This company is commonly known as Albert Court Penrith Cumbria Limited. The company was founded 33 years ago and was given the registration number 02554997. The firm's registered office is in PENRITH. You can find them at C/o Cartmell Shepherd Solicitors, Bishop Yards, Penrith, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | ALBERT COURT PENRITH CUMBRIA LIMITED |
---|---|---|
Company Number | : | 02554997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1990 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cartmell Shepherd Solicitors, Bishop Yards, Penrith, Cumbria, CA11 7XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Meredyth Road, Barnes, London, SW13 0DS | Secretary | 10 February 2004 | Active |
10, Albert Court, Brook Street, Penrith, England, CA11 7XH | Director | 15 January 2009 | Active |
27 Meredyth Road, Barnes, London, SW13 0DS | Director | 10 February 2004 | Active |
17 Deanwater Close, Birchwood, Warrington, WA3 6ER | Director | 31 July 2003 | Active |
4 Albert Court, Penrith, CA11 7XA | Secretary | 20 January 1994 | Active |
17 Deanwater Close, Birchwood, Warrington, WA3 6ER | Secretary | 31 July 2003 | Active |
1 Albert Court, Albert Street, Penrith, CA11 7XA | Secretary | 18 September 2002 | Active |
Old Barns, Sunderland, Cockermouth, CA13 9SS | Secretary | - | Active |
8 Albert Court, Albert Street, Penrith, CA11 7XA | Secretary | 05 February 2002 | Active |
6, Albert Court, Brook Street, Penrith, England, CA11 7XH | Director | 15 February 2012 | Active |
6 Albert Court, Penrith, CA11 7XA | Director | 20 January 1994 | Active |
6 Albert Court, Brook Street, Penrith, CA11 7XH | Director | 18 September 2002 | Active |
4 Albert Court, Penrith, CA11 7XA | Director | 20 January 1994 | Active |
4 Albert Court, Penrith, CA11 7XA | Director | 06 October 2000 | Active |
1 Albert Court, Albert Street, Penrith, CA11 7XA | Director | 05 February 2002 | Active |
Old Barns, Sunderland, Cockermouth, CA13 9SS | Director | - | Active |
Old Barns, Sunderland, Cockermouth, CA13 9SS | Director | - | Active |
8 Albert Court, Albert Street, Penrith, CA11 7XA | Director | 07 February 2002 | Active |
8 Albert Court, Albert Street, Penrith, CA11 7XA | Director | 05 February 2002 | Active |
Mr Michael David Litherland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Meredyth Road, London, England, SW13 0DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Officers | Change person director company with change date. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.