Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED
Company Information for

PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED

OFFICES 7-9, THE OLD PRINTSHOP BOWDEN LANE, MARPLE, STOCKPORT, SK6 6NE,
Company Registration Number
01113762
Private Limited Company
Active

Company Overview

About Parkfield Lodge Management (didsbury) Ltd
PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED was founded on 1973-05-15 and has its registered office in Stockport. The organisation's status is listed as "Active". Parkfield Lodge Management (didsbury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED
 
Legal Registered Office
OFFICES 7-9, THE OLD PRINTSHOP BOWDEN LANE
MARPLE
STOCKPORT
SK6 6NE
Other companies in WA14
 
Filing Information
Company Number 01113762
Company ID Number 01113762
Date formed 1973-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:31:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED

Current Directors
Officer Role Date Appointed
STUARTS LIMITED
Company Secretary 2007-11-01
ROGER MICHAEL ALEXANDER
Director 1996-07-02
JOHN EDGAR BECKETT
Director 1991-06-25
SIMON TIMOTHY CLOUSTON
Director 2017-09-07
PENNY JANE EVENSON
Director 2013-09-30
PAUL JAMES FODEN
Director 2017-09-07
COLIN HARDICRE
Director 1994-02-10
ROBERT SKILBECK
Director 2007-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM VERNON HANCOCK FOYLE
Director 1997-01-09 2017-12-11
ANTHONY PAUL FARRELL
Company Secretary 2003-08-20 2007-10-31
HELEN CLAIR NICHOLSON
Director 1999-09-30 2004-07-27
STEPHEN BRUCE MURRAY
Company Secretary 1991-06-25 2003-08-20
MOHAMMED AKRAM BEG
Director 1998-01-22 2001-02-15
PENNY JANE EVENSON
Director 1991-06-25 2000-07-18
NIGEL CHARLES PAVER
Director 1997-10-16 1999-09-02
SIDNEY FRIESLANDER
Director 1995-06-15 1998-10-25
SYDNEY ORCHANT
Director 1995-06-15 1997-11-10
GODEFRIDUS JOHANNES PETRUS DUBACH
Director 1994-10-10 1995-07-31
ALBERT KELLAR
Director 1991-06-25 1994-10-10
COLIN HARDICRE
Director 1991-06-25 1993-06-01
SIDNEY FRIESLANDER
Director 1991-06-25 1991-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUARTS LIMITED YORK ROAD (SALE) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2002-08-15 Active
STUARTS LIMITED SLEEPERS POINT (NANTWICH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-21 CURRENT 2006-11-30 Active
STUARTS LIMITED HIGHCROFT HALL AND VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-28 CURRENT 2005-06-02 Active
STUARTS LIMITED HEALD COURT MANAGEMENT LIMITED Company Secretary 2011-03-02 CURRENT 1998-08-19 Active
STUARTS LIMITED G.C. ALTRINCHAM (BLOCK 2) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 2001-08-08 Active
STUARTS LIMITED HARTLEY HALL GARDENS LIMITED Company Secretary 2010-05-24 CURRENT 1999-11-25 Active
STUARTS LIMITED THE COURTYARD (HALE) MANAGEMENT COMPANY LIMITED Company Secretary 2010-04-13 CURRENT 2008-03-27 Active
STUARTS LIMITED ORCHARD COURT (BURY) MANAGEMENT LIMITED Company Secretary 2009-08-26 CURRENT 2004-09-08 Active
STUARTS LIMITED BELGRAVIA HOUSE (HALE) MANAGEMENT LIMITED Company Secretary 2009-04-01 CURRENT 2002-10-25 Active
STUARTS LIMITED WATERSIDE SALE RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-10-01 CURRENT 2002-12-11 Active
STUARTS LIMITED SPRING HOUSE (HALE) MANAGEMENT COMPANY LIMITED Company Secretary 2008-09-01 CURRENT 1998-02-03 Active
STUARTS LIMITED BIRCH TREE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 1992-03-03 Active
STUARTS LIMITED SALISBURY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1990-01-17 Active
STUARTS LIMITED NEWBURY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1991-07-31 Active
STUARTS LIMITED ASCOT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1990-06-04 Active
STUARTS LIMITED CHESTER LANE FARM MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2002-02-20 Active
STUARTS LIMITED DRAYTON MILL COURT LIMITED Company Secretary 2008-05-21 CURRENT 2002-07-08 Active
STUARTS LIMITED MERCHANTS QUAY RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-04-04 CURRENT 1998-06-02 Active
STUARTS LIMITED HILL CARR (SERVICES) LIMITED Company Secretary 2008-04-01 CURRENT 1980-10-09 Active
STUARTS LIMITED WESTPOINT (CASTLEFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-01 CURRENT 2001-07-04 Active
STUARTS LIMITED BROCKHURST HALL MANAGEMENT LIMITED Company Secretary 2008-04-01 CURRENT 1989-08-22 Active
STUARTS LIMITED BROW FARM (HOLLINS GREEN) MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-01 CURRENT 2005-07-21 Active
STUARTS LIMITED GASKELL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-01 CURRENT 2002-12-10 Active
STUARTS LIMITED GROBY COURT FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-01 CURRENT 1987-09-04 Active
