ALMA LODGE HOTEL LIMITED

Register to unlock more data on OkredoRegister

ALMA LODGE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04046014

Incorporation date

02/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

333 Dickenson Road, Manchester M13 0NRCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2000)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon20/02/2026
Registration of charge 040460140006, created on 2026-02-18
dot icon20/02/2026
Registration of charge 040460140007, created on 2026-02-18
dot icon18/02/2026
Appointment of Mr Muhammad Imran as a director on 2026-02-18
dot icon18/02/2026
Appointment of Mr Faisal Karim as a director on 2026-02-18
dot icon18/02/2026
Termination of appointment of Chimenem Nnadi Ndu as a director on 2026-02-18
dot icon18/02/2026
Termination of appointment of Ichemati Nyebuchi Ndu as a director on 2026-02-18
dot icon18/02/2026
Notification of Atlas Development Mcr Ltd as a person with significant control on 2026-02-18
dot icon18/02/2026
Cessation of Golden Echelon Uk Ltd as a person with significant control on 2026-02-18
dot icon18/02/2026
Cessation of Ichemati Nyebuchi Ndu as a person with significant control on 2026-02-18
dot icon18/02/2026
Cessation of Chimenem Nnadi Ndu as a person with significant control on 2026-02-18
dot icon18/02/2026
Registered office address changed from 16 Palmer Square Birstall Leicester LE4 3LN England to 333 Dickenson Road Manchester M13 0NR on 2026-02-18
dot icon20/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/05/2025
Registered office address changed from 15 Becks Close Birstall Leicester LE4 3NN England to 16 Palmer Square Birstall Leicester LE4 3LN on 2025-05-21
dot icon21/05/2025
Director's details changed for Mr Chimenem Nnadi Ndu on 2025-05-15
dot icon21/05/2025
Director's details changed for Mr Ichemati Nyebuchi Ndu on 2025-05-15
dot icon18/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon18/09/2024
Director's details changed for Mr Ichemati Nyebuchi Ndu on 2024-09-05
dot icon18/09/2024
Director's details changed for Mr Chimenem Nnadi Ndu on 2024-09-05
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/09/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon13/09/2022
Notification of Chimenem Nnadi Ndu as a person with significant control on 2022-09-13
dot icon13/09/2022
Notification of Ichemati Nyebuchi Ndu as a person with significant control on 2022-09-13
dot icon05/11/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/11/2021
Second filing of Confirmation Statement dated 2021-08-02
dot icon02/11/2021
Cessation of Karl Tavini as a person with significant control on 2020-10-22
dot icon25/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon10/11/2020
Satisfaction of charge 040460140003 in full
dot icon10/11/2020
Satisfaction of charge 040460140004 in full
dot icon10/11/2020
Satisfaction of charge 040460140005 in full
dot icon28/10/2020
Cessation of Karl Tavini as a person with significant control on 2020-10-22
dot icon28/10/2020
Notification of Golden Echelon Uk Ltd as a person with significant control on 2020-10-22
dot icon28/10/2020
Termination of appointment of Shelia Ethel Tavini as a director on 2020-10-22
dot icon28/10/2020
Termination of appointment of Karl Tavini as a director on 2020-10-22
dot icon28/10/2020
Termination of appointment of Jill Tavini as a director on 2020-10-22
dot icon28/10/2020
Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB to 15 Becks Close Birstall Leicester LE4 3NN on 2020-10-28
dot icon28/10/2020
Appointment of Mr Ichemati Nyebuchi Ndu as a director on 2020-10-22
dot icon28/10/2020
Appointment of Mr Chimenem Nnadi Ndu as a director on 2020-10-22
dot icon18/09/2020
Satisfaction of charge 1 in full
dot icon18/09/2020
Satisfaction of charge 2 in full
dot icon04/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon11/11/2019
Registration of charge 040460140005, created on 2019-11-04
dot icon09/10/2019
Registration of charge 040460140003, created on 2019-10-01
dot icon09/10/2019
Registration of charge 040460140004, created on 2019-10-01
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/08/2017
Notification of Karl Tavini as a person with significant control on 2017-08-15
dot icon16/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/03/2013
Appointment of Mrs Jill Tavini as a director
dot icon19/03/2013
Appointment of Mrs Shelia Ethel Tavini as a director
dot icon15/10/2012
Termination of appointment of Mark Tavini as a secretary
dot icon15/10/2012
Termination of appointment of Mark Tavini as a director
dot icon06/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/08/2009
Return made up to 02/08/09; full list of members
dot icon02/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/10/2008
Return made up to 02/08/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/09/2007
Return made up to 02/08/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/09/2006
Accounts for a small company made up to 2005-10-31
dot icon29/08/2006
Return made up to 02/08/06; full list of members
dot icon25/08/2005
Return made up to 02/08/05; full list of members
dot icon12/08/2005
Accounts for a small company made up to 2004-10-31
dot icon04/08/2004
Return made up to 02/08/04; full list of members
dot icon04/06/2004
Accounts for a small company made up to 2003-10-31
dot icon16/09/2003
Return made up to 02/08/03; full list of members
dot icon26/08/2003
Accounts for a small company made up to 2002-10-31
dot icon02/08/2002
Return made up to 02/08/02; full list of members
dot icon09/05/2002
Accounts for a small company made up to 2001-10-31
dot icon20/02/2002
Accounting reference date shortened from 31/01/02 to 31/10/01
dot icon15/08/2001
Return made up to 02/08/01; full list of members
dot icon16/06/2001
Accounting reference date extended from 31/08/01 to 31/01/02
dot icon01/12/2000
Particulars of mortgage/charge
dot icon21/11/2000
Particulars of mortgage/charge
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New secretary appointed;new director appointed
dot icon14/08/2000
Registered office changed on 14/08/00 from: 7 saint petersgate stockport cheshire SK1 1EB
dot icon07/08/2000
Secretary resigned
dot icon07/08/2000
Director resigned
dot icon02/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon21 *

* during past year

Number of employees

53
2022
change arrow icon-64.98 % *

* during past year

Cash in Bank

£52,350.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
785.72K
-
0.00
149.50K
-
2022
53
605.53K
-
0.00
52.35K
-
2022
53
605.53K
-
0.00
52.35K
-

Employees

2022

Employees

53 Ascended66 % *

Net Assets(GBP)

605.53K £Descended-22.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.35K £Descended-64.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Imran, Muhammad
Director
18/02/2026 - Present
31
Ndu, Ichemati Nyebuchi
Director
22/10/2020 - 18/02/2026
6
Ndu, Chimenem Nnadi
Director
22/10/2020 - 18/02/2026
6
Karim, Faisal
Director
18/02/2026 - Present
22

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ALMA LODGE HOTEL LIMITED

ALMA LODGE HOTEL LIMITED is an(a) Active company incorporated on 02/08/2000 with the registered office located at 333 Dickenson Road, Manchester M13 0NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMA LODGE HOTEL LIMITED?

toggle

ALMA LODGE HOTEL LIMITED is currently Active. It was registered on 02/08/2000 .

Where is ALMA LODGE HOTEL LIMITED located?

toggle

ALMA LODGE HOTEL LIMITED is registered at 333 Dickenson Road, Manchester M13 0NR.

What does ALMA LODGE HOTEL LIMITED do?

toggle

ALMA LODGE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ALMA LODGE HOTEL LIMITED have?

toggle

ALMA LODGE HOTEL LIMITED had 53 employees in 2022.

What is the latest filing for ALMA LODGE HOTEL LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with updates.