This company is commonly known as Abbotsford House (penrith) Management Limited. The company was founded 29 years ago and was given the registration number 03026809. The firm's registered office is in PENRITH. You can find them at Clint Mill, Cornmarket, Penrith, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03026809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 09 November 2018 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 16 May 2023 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 19 February 2019 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 16 May 2023 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 02 June 2016 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 16 May 2023 | Active |
Flat 9, Abbotsford House, Wordsworth Street, Penrith, United Kingdom, CA11 7QY | Director | 01 March 2011 | Active |
18 Rosemead, South Benfleet, SS7 4JQ | Secretary | 26 September 1996 | Active |
Thomas Lodge, Graham Street, Penrith, CA11 9LB | Secretary | 22 May 2001 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Secretary | 31 August 2009 | Active |
28 Beacon Buildings Yard 23, Stramongate, Kendal, LA9 4BD | Secretary | 05 February 1998 | Active |
31 Berechurch Road, Colchester, CO2 9PW | Secretary | 27 February 1995 | Active |
20 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY | Secretary | 30 January 1998 | Active |
16 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY | Director | 05 February 1998 | Active |
16 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY | Director | 05 February 1998 | Active |
Flat 4 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY | Director | 30 January 1998 | Active |
18 Rosemead, South Benfleet, SS7 4JQ | Director | 27 February 1995 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 19 February 2019 | Active |
Flat 17 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY | Director | 31 May 2007 | Active |
30 Church Road, Uppermill, OL3 6EL | Director | 31 May 2007 | Active |
Mill End House, Low Mill Langwathby, Penrith, CA10 1NQ | Director | 20 October 2004 | Active |
8 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY | Director | 31 May 2007 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 01 June 2007 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 19 February 2019 | Active |
Flat 6 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY | Director | 01 June 2007 | Active |
16 Chaucer Road, Bedford, MK40 2AJ | Director | 26 September 1996 | Active |
31 Berechurch Road, Colchester, CO2 9PW | Director | 27 February 1995 | Active |
Pembroke 2 Stanley Hill Avenue, Amersham, HP7 9BD | Director | 26 September 1996 | Active |
17 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY | Director | 01 October 2001 | Active |
9, Abbotsford House, Wordsworth Street, Penrith, CA11 7QY | Director | 09 July 2009 | Active |
14 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY | Director | 30 January 1998 | Active |
20 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY | Director | 30 January 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Address | Move registers to registered office company with new address. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.