STUARTS LIMITED WELLINGTON COURT (TIMPERLEY) RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-01-01 CURRENT 2004-07-02 Active
STUARTS LIMITED ASHLEY ROAD RESIDENTS COMPANY LIMITED Company Secretary 2007-12-01 CURRENT 2004-10-19 Active
STUARTS LIMITED HAWTHORN GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-01 CURRENT 1994-09-28 Active
STUARTS LIMITED PARKSIDE RESIDENTS COMPANY LIMITED Company Secretary 2007-07-01 CURRENT 2004-06-15 Active
STUARTS LIMITED KINGSWAY APARTMENTS ALTRINCHAM MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-01 CURRENT 2003-02-10 Active
STUARTS LIMITED CHENIES (BOWDON) MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-01 CURRENT 2000-03-17 Active
STUARTS LIMITED BOWLING GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-01 CURRENT 1984-08-20 Active
STUARTS LIMITED PLUMLEY CLOSE ESTATE LIMITED Company Secretary 2007-04-01 CURRENT 1966-02-11 Active
STUARTS LIMITED ABNEY PLACE (CHEADLE) MANAGEMENT COMPANY LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
STUARTS LIMITED WALLCROFT GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2007-02-02 CURRENT 2005-03-23 Active
STUARTS LIMITED NEWINGTON COURT MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 1978-06-16 Active
STUARTS LIMITED H. C. MANAGEMENT COMPANY LIMITED Company Secretary 2006-11-01 CURRENT 1985-08-21 Active
STUARTS LIMITED THE SPRINGS (BOWDON) MANAGEMENT LIMITED Company Secretary 2006-11-01 CURRENT 1986-11-19 Active
STUARTS LIMITED CHEDLEIGH COURT RESIDENTS COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 2002-05-22 Active
STUARTS LIMITED 92 SALE RESIDENTS COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 2002-04-22 Active
STUARTS LIMITED BEECHMOUNT MANAGEMENT (BOWDON) LIMITED Company Secretary 2006-09-01 CURRENT 1999-05-18 Active
STUARTS LIMITED JOHN IRELAND'S HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 1996-03-05 Active
STUARTS LIMITED FORREST HILL MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 1997-11-07 Active
STUARTS LIMITED MANSION GARDENS (PHASE 2) RESIDENTS COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 2005-12-09 Active
STUARTS LIMITED WEST LYNN MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 1987-10-19 Active
STUARTS LIMITED RACEHILL (SERVICES) LIMITED Company Secretary 2006-09-01 CURRENT 1975-04-08 Active
STUARTS LIMITED TIVOLI HOUSE RESIDENTS COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 2006-05-09 Active
STUARTS LIMITED PREMIER POINT MANAGEMENT COMPANY LTD Company Secretary 2006-08-16 CURRENT 2006-08-15 Active
STUARTS LIMITED ST PAUL'S NO 1 MANAGEMENT COMPANY LIMITED Company Secretary 2006-08-01 CURRENT 2006-05-03 Active
STUARTS LIMITED MANSION GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2006-08-01 CURRENT 2004-03-01 Active
STUARTS LIMITED PARK COURT MEWS MAINTENANCE COMPANY LIMITED Company Secretary 2006-07-31 CURRENT 1983-06-22 Active
STUARTS LIMITED THE HOLLIES (BARRINGTON ROAD ALTRINCHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
COLIN HARDICRE THE MESSAGE TRADING COMPANY LIMITED Director 2017-03-15 CURRENT 1999-10-22 Active
COLIN HARDICRE THE MESSAGE ENTERPRISE CENTRE Director 2011-12-28 CURRENT 2011-12-28 Active
COLIN HARDICRE THE MESSAGE TRUST Director 2007-04-19 CURRENT 2000-03-30 Active
COLIN HARDICRE HARDICRE COLE LIMITED Director 1991-11-14 CURRENT 1988-01-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Director's details changed for Mr Roger Michael Alexander on 2024-03-15
2024-03-15Director's details changed for Mr John Edgar Beckett on 2024-03-15
2024-03-15Director's details changed for Mr Simon Timothy Clouston on 2024-03-15
2024-03-15Director's details changed for Mr Colin Hardicre on 2024-03-15
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom
2023-04-11Director's details changed for Mr Roger Michael Alexander on 2023-03-31
2023-04-11Director's details changed for Mr John Edgar Beckett on 2023-03-31
2023-04-11Director's details changed for Mrs Mona Beg on 2023-03-31
2023-04-11Director's details changed for Miss Penny Jane Evenson on 2023-03-31
2023-04-11Director's details changed for Mr Paul James Foden on 2023-03-31
2023-04-11Director's details changed for Mr Colin Hardicre on 2023-03-31
2023-04-11Director's details changed for Mr Christopher Joseph Jones on 2023-03-31
2023-04-11SECRETARY'S DETAILS CHNAGED FOR DEMPSTER MANAGEMENT SERVICES LIMITED on 2023-03-31
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2022-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-05-07AP04Appointment of Dempster Management Services Limited as company secretary on 2021-04-01
