ISALLT LODGES MANAGEMENT COMPANY (TREARDDUR BAY) LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

ISALLT LODGES MANAGEMENT COMPANY (TREARDDUR BAY) LIMITED is a Private Limited Company from ALTRINCHAM ENGLAND and has the status: Active.
ISALLT LODGES MANAGEMENT COMPANY (TREARDDUR BAY) LIMITED was incorporated 45 years ago on 01/06/1979 and has the registered number: 01424929. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ISALLT LODGES MANAGEMENT COMPANY (TREARDDUR BAY) LIMITED - ALTRINCHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O SLATER HEELIS LIMITED 367A STOCKPORT ROAD
ALTRINCHAM
WA15 7UR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/10/2023 05/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ALLYSON COWING Dec 1956 English Director 2021-10-18 CURRENT
AMANDA JANE TURNER Jul 1966 British Director 2018-10-20 CURRENT
MR JEREMY ALLEN RAWSTHORNE Feb 1963 British Director 2018-10-20 CURRENT
MS. LYNDA MCCULLOCH Jun 1952 British Director 2016-10-25 CURRENT
MRS LYNDA MCCULLOCH Secretary 2018-03-31 CURRENT
MR MARTIN TAILYOUR THORBURN Apr 1939 British Secretary 1995-07-29 UNTIL 1997-03-29 RESIGNED
JULIE ANNE KIRRANE Aug 1962 British Director RESIGNED
MR RICHARD TERENCE KEAY Aug 1947 British Director 2010-04-03 UNTIL 2019-04-20 RESIGNED
JOHN ERIC HATCHARD Apr 1951 British Director 2002-03-30 UNTIL 2010-04-03 RESIGNED
ANDREW LESLIE HIGSON May 1976 British Director 2020-04-04 UNTIL 2021-09-20 RESIGNED
RICHARD FORDE JOHNSTON Jul 1966 Director 2002-10-21 UNTIL 2003-06-30 RESIGNED
MR MICHAEL ANTHONY O'NEILL Jul 1961 British Director 2010-04-03 UNTIL 2016-10-21 RESIGNED
MR FRANK CHARLES BUTTERWORTH Feb 1947 British Secretary RESIGNED
DEREK PAUL JAMES CORNS May 1953 British Secretary 2001-04-14 UNTIL 2002-10-21 RESIGNED
RICHARD FORDE JOHNSTON Jul 1966 Secretary 2002-10-21 UNTIL 2003-07-01 RESIGNED
JULIE ANNE KIRRANE Aug 1962 British Secretary 1993-09-30 UNTIL 1995-06-14 RESIGNED
PATRICIA ANNE THOMPSON Jul 1949 Secretary 1992-04-18 UNTIL 1993-09-30 RESIGNED
MR MARTIN TAILYOUR THORBURN Apr 1939 British Secretary 1999-04-03 UNTIL 2001-04-14 RESIGNED
MRS BARBARA O'NEILL Nov 1961 British Director 2010-04-03 UNTIL 2015-04-04 RESIGNED
JOHN ERIC HATCHARD Apr 1951 British Secretary 2003-07-01 UNTIL 2010-04-03 RESIGNED
DEREK PAUL JAMES CORNS May 1953 British Director 2001-04-14 UNTIL 2002-10-21 RESIGNED
DEREK PAUL JAMES CORNS May 1953 British Director 1996-04-06 UNTIL 1999-04-03 RESIGNED
BERNARD COTTON Dec 1946 British Director 2000-04-22 UNTIL 2001-11-01 RESIGNED
ROGER ANTHONY DA FORNO Aug 1945 British Director 2001-04-14 UNTIL 2018-03-31 RESIGNED
GARY DERBYSHIRE Feb 1966 British Director 1995-04-15 UNTIL 2000-12-02 RESIGNED
HYWEL WYN WILLIAMS Jul 1968 British Director 1992-04-18 UNTIL 1993-04-16 RESIGNED
MR ALEXANDER GEE Jun 1978 British Director 2020-04-04 UNTIL 2021-09-20 RESIGNED
MR ANTONY PETER DUNCAN CAMPBELL Jun 1934 British Director 1993-04-10 UNTIL 1993-10-28 RESIGNED
SYDNEY JOHN ENGLAND Nov 1953 British Director 2002-03-30 UNTIL 2003-11-01 RESIGNED
MR FRANK CHARLES BUTTERWORTH Feb 1947 British Director RESIGNED
MRS. JULIE BLACKWELL Oct 1956 British Director 2016-03-26 UNTIL 2019-10-30 RESIGNED
MRS GWYNETH BENSON Mar 1938 British Director 1993-04-01 UNTIL 1996-10-14 RESIGNED
MRS GWYNETH BENSON Mar 1938 British Director 1993-04-10 UNTIL 1993-10-28 RESIGNED
FREDERICK ARTHUR BAINES Oct 1932 British Director 1998-04-11 UNTIL 2002-01-08 RESIGNED
