UKBizDB.co.uk

75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
21, Stoney Lane, Chapelthorpe, Wakefield, England, WF4 3JN

Secretary07 May 2012Active
21, Stoney Lane, Chapelthorpe, Wakefield, England, WF4 3JN

Director01 September 2015Active
Winton Park, Appleby Road, Kirkby Stephen, CA17 4PG

Secretary06 February 2008Active
238, Ribbleton Avenue, Ribbleton, Preston, England, PR2 6QP

Secretary27 May 2011Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 February 2008Active
Flat 3, Sandylands Promenade, Heysham, Morecambe, England, LA3 1DW

Director06 July 2018Active
Urchinrigg, Endmoor, Kendal, LA8 0HN

Director06 February 2008Active
3, Millgate Close, Rochdale, England, OL16 4QS

Director27 May 2011Active
Winton Park, Appleby Road, Kirkby Stephen, CA17 4PG

Director06 February 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 February 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Address

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

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Officers

Appoint person director company with name date.

Download
2015-08-06Officers

Termination director company with name termination date.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Address

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

Download

Copyright © 2024. All rights reserved.