UKBizDB.co.uk

AMBLESIDE ASSEMBLY ROOMS COMPANY LIMITED

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

This company is commonly known as Ambleside Assembly Rooms Company Limited. The company was founded 131 years ago and was given the registration number 00038357. The firm's registered office is in WINDERMERE. You can find them at Jackson & Graham, Lake Road, Windermere, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AMBLESIDE ASSEMBLY ROOMS COMPANY LIMITED
Company Number:00038357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1893
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Jackson & Graham, Lake Road, Windermere, England, LA23 2JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jackson & Graham, Lake Road, Windermere, England, LA23 2JJ

Director-Active
Jackson & Graham, Lake Road, Windermere, England, LA23 2JJ

Director-Active
Jackson & Graham, Lake Road, Windermere, England, LA23 2JJ

Director13 June 2012Active
Jackson & Graham, Lake Road, Windermere, England, LA23 2JJ

Director13 June 2012Active
Jackson & Graham, Lake Road, Windermere, England, LA23 2JJ

Director22 June 2005Active
2 Windermere Works, Oldfield Court, Windermere, England, LA23 2HJ

Secretary07 November 2017Active
8 Ridgmont Close, Horwich, Bolton, BL6 6RG

Secretary-Active
76 Victoria Road North, Windermere, LA23 2DS

Secretary26 July 1993Active
The Loft, Oldfield Road, Windermere, England, LA23 2BY

Secretary22 July 2011Active
Wolf Howe, Whinfell, Kendal, LA8 9EL

Secretary17 October 2006Active
25 Kentrigg, Kendal, United Kingdom, LA9 6EE

Secretary28 July 2017Active
95 King Street, Lancaster, LA1 1RH

Secretary14 October 1994Active
Ambwray, Lake Road, Ambleside, LA22 0DB

Director-Active
Brantholme Lake Road, Ambleside, LA22 0DS

Director-Active
Sykefold, Skelghyll Lane, Ambleside, LA22 0HG

Director-Active

People with Significant Control

Mr Richard Derek Leigh Brownson
Notified on:06 April 2017
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Stanley Bank, Station Road, Kendal, United Kingdom, LA8 9NB
Nature of control:
  • Significant influence or control
Miss Sue Bloy
Notified on:10 August 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:12, Church Street, Windermere, England, LA23 1AQ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Address

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

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Officers

Termination secretary company with name termination date.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Address

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

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Address

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

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Officers

Appoint person secretary company with name date.

Download
2017-11-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.