MR ROBERT HAROLD BLACKWELL Jul 1957 British Director 2015-04-14 UNTIL 2020-03-08 RESIGNED
MR GRAHAM FISHER Nov 1951 British Director 2001-04-14 UNTIL 2017-10-17 RESIGNED
ALLYSON COWING Jan 1956 British Director 2001-04-14 UNTIL 2010-04-03 RESIGNED
KEITH LUND Apr 1934 British Director 2001-04-14 UNTIL 2012-04-07 RESIGNED
EMLYN WILLIAMS Nov 1950 British Director 1993-04-10 UNTIL 1993-10-28 RESIGNED
WILLIAM GARETH WATHAN May 1933 British Director 1995-04-15 UNTIL 1999-10-23 RESIGNED
MR ANDREW CLARKE WALKER Mar 1946 British Director RESIGNED
PATRICK JAMES FLYNN Jul 1965 British Director 2001-10-15 UNTIL 2003-12-06 RESIGNED
MR MARTIN TAILYOUR THORBURN Apr 1939 British Director 1994-04-02 UNTIL 1997-03-29 RESIGNED
MR MARTIN TAILYOUR THORBURN Apr 1939 British Director 1999-04-03 UNTIL 2001-04-14 RESIGNED
PATRICIA ANNE THOMPSON Jul 1949 Director 1992-04-18 UNTIL 1993-09-30 RESIGNED
JAMES GORDON SCOTT Aug 1946 British Director 2016-03-26 UNTIL 2019-03-21 RESIGNED
MR MARTIN TAILYOUR THORBURN Apr 1939 British Director 1992-04-18 UNTIL 1993-10-28 RESIGNED
MR. ROB COOKE Dec 1970 British Director 2017-04-15 UNTIL 2018-01-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE) SHREWSBURY Dissolved... DORMANT 7499 - Non-trading company
ANGLESEY PROPERTIES MANAGEMENT CO. LTD. GAERWEN WALES Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SOLSTICE CONSULTING LIMITED RADSTOCK ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
JOERG COLLMANN EDV-CONSULTING VERWALTUNGSGESELLSCHAFT LTD. ALTRINCHAM Dissolved... DORMANT 62020 - Information technology consultancy activities
HYDEGREEN LTD MANCHESTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALEX GEE LTD MANCHESTER Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
JOINERY AND PLASTERING SERVICES LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 81100 - Combined facilities support activities
TURNER HOLMES LIMITED MACCLESFIELD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VOX RECRUITMENT LTD MANCHESTER ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ISALLT LODGES MANAGEMENT COMPANY (TREARDDUR BAY) LIMITED - Filleted accounts 2024-04-09 31-12-2023 £30,192 Cash £31 equity
ISALLT LODGES MANAGEMENT COMPANY (TREARDDUR BAY) LIMITED - Filleted accounts 2023-08-11 31-12-2022 £36,174 Cash £31 equity
ISALLT LODGES MANAGEMENT COMPANY (TREARDDUR BAY) LIMITED - Filleted accounts 2022-06-01 31-12-2021 £49,763 Cash £31 equity
ISALLT LODGES MANAGEMENT COMPANY (TREARDDUR BAY) LIMITED - Filleted accounts 2021-06-03 31-12-2020 £36,286 Cash £31 equity
ISALLT LODGES MANAGEMENT COMPANY (TREARDDUR BAY) LIMITED - Filleted accounts 2020-09-24 31-12-2019 £38,350 Cash £31 equity
ISALLT LODGES MANAGEMENT COMPANY (TREARDDUR BAY) LIMITED - Filleted accounts 2019-05-01 31-12-2018 £26,616 Cash £31 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BP CLARKE LIMITED ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores
NOTA BENE HEALTH LTD ALTRINCHAM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
STOCKPORT ROAD MANAGEMENT COMPANY LIMITED ALTRINCHAM ENGLAND Active MICRO ENTITY 82110 - Combined office administrative service activities
VILLAGE BAR LEISURE LTD ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
R Z RESTAURANTS LIMITED TIMPERLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
CATCH FISHMONGER LIMITED ALTRINCHAM ENGLAND Active NO ACCOUNTS FILED 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
O.K.A.C LTD ALTRINCHAM ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands