CREST LODGE BRAMHALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CREST LODGE BRAMHALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01851317

Incorporation date

27/09/1984

Size

Dormant

Contacts

Registered address

Registered address

20a Victoria Road, Hale, Altrincham WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1987)
dot icon12/01/2026
Confirmation statement made on 2025-11-23 with updates
dot icon08/01/2026
-
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon08/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon14/08/2023
Termination of appointment of Edward David Harlow as a director on 2023-08-14
dot icon28/04/2023
Termination of appointment of Frances Mary Paul as a director on 2023-04-28
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Appointment of Oakland Residential Management Limited as a secretary on 2022-04-01
dot icon21/04/2022
Termination of appointment of Stevenson Whyte as a secretary on 2022-04-01
dot icon21/04/2022
Registered office address changed from 168 Northenden Road Manchester M33 3HE England to 20a Victoria Road Hale Altrincham WA15 9AD on 2022-04-21
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon09/12/2020
Director's details changed for Mrs Frances Mary Paul on 2020-01-01
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon08/11/2019
Secretary's details changed for James Stevenson on 2019-11-08
dot icon08/11/2019
Appointment of James Stevenson as a secretary on 2019-11-08
dot icon08/11/2019
Termination of appointment of Graymarsh Property Services Limited as a secretary on 2019-11-08
dot icon08/11/2019
Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Manchester M33 3HE on 2019-11-08
dot icon07/11/2019
Termination of appointment of Lynda Patricia Shaw as a director on 2019-11-07
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon09/04/2018
Appointment of Mr Donald William Blacklock as a director on 2017-11-03
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon14/11/2016
Appointment of Mrs Lesley Anne Birkhead as a director on 2016-11-04
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Robert Richard Mattinson as a director on 2014-09-30
dot icon16/02/2015
Termination of appointment of Harold Geoffrey Berrisford as a director on 2015-02-12
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon24/11/2014
Appointment of Mr Edward David Harlow as a director on 2014-11-07
dot icon10/10/2014
Termination of appointment of Brian William Schofield as a director on 2014-10-06
dot icon16/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Appointment of Mr Robert Richard Mattinson as a director
dot icon19/08/2013
Appointment of Mrs Lynda Patricia Shaw as a director
dot icon05/08/2013
Appointment of Graymarsh Property Services Limited as a secretary
dot icon05/08/2013
Termination of appointment of Sarah Dickinson as a secretary
dot icon24/06/2013
Termination of appointment of Josephine Mattinson as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon27/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Appointment of Mr Anthony Roger Aylward as a director
dot icon30/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Appointment of Mrs Josephine Margaret Mattinson as a director
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2010
Appointment of Mr Harold Geoffrey Berrisford as a director
dot icon23/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/11/2009
Director's details changed for Frances May Paul on 2009-11-23
dot icon23/11/2009
Director's details changed for Brian William Schofield on 2009-11-23
dot icon20/05/2009
Appointment terminated director bernard mitchell
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 23/11/08; full list of members
dot icon26/11/2008
Appointment terminated director marjorie brockbank
dot icon14/01/2008
Return made up to 23/11/07; full list of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ
dot icon17/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
Registered office changed on 14/02/07 from: 3 crest lodge, hilton road, bramhall,stockport, cheshire.SK7 3AG
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 23/11/06; full list of members
dot icon28/11/2006
Director resigned
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 23/11/05; full list of members
dot icon16/02/2005
Return made up to 23/11/04; full list of members
dot icon21/01/2005
New director appointed
dot icon10/12/2004
Accounts for a small company made up to 2004-03-31
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/01/2004
Return made up to 23/11/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/01/2003
