) LIMITED
From: 6 October 2006To: 16 August 2007
Contact
Address

Flat 1 Sir Matt Busby Way Old Trafford Manchester, M16 0QG,

Previous Addresses

Beaumont House 455 Chester Road Manchester M16 9HA United Kingdom
From: 15 August 2023To: 1 December 2023
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
From: 28 January 2021To: 15 August 2023
Unit 4, Royal Mills 17 Redhill Street Manchester M4 5BA United Kingdom
From: 16 October 2017To: 28 January 2021
C/O Belvoir Cheadle 38 Station Road Cheadle Hulme Cheadle SK8 7AB England
From: 27 September 2016To: 16 October 2017
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 21 October 2015To: 27 September 2016
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 6 October 2006To: 21 October 2015
Timeline

23 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Sept 16
New Owner
Jul 17
New Owner
Aug 17
Director Left
Jan 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Sept 21
Funding Round
Dec 21
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
May 24
Owner Exit
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
2
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 June 2022
AAAnnual Accounts
Resolution
29 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Memorandum Articles
28 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
24 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Secretary Company With Change Date
29 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Legacy
8 September 2007
88(2)R88(2)R
Legacy
8 September 2007
287Change of Registered Office
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 2006
NEWINCIncorporation