This company is commonly known as 75 Sandylands Promenade (morecambe) Management Limited. The company was founded 16 years ago and was given the registration number 06495549. The firm's registered office is in HUDDERSFIELD. You can find them at St Barnabas' Vicarage Church Avenue, Crosland Moor, Huddersfield, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06495549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2008 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Barnabas' Vicarage Church Avenue, Crosland Moor, Huddersfield, West Yorkshire, HD4 5DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Stoney Lane, Chapelthorpe, Wakefield, England, WF4 3JN | Secretary | 07 May 2012 | Active |
21, Stoney Lane, Chapelthorpe, Wakefield, England, WF4 3JN | Director | 01 September 2015 | Active |
Winton Park, Appleby Road, Kirkby Stephen, CA17 4PG | Secretary | 06 February 2008 | Active |
238, Ribbleton Avenue, Ribbleton, Preston, England, PR2 6QP | Secretary | 27 May 2011 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 06 February 2008 | Active |
Flat 3, Sandylands Promenade, Heysham, Morecambe, England, LA3 1DW | Director | 06 July 2018 | Active |
Urchinrigg, Endmoor, Kendal, LA8 0HN | Director | 06 February 2008 | Active |
3, Millgate Close, Rochdale, England, OL16 4QS | Director | 27 May 2011 | Active |
Winton Park, Appleby Road, Kirkby Stephen, CA17 4PG | Director | 06 February 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 06 February 2008 | Active |
Revd Paul Michael Witts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Stoney Lane, Wakefield, England, WF4 3JN |
Nature of control | : |
|
Reverend Kevin Adam Nathanael Greaves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St James' Vicarage, 21 Stoney Lane, Wakefield, England, WF4 3JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2017-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Officers | Appoint person director company with name date. | Download |
2015-08-06 | Officers | Termination director company with name termination date. | Download |
2014-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.