Background WavePink WaveYellow Wave

ST ANN'S ROAD (REGENCY LODGE) MANAGEMENT COMPANY LIMITED (06216221)

ST ANN'S ROAD (REGENCY LODGE) MANAGEMENT COMPANY LIMITED (06216221) is an active UK company. incorporated on 17 April 2007. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in residents property management. ST ANN'S ROAD (REGENCY LODGE) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include GOUGH, Marc David, MCREYNOLDS, Lisa, ROLLINSON, Michael David and 1 others.

Company Number
06216221
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 2007
Age
18 years
Address
29 Lee Lane Lee Lane, Bolton, BL6 7AY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOUGH, Marc David, MCREYNOLDS, Lisa, ROLLINSON, Michael David, WALLMAN, Christina Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANN'S ROAD (REGENCY LODGE) MANAGEMENT COMPANY LIMITED

ST ANN'S ROAD (REGENCY LODGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 April 2007 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST ANN'S ROAD (REGENCY LODGE) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06216221

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

29 Lee Lane Lee Lane Horwich Bolton, BL6 7AY,

Previous Addresses

85/87 Market Street Westhoughton Bolton BL5 3AA England
From: 28 March 2022To: 17 March 2023
27 Monton Green Eccles Manchester M30 9LL England
From: 7 December 2021To: 28 March 2022
C/O Carr & Hume Boundary House 210 Folly Lane Swinton M27 0DD United Kingdom
From: 31 July 2015To: 7 December 2021
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 31 July 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 17 April 2007To: 14 May 2014
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Oct 19
Director Joined
Oct 19
Owner Exit
Feb 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Left
Jan 25
0
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

RBM (NORTHWEST) LIMITED

Active
29 Lee Lane, Horwich, BoltonBL6 7AY
Corporate secretary
Appointed 23 Feb 2026

GOUGH, Marc David

Active
Lee Lane, BoltonBL6 7AY
Born July 1973
Director
Appointed 03 Nov 2021

MCREYNOLDS, Lisa

Active
Lee Lane, BoltonBL6 7AY
Born April 1990
Director
Appointed 03 Nov 2021

ROLLINSON, Michael David

Active
Lee Lane, BoltonBL6 7AY
Born December 1990
Director
Appointed 03 Nov 2021

WALLMAN, Christina Mary

Active
St. Anns Road, ManchesterM25 9GB
Born August 1962
Director
Appointed 02 Nov 2021

CRAIG, Nigel

Resigned
Folly Lane, ManchesterM27 0DD
Secretary
Appointed 01 Aug 2015
Resigned 20 Jan 2021

GETHIC, Marilyn Diane

Resigned
Beckley Avenue, ManchesterM25 9RR
Secretary
Appointed 29 May 2008
Resigned 01 Oct 2008

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Oct 2008
Resigned 28 Feb 2012

HURST, Charles

Resigned
2 Regency Lodge, PrestwichM25 9GB
Secretary
Appointed 17 Apr 2007
Resigned 18 Apr 2008

CARR AND HUME

Resigned
Folly Lane, ManchesterM27 0DD
Corporate secretary
Appointed 20 Jan 2021
Resigned 15 May 2021

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 31 Jul 2015

LANECAPE LTD

Resigned
Lee Lane, BoltonBL6 7AY
Corporate secretary
Appointed 14 Oct 2024
Resigned 23 Feb 2026

P R GIBBS & CO. LTD

Resigned
Market Street, BoltonBL5 3AA
Corporate secretary
Appointed 22 Mar 2022
Resigned 14 Oct 2024

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

THORNLEY GROVES ESTATE AGENTS LIMITED

Resigned
Monton Green, ManchesterM30 9LL
Corporate secretary
Appointed 15 May 2021
Resigned 22 Mar 2022

CORNEY, Harold

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born February 1935
Director
Appointed 01 Dec 2008
Resigned 12 Jun 2015

FRANCK, Lilian Christianna

Resigned
210 Folly Lane, SwintonM27 0DD
Born April 1951
Director
Appointed 26 Jul 2012
Resigned 03 Nov 2021

FREEMAN, Edward

Resigned
210 Folly Lane, SwintonM27 0DD
Born May 1953
Director
Appointed 26 Sept 2019
Resigned 03 Nov 2021

GETHIC, Marilyn Diane

Resigned
210 Folly Lane, SwintonM27 0DD
Born July 1948
Director
Appointed 29 May 2008
Resigned 07 Sept 2015

GOUGH, Marc David

Resigned
Greendale Drive, ManchesterM22 4RW
Born July 1973
Director
Appointed 27 Aug 2013
Resigned 29 Jun 2015

HURST, Charles

Resigned
2 Regency Lodge, PrestwichM25 9GB
Born September 1965
Director
Appointed 17 Apr 2007
Resigned 18 Apr 2008

HURST, Susan Adele

Resigned
2 Regency Lodge, ManchesterM25 9GB
Born August 1969
Director
Appointed 17 Apr 2007
Resigned 16 Apr 2008

MYER, Brian

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born July 1945
Director
Appointed 01 Oct 2008
Resigned 17 Sept 2014

PEREIRA-MENDOZA, Josephine Ann

Resigned
Church Hill, KnutsfordWA16 6DH
Born August 1946
Director
Appointed 01 Oct 2008
Resigned 03 Apr 2013

PLUMB, Barbara

Resigned
210 Folly Lane, SwintonM27 0DD
Born September 1942
Director
Appointed 17 Sept 2014
Resigned 12 Jun 2018

THOMAS, Deborah Ann

Resigned
Lee Lane, BoltonBL6 7AY
Born May 1968
Director
Appointed 03 Nov 2021
Resigned 15 Jan 2025

WALLMAN, Christina

Resigned
210 Folly Lane, SwintonM27 0DD
Born August 1962
Director
Appointed 17 Sept 2014
Resigned 03 Nov 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Michael David Rollinson

Active
Lee Lane, BoltonBL6 7AY
Born December 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Nov 2021

Mr Edward Freeman

Ceased
210 Folly Lane, SwintonM27 0DD
Born May 1953

Nature of Control

Significant influence or control
Notified 26 Sept 2019
Ceased 03 Nov 2021

Ms Lilian Christianna Franck

Ceased
210 Folly Lane, SwintonM27 0DD
Born April 1951

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 03 Nov 2021

Ms Christina Mary Wallman

Ceased
210 Folly Lane, SwintonM27 0DD
Born August 1962

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 03 Nov 2021

Mr Nigel David Craig

Ceased
210 Folly Lane, SwintonM27 0DD
Born September 1956

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 20 Jan 2021

Mrs Barbara Plumb

Ceased
210 Folly Lane, SwintonM27 0DD
Born September 1942

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 October 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 March 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 February 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363sAnnual Return (shuttle)
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
287Change of Registered Office
Legacy
21 April 2008
288bResignation of Director or Secretary
Incorporation Company
17 April 2007
NEWINCIncorporation