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
2021-05-07TM02Termination of appointment of Stuarts Limited on 2021-05-07
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-08AP01DIRECTOR APPOINTED MRS MONA BEG
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH JONES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SKILBECK
2019-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2018-10-16AAMDAmended account full exemption
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2017-12-18AP01DIRECTOR APPOINTED MR SIMON TIMOTHY CLOUSTON
2017-12-12AP01DIRECTOR APPOINTED MR PAUL JAMES FODEN
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM VERNON HANCOCK FOYLE
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-04PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2016-09-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 9
2016-06-30AR0125/06/16 ANNUAL RETURN FULL LIST
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 9
2015-06-30AR0125/06/15 ANNUAL RETURN FULL LIST
2014-12-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 11/12/2014
2014-12-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 11/12/2014
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
2014-09-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 9
2014-06-26AR0125/06/14 ANNUAL RETURN FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MISS PENNY JANE EVENSON
2013-10-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-01AR0125/06/13 ANNUAL RETURN FULL LIST
2012-08-07AR0125/06/12 FULL LIST
2012-06-19AA31/03/12 TOTAL EXEMPTION FULL
2011-09-19AA31/03/11 TOTAL EXEMPTION FULL
2011-07-19AR0125/06/11 FULL LIST
2011-07-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 18/07/2011
2011-02-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-27AR0125/06/10 FULL LIST
2010-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 25/06/2010
2010-07-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 25/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SKILBECK / 25/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM VERNON HANCOCK FOYLE / 25/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL ALEXANDER / 25/06/2010
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM C/O FORD'S RESIDENTIAL MANAGEMENT STUART'S HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM THE COURT HOUSE C/O FORDS RESIDENTIAL MANAGEMENT 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU
2009-11-20AA31/03/09 TOTAL EXEMPTION FULL
2009-07-01363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-01190LOCATION OF DEBENTURE REGISTER
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM C/O FORDS RESIDENTIAL MANAGEMENT THE COURT HOUSE 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU
2008-12-23AA31/03/08 TOTAL EXEMPTION FULL
2008-08-07363sRETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS
2008-04-10288aDIRECTOR APPOINTED ROBERT SKILBECK
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL
2007-11-15288bSECRETARY RESIGNED
2007-11-15288aNEW SECRETARY APPOINTED
2007-08-23363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/06
2006-07-26363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-26363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-08-04288bDIRECTOR RESIGNED
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: C/O STUARTS PROPERTY SERVICES 1-5 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD
2003-09-02288bSECRETARY RESIGNED
2003-09-02363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-09-02288aNEW SECRETARY APPOINTED
2003-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-10363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-03363(288)DIRECTOR RESIGNED
2001-07-03363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-05-24288bDIRECTOR RESIGNED
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: HOWARD HOUSE 28 LLOYD STREET ALTRINCHAM WA14 2DE
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-28363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
1999-11-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-29288aNEW DIRECTOR APPOINTED
1999-10-29288bDIRECTOR RESIGNED
1999-07-06363sRETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-30288bDIRECTOR RESIGNED
1998-06-25363sRETURN MADE UP TO 25/06/98; CHANGE OF MEMBERS
1998-02-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1975-01-21 Outstanding LOMBARD & ULSTER BANKING LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED

Intangible Assets
Patents
We have not found any records of PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED
Trademarks
We have not found any records of PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.