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

ROWAN LODGE (BRAMHALL) LIMITED

17 BEAN LEACH AVENUE, STOCKPORT, CHESHIRE, SK2 5JA,
Company Registration Number
01439556
Private Limited Company
Active

Company Overview

About Rowan Lodge (bramhall) Ltd
ROWAN LODGE (BRAMHALL) LIMITED was founded on 1979-07-24 and has its registered office in Stockport. The organisation's status is listed as "Active". Rowan Lodge (bramhall) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROWAN LODGE (BRAMHALL) LIMITED
 
Legal Registered Office
17 BEAN LEACH AVENUE
STOCKPORT
CHESHIRE
SK2 5JA
Other companies in SK2
 
Filing Information
Company Number 01439556
Company ID Number 01439556
Date formed 1979-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 13:00:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWAN LODGE (BRAMHALL) 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 ROWAN LODGE (BRAMHALL) LIMITED

Current Directors
Officer Role Date Appointed
PG ACCOUNTS LIMITED
Company Secretary 2014-03-30
ANDREW DAVID HANNAY
Director 2016-05-31
WILLIAM ARTHUR JARMAN
Director 1995-11-14
ELAINE KAY
Director 2009-07-07
SIMON WARREN LEVENTHAL
Director 2010-07-06
SYDNEY LEVENTHAL
Director 2014-05-05
ALISON MCCARTHY
Director 2002-08-13
JULIE ANN POLE
Director 1994-12-06
BRENDA MARY SILVERWOOD
Director 2011-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY RAYMOND HAYWARD
Director 1996-09-20 2017-06-02
ADA MARJORIE SMITH
Director 2000-09-21 2014-07-15
PETER GICHERO
Company Secretary 2013-06-30 2014-03-30
BERYL LONG
Director 1998-01-09 2014-01-15
JOHN PUDDIFOOT
Company Secretary 2002-01-01 2013-06-30
SHEENAGH MARY CLARKE
Director 2004-04-22 2010-03-31
ROBERT MARTIN BOURKE
Director 1991-06-05 2009-11-30
CYRIL ANDERTON
Director 2005-10-19 2009-03-08
MARGARET EVELYN WILKINSON
Director 1997-05-19 2005-10-19
ANDREW PAUL DWIGHT WHALEN
Director 2002-08-09 2004-04-22
CLIFFORD ROY SYDIE
Director 1997-06-13 2002-08-09
PHOEBE JARMAN
Company Secretary 1996-07-12 2001-12-31
CLARICE EILEEN DINGLE
Director 1993-03-08 2001-11-13
ERIC CRAWFORD SMITH
Director 1991-06-05 2000-09-21
GUY WAINE
Director 1991-06-05 1997-06-13
PHYLLISS JOAN HAILEY
Director 1991-06-05 1997-04-06
ERIC JAMES WILKINSON
Director 1991-12-11 1996-07-14
ERIC CRAWFORD SMITH
Company Secretary 1996-01-15 1996-07-12
MIRIAM FIELD
Company Secretary 1991-06-05 1996-01-15
MIRIAM FIELD
Director 1991-06-05 1996-01-15
NINA STOTT
Director 1991-06-05 1995-10-13
MARTIN PHILIP LOMAS
Director 1991-06-05 1994-12-06
LINDA KATHRYN LEESON
Director 1991-06-05 1993-03-08
ERIC WAGSTAFF
Director 1991-06-05 1991-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PG ACCOUNTS LIMITED OAK LODGE (BRAMHALL) LIMITED Company Secretary 2014-09-25 CURRENT 1970-03-24 Active
PG ACCOUNTS LIMITED CEDAR LODGE (BRAMHALL) LIMITED Company Secretary 2013-10-14 CURRENT 1974-04-25 Active

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
2024-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-08-09APPOINTMENT TERMINATED, DIRECTOR SYDNEY LEVENTHAL
2024-08-09CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-10CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-11-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MARY SILVERWOOD
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-01AP01DIRECTOR APPOINTED MRS PHOEBE JARMAN
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR JARMAN
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RAYMOND HAYWARD
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 9
2016-07-11AR0101/06/16 ANNUAL RETURN FULL LIST
2016-07-11CH01Director's details changed for Mr Andrew David Hannay on 2016-05-31
2016-06-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01AP01DIRECTOR APPOINTED MR ANDREW DAVID HANNAY
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 9
2015-06-08AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ADA MARJORIE SMITH
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 9
2014-07-14AR0101/06/14 ANNUAL RETURN FULL LIST
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADA MARJORIE SMITH / 01/06/2014
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY SILVERWOOD / 01/06/2014
2014-05-23AP01DIRECTOR APPOINTED MR SYDNEY LEVENTHAL
2014-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER GICHERO
2014-05-02AP04Appointment of corporate company secretary Pg Accounts Limited
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BERYL LONG
2013-07-07AP03Appointment of Mr Peter Gichero as company secretary
2013-07-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN PUDDIFOOT
2013-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2013 FROM 10 BEAN LEACH DRIVE OFFERTON STOCKPORT CHESHIRE SK2 5HZ
2013-06-21AR0101/06/13 FULL LIST
2013-06-06AA31/03/13 TOTAL EXEMPTION SMALL
2012-06-26AR0101/06/12 FULL LIST
2012-05-25AA31/03/12 TOTAL EXEMPTION SMALL
2011-07-18AP01DIRECTOR APPOINTED BRENDA MARY SILVERWOOD
2011-06-16AR0101/06/11 FULL LIST
2011-05-10AA31/03/11 TOTAL EXEMPTION SMALL
2010-07-15AP01DIRECTOR APPOINTED SIMON WARREN LEVENTHAL
2010-06-24AR0101/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL LONG / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ADA MARJORIE SMITH / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN POLE / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCCARTHY / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE KAY / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR JARMAN / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RAYMOND HAYWARD / 01/10/2009
2010-06-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SHEENAGH CLARKE
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOURKE
2009-07-27288aDIRECTOR APPOINTED ELAINE KAY
2009-06-25363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR CYRIL ANDERTON
2008-06-19363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-06AA31/03/08 TOTAL EXEMPTION SMALL
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-25363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-22363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-11-02288bDIRECTOR RESIGNED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-06-28363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-06-25363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-07288bDIRECTOR RESIGNED
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-07288aNEW DIRECTOR APPOINTED
2003-06-25363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-01288aNEW DIRECTOR APPOINTED
2002-08-21288bDIRECTOR RESIGNED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-29288bDIRECTOR RESIGNED
2002-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-29363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-01-16287REGISTERED OFFICE CHANGED ON 16/01/02 FROM: FLAT 2 ROWAN LODGE DAIRYGROUND ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2QW
2002-01-16288aNEW SECRETARY APPOINTED
2002-01-16288bSECRETARY RESIGNED
2001-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ROWAN LODGE (BRAMHALL) 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 ROWAN LODGE (BRAMHALL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROWAN LODGE (BRAMHALL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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

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 ROWAN LODGE (BRAMHALL) LIMITED

Intangible Assets
Patents
We have not found any records of ROWAN LODGE (BRAMHALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWAN LODGE (BRAMHALL) LIMITED
Trademarks
We have not found any records of ROWAN LODGE (BRAMHALL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWAN LODGE (BRAMHALL) 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 (68320 - Management of real estate on a fee or contract basis) as ROWAN LODGE (BRAMHALL) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ROWAN LODGE (BRAMHALL) 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 ROWAN LODGE (BRAMHALL) 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 ROWAN LODGE (BRAMHALL) 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.