UKBizDB.co.uk

AMBLESIDE OVERVIEW LIMITED

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

This company is commonly known as Ambleside Overview Limited. The company was founded 31 years ago and was given the registration number 02771404. The firm's registered office is in CARLISLE. You can find them at Lsl