UKBizDB.co.uk

77/78 SANDYLANDS PROMENADE LIMITED

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

This company is commonly known as 77/78 Sandylands Promenade Limited. The company was founded 12 years ago and was given the registration number 07974104. The firm's registered office is in MORECAMBE. You can find them at 77/78 Sandylands Promenade, , Morecambe, Lancashire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:77/78 SANDYLANDS PROMENADE LIMITED
Company Number:07974104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:77/78 Sandylands Promenade, Morecambe, Lancashire, LA3 1DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Court Road, Strensham, Worcester, England, WR8 9LP

Director08 November 2021Active
40 Colin Road, Worcester, England, WR3 7DE

Director29 November 2021Active
6a, Borrowdale Grove, Morecambe, England, LA4 5XJ

Director26 July 2016Active
Parkinson Property, Queen Square, Lancaster, United Kingdom, LA1 1RN

Director31 January 2024Active
Flat 5, 77-78 Sandylands Promenade, Heysham, Morecambe, England, LA3 1DP

Director11 June 2018Active
Flat 10, 78-78 Sandylands Promenade, Heysham, Morecambe, England, LA3 1DP

Director08 November 2021Active
6, Brock Close, Morecambe, England, LA3 3SF

Director25 July 2016Active
77/78, Sandylands Promenade, Morecambe, United Kingdom, LA3 1DP

Director02 March 2012Active

People with Significant Control

Mr Nicholas Michael Collie
Notified on:11 June 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:5, Sandylands Promenade, Morecambe, England, LA3 1DP
Nature of control:
  • Significant influence or control
Mrs June Muckle
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:6, Brock Close, Morecambe, England, LA3 3SF
Nature of control:
  • Right to appoint and remove directors
Mr Richard Murray Howe
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:6, Borrowdale Grove, Morecambe, England, LA4 5XJ
Nature of control:
  • Right to appoint and remove directors
Mrs Maureen Lynda Prest
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Flat 9, 77/78 Sandylands Promenade, Morecambe, England, LA3 1DP
Nature of control:
  • 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 (6 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
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Address

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

Download
2021-11-15Officers

Second filing of director appointment with name.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-08Accounts

Accounts with accounts type dormant.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-08Accounts

Accounts with accounts type dormant.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.