BLACKBURN LODGE PROPERTY MANAGEMENT (DIDSBURY) LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN LODGE PROPERTY MANAGEMENT (DIDSBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05274380

Incorporation date

01/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Blackburn Lodge, 3 Elm Road, Manchester M20 6XBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2004)
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon10/11/2025
Termination of appointment of Victoria Elizabeth Blakeman as a director on 2025-11-10
dot icon12/09/2025
Director's details changed for Miss Melanie Jane Johnson on 2025-09-12
dot icon12/09/2025
Appointment of Dr Mohammed Sulaiman Arshad as a director on 2025-09-11
dot icon26/08/2025
Micro company accounts made up to 2024-11-30
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon25/02/2024
Termination of appointment of Louise Marland as a director on 2024-02-25
dot icon08/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon27/08/2022
Micro company accounts made up to 2021-11-30
dot icon09/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon19/08/2021
Appointment of Mr Peter Roberts as a director on 2021-08-18
dot icon19/08/2021
Appointment of Ms Victoria Elizabeth Blakeman as a director on 2021-08-18
dot icon19/08/2021
Termination of appointment of Michael Gerard Emmerich as a director on 2021-08-16
dot icon19/08/2021
Micro company accounts made up to 2020-11-30
dot icon05/08/2021
Registered office address changed from Blackburn Lodge 3 Elm Road Manchester M20 6XB England to Flat 3 Blackburn Lodge 3 Elm Road Manchester M20 6XB on 2021-08-05
dot icon20/01/2021
Director's details changed for Louise Marland on 2018-10-15
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon01/11/2020
Micro company accounts made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon08/08/2019
Appointment of Miss Melanie Jane Johnson as a director on 2019-08-01
dot icon06/04/2019
Termination of appointment of Claire Ferguson as a director on 2019-04-05
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon16/08/2018
Appointment of Mr Michael Gerard Emmerich as a director on 2018-08-16
dot icon13/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon13/08/2018
Termination of appointment of Smita Luna Halder as a director on 2018-08-01
dot icon28/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon28/11/2017
Appointment of Ms Melanie Johnson as a secretary on 2017-11-28
dot icon28/11/2017
Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 2017-11-01
dot icon28/11/2017
Registered office address changed from Suite 115 Pall Mall Court 61-67 King Street Manchester M2 4PD to Blackburn Lodge 3 Elm Road Manchester M20 6XB on 2017-11-28
dot icon02/06/2017
Confirmation statement made on 2016-11-01 with updates
dot icon02/06/2017
Director's details changed for Miss Claire Ferguson on 2017-04-06
dot icon02/06/2017
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/06/2017
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Suite 115 Pall Mall Court 61-67 King Street Manchester M2 4PD on 2017-06-02
dot icon02/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon02/06/2017
Accounts for a dormant company made up to 2015-11-30
dot icon02/06/2017
Administrative restoration application
dot icon19/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon02/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon16/12/2014
Registered office address changed from C/O Ms C Ferguson Blackburn Lodge 3 Elm Road Manchester M20 6XB to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2014-12-16
dot icon16/12/2014
Termination of appointment of Claire Ferguson as a secretary on 2014-11-01
dot icon16/12/2014
Appointment of Jp & Brimelow Block Management Llp as a secretary on 2014-11-01
dot icon16/12/2014
Director's details changed for Miss Claire Ferguson on 2014-11-01
dot icon09/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/02/2013
Appointment of Ms Claire Ferguson as a secretary
dot icon06/02/2013
Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme SK8 8GN on 2013-02-06
dot icon01/02/2013
Termination of appointment of Sarah Dickinson as a secretary
dot icon02/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/08/2012
Appointment of Miss Claire Ferguson as a director
dot icon12/08/2012
Termination of appointment of Jason Fennessey as a director
dot icon14/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon14/11/2011
Termination of appointment of Christopher Jordan as a director
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/11/2010
Appointment of Dr Christopher Jordan as a director
dot icon03/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon15/11/2009
Director's details changed for Jason Fennessey on 2009-11-15
dot icon15/11/2009
Director's details changed for Louise Marland on 2009-11-15
dot icon15/11/2009
Director's details changed for Doctor Smita Luna Halder on 2009-11-15
dot icon16/10/2009
Termination of appointment of Timothy Fairbairn as a director
dot icon08/07/2009
Total exemption full accounts made up to 2007-11-30
dot icon08/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon04/11/2008
Return made up to 01/11/08; full list of members
dot icon04/11/2008
Director's change of particulars / timothy fairbairn / 04/10/2008
dot icon18/12/2007
Return made up to 01/11/07; no change of members
dot icon16/11/2007
Registered office changed on 16/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ
dot icon17/08/2007
New director appointed
dot icon21/04/2007
New director appointed
dot icon19/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon05/01/2007
Return made up to 01/11/06; full list of members
dot icon13/06/2006
Accounts for a dormant company made up to 2005-11-30
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon12/01/2006
Secretary resigned
dot icon12/01/2006
New secretary appointed
dot icon12/01/2006
Registered office changed on 12/01/06 from: 73 mosley street manchester M2 3JN
dot icon06/12/2005
Return made up to 01/11/05; full list of members
dot icon21/02/2005
Ad 01/11/04--------- £ si 3@1=3 £ ic 1/4
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon01/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.98K
-
0.00
-
-
2022
0
3.84K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marland, Louise
Director
01/12/2005 - 25/02/2024
-
Roberts, Peter Leslie
Director
18/08/2021 - Present
2
Johnson, Melanie Jane
Director
01/08/2019 - Present
-
Arshad, Mohammed Sulaiman, Dr
Director
11/09/2025 - Present
-
Blakeman, Victoria Elizabeth
Director
18/08/2021 - 10/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBURN LODGE PROPERTY MANAGEMENT (DIDSBURY) LIMITED

BLACKBURN LODGE PROPERTY MANAGEMENT (DIDSBURY) LIMITED is an(a) Active company incorporated on 01/11/2004 with the registered office located at Flat 3 Blackburn Lodge, 3 Elm Road, Manchester M20 6XB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBURN LODGE PROPERTY MANAGEMENT (DIDSBURY) LIMITED?

toggle

BLACKBURN LODGE PROPERTY MANAGEMENT (DIDSBURY) LIMITED is currently Active. It was registered on 01/11/2004 .

Where is BLACKBURN LODGE PROPERTY MANAGEMENT (DIDSBURY) LIMITED located?

toggle

BLACKBURN LODGE PROPERTY MANAGEMENT (DIDSBURY) LIMITED is registered at Flat 3 Blackburn Lodge, 3 Elm Road, Manchester M20 6XB.

What does BLACKBURN LODGE PROPERTY MANAGEMENT (DIDSBURY) LIMITED do?

toggle

BLACKBURN LODGE PROPERTY MANAGEMENT (DIDSBURY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLACKBURN LODGE PROPERTY MANAGEMENT (DIDSBURY) LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-01 with updates.