Return made up to 23/11/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/12/2001
Return made up to 23/11/01; full list of members
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
New director appointed
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
Return made up to 23/11/00; full list of members
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/02/2000
Withdrawal of application for striking off
dot icon23/02/2000
Return made up to 23/11/99; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/02/2000
Application for striking-off
dot icon12/01/1999
Return made up to 23/11/98; no change of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/01/1998
Return made up to 23/11/97; change of members
dot icon15/01/1998
New director appointed
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon17/12/1996
Return made up to 23/11/96; full list of members
dot icon27/12/1995
Return made up to 23/11/95; change of members
dot icon27/12/1995
Accounts for a small company made up to 1995-03-31
dot icon27/12/1995
New director appointed
dot icon29/11/1994
Accounts for a small company made up to 1994-03-31
dot icon29/11/1994
Return made up to 23/11/94; no change of members
dot icon10/03/1994
Accounts for a small company made up to 1993-03-31
dot icon06/01/1994
Return made up to 23/11/93; full list of members
dot icon06/01/1993
Accounts for a small company made up to 1992-03-31
dot icon16/12/1992
Return made up to 23/11/92; no change of members
dot icon18/12/1991
Accounts for a small company made up to 1991-03-31
dot icon18/12/1991
Return made up to 03/11/91; no change of members
dot icon06/11/1991
Registered office changed on 06/11/91 from: flat 1,crest lodge, hilton road, bramhall, stockport,cheshire. SK7 3AG
dot icon06/12/1990
Return made up to 23/11/90; full list of members
dot icon20/11/1990
Director resigned
dot icon20/11/1990
New director appointed
dot icon20/09/1990
Accounts for a small company made up to 1990-03-31
dot icon09/01/1990
Return made up to 25/12/89; full list of members
dot icon02/01/1990
New director appointed
dot icon12/12/1989
Accounts for a small company made up to 1989-03-31
dot icon25/09/1989
New director appointed
dot icon08/09/1989
Director resigned
dot icon06/09/1989
Return made up to 12/12/88; full list of members
dot icon04/02/1989
Accounts for a small company made up to 1988-03-31
dot icon04/02/1989
New director appointed
dot icon19/08/1988
Accounts for a small company made up to 1987-03-31
dot icon05/05/1988
New director appointed
dot icon05/05/1988
New director appointed
dot icon05/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/04/1988
Wd 08/03/88 ad 17/01/88--------- £ si 238@1=238 £ ic 2/240
dot icon13/04/1988
Return made up to 01/03/88; full list of members
dot icon12/04/1988
Registered office changed on 12/04/88 from: the shippon moorend farm woodford road woodford cheshire SK7 1QE
dot icon16/03/1988
Accounts for a small company made up to 1986-03-31
dot icon16/03/1988
Accounts for a small company made up to 1985-03-31
dot icon14/03/1988
Return made up to 29/10/87; full list of members
dot icon01/10/1987
Return made up to 29/10/86; full list of members
dot icon01/10/1987
Return made up to 08/09/85; full list of members
dot icon11/08/1987
First gazette
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.44K
-
0.00
29.13K
-
2022
0
34.66K
-
0.00
37.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Harlow, Edward David
Director
07/11/2014 - 14/08/2023
1
Paul, Frances Mary
Director
06/07/2001 - 28/04/2023
-
Birkhead, Lesley Anne
Director
04/11/2016 - Present
-
Blacklock, Donald William
Director
03/11/2017 - Present
-
Aylward, Anthony Roger
Director
14/10/2011 - Present
-

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 CREST LODGE BRAMHALL MANAGEMENT COMPANY LIMITED

CREST LODGE BRAMHALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/09/1984 with the registered office located at 20a Victoria Road, Hale, Altrincham WA15 9AD. 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 CREST LODGE BRAMHALL MANAGEMENT COMPANY LIMITED?

toggle

CREST LODGE BRAMHALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/09/1984 .

Where is CREST LODGE BRAMHALL MANAGEMENT COMPANY LIMITED located?

toggle

CREST LODGE BRAMHALL MANAGEMENT COMPANY LIMITED is registered at 20a Victoria Road, Hale, Altrincham WA15 9AD.

What does CREST LODGE BRAMHALL MANAGEMENT COMPANY LIMITED do?

toggle

CREST LODGE BRAMHALL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CREST LODGE BRAMHALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-23 with updates.