UKBizDB.co.uk

18 LORD STREET WEST MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 18 Lord Street West Management Company Limited. The company was founded 15 years ago and was given the registration number 06860256. The firm's registered office is in WIGTON. You can find them at The Mill, Station Road, Wigton, Cumbria. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:18 LORD STREET WEST MANAGEMENT COMPANY LIMITED
Company Number:06860256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Mill, Station Road, Wigton, Cumbria, England, CA7 9BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faith Cottage, 69 Waterloo Road, Kelbrook, Barnoldswick, England, BB18 6TY

Secretary26 March 2009Active
Nook House, Cumdivock, Dalston, Carlisle, CA5 7JL

Director26 March 2009Active
Faith Cottage, 69 Waterloo Road, Kelbrook, Barnoldswick, England, BB18 6TY

Director26 March 2009Active
Kerry House, Kerry Avenue, Stanmore, HA7 4NL

Director26 March 2009Active

People with Significant Control

Mrs Caroline Rosemary Elton
Notified on:15 November 2023
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Paul Benson The Mill, Station Road, Wigton, England, CA7 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heather Lilian Magnay
Notified on:15 November 2023
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:The Mill, Station Road, Wigton, United Kingdom, CA7 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Keogh
Notified on:15 November 2023
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:The Mill, Station Road, Wigton, United Kingdom, CA7 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Harris
Notified on:15 November 2023
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Paul Benson The Mill, Station Road, Wigton, England, CA7 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Phyllis Anne Catherine Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Faith Cottage, 69 Waterloo Road, Barnoldswick, England, BB18 6TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Angela Gardhouse
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Nook House, Cumdivock, Carlisle, England, CA5 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-19Persons with significant control

Notification of a person with significant control.

Download
2023-11-19Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download
2021-02-11Address

Change sail address company with old address new address.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Officers

Change person secretary company with change date.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.