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

FORTUNELODGE LIMITED

14 KENNEDY STREET, MANCHESTER, M2 4BY,
Company Registration Number
02674849
Private Limited Company
Active

Company Overview

About Fortunelodge Ltd
FORTUNELODGE LIMITED was founded on 1991-12-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Fortunelodge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORTUNELODGE LIMITED
 
Legal Registered Office
14 KENNEDY STREET
MANCHESTER
M2 4BY
Other companies in OL9
 
Filing Information
Company Number 02674849
Company ID Number 02674849
Date formed 1991-12-31
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 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:44:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTUNELODGE 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 FORTUNELODGE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHRISTOPHER WILLIAM PARKINSON
Company Secretary 2000-09-08
LINZI SARA PARKINSON
Director 2000-09-08
RICHARD CHRISTOPHER WILLIAM PARKINSON
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WARREN WAGNER
Company Secretary 1991-12-31 2000-09-08
MICHAEL BENJAMIN LOPIAN
Director 1991-12-31 2000-09-08
ANTHONY WARREN WAGNER
Director 1992-01-23 2000-09-08
IAN SIMON PAUL
Director 1992-01-23 1995-05-26
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-12-31 1991-12-31
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1991-12-31 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHRISTOPHER WILLIAM PARKINSON PARSONAGE CHAMBERS LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Active
RICHARD CHRISTOPHER WILLIAM PARKINSON OASIS AIR CONDITIONING LIMITED Company Secretary 1996-04-22 CURRENT 1996-03-04 Active
LINZI SARA PARKINSON 1418 LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
LINZI SARA PARKINSON THE OLD LAW LIBRARY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
LINZI SARA PARKINSON OLIVE GREEN PROPERTIES LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
LINZI SARA PARKINSON GRADE A ALTERNATIVE PROPERTIES LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
LINZI SARA PARKINSON GRADE A ALTERNATIVE LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
LINZI SARA PARKINSON LIGHTWELL MANCHESTER LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
LINZI SARA PARKINSON MISSION PROPERTIES LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
LINZI SARA PARKINSON MEADWAY LIMITED Director 2011-01-17 CURRENT 2000-10-18 Active
LINZI SARA PARKINSON OPENSPAN LIMITED Director 2002-06-25 CURRENT 2002-06-14 Active
LINZI SARA PARKINSON PARSONAGE CHAMBERS LIMITED Director 2000-07-14 CURRENT 2000-07-14 Active
RICHARD CHRISTOPHER WILLIAM PARKINSON OLIVE GREEN PROPERTIES LIMITED Director 2015-12-10 CURRENT 2014-08-29 Active
RICHARD CHRISTOPHER WILLIAM PARKINSON 1418 LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
RICHARD CHRISTOPHER WILLIAM PARKINSON THE OLD LAW LIBRARY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
RICHARD CHRISTOPHER WILLIAM PARKINSON PARSONAGE CHAMBERS LIMITED Director 2014-08-11 CURRENT 2000-07-14 Active
RICHARD CHRISTOPHER WILLIAM PARKINSON GRADE A ALTERNATIVE PROPERTIES LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
RICHARD CHRISTOPHER WILLIAM PARKINSON GRADE A ALTERNATIVE LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
RICHARD CHRISTOPHER WILLIAM PARKINSON LIGHTWELL MANCHESTER LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
RICHARD CHRISTOPHER WILLIAM PARKINSON MISSION PROPERTIES LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
RICHARD CHRISTOPHER WILLIAM PARKINSON NEVA MANCHESTER LIMITED Director 2008-08-29 CURRENT 2008-08-20 Dissolved 2016-03-29
RICHARD CHRISTOPHER WILLIAM PARKINSON OPENSPAN LIMITED Director 2002-06-25 CURRENT 2002-06-14 Active
RICHARD CHRISTOPHER WILLIAM PARKINSON AUROTAL LIMITED Director 2000-03-15 CURRENT 2000-03-14 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
2023-02-08CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CH01Director's details changed for Mrs Linzi Sara Parkinson on 2021-08-26
2021-08-26CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CHRISTOPHER WILLIAM PARKINSON on 2021-08-26
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM C/O C/O Wrigley Partington Chartered Accountants Sterling House Middleton Road Chadderton Oldham OL9 9LY
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16AP01DIRECTOR APPOINTED MR RICHARD CHRISTOPHER WILLIAM PARKINSON
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/13 FROM Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA
2013-01-30AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-01AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-16AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-16CH01Director's details changed for Linzi Sara Parkinson on 2010-02-16
2010-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-02-09363aReturn made up to 31/12/08; full list of members
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-09363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-03363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-02-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-08395PARTICULARS OF MORTGAGE/CHARGE
2000-10-05395PARTICULARS OF MORTGAGE/CHARGE
2000-09-26288aNEW DIRECTOR APPOINTED
2000-09-26288aNEW SECRETARY APPOINTED
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD
2000-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-26288bDIRECTOR RESIGNED
2000-08-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-06-0588(2)RAD 03/04/00--------- £ SI 295@1=295 £ IC 3/298
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-04363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-29288DIRECTOR RESIGNED
1995-02-07363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FORTUNELODGE 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 FORTUNELODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-05 Outstanding SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2003-12-05 Outstanding SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2001-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-07-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-07-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1992-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 FORTUNELODGE LIMITED

Intangible Assets
Patents
We have not found any records of FORTUNELODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTUNELODGE LIMITED
Trademarks
We have not found any records of FORTUNELODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTUNELODGE 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 (68209 - Other letting and operating of own or leased real estate) as FORTUNELODGE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FORTUNELODGE 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 FORTUNELODGE 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 FORTUNELODGE 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.