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.
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 | : |
|
Registered Address | : | 77/78 Sandylands Promenade, Morecambe, Lancashire, LA3 1DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Court Road, Strensham, Worcester, England, WR8 9LP | Director | 08 November 2021 | Active |
40 Colin Road, Worcester, England, WR3 7DE | Director | 29 November 2021 | Active |
6a, Borrowdale Grove, Morecambe, England, LA4 5XJ | Director | 26 July 2016 | Active |
Parkinson Property, Queen Square, Lancaster, United Kingdom, LA1 1RN | Director | 31 January 2024 | Active |
Flat 5, 77-78 Sandylands Promenade, Heysham, Morecambe, England, LA3 1DP | Director | 11 June 2018 | Active |
Flat 10, 78-78 Sandylands Promenade, Heysham, Morecambe, England, LA3 1DP | Director | 08 November 2021 | Active |
6, Brock Close, Morecambe, England, LA3 3SF | Director | 25 July 2016 | Active |
77/78, Sandylands Promenade, Morecambe, United Kingdom, LA3 1DP | Director | 02 March 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Officers | Second filing of director appointment with name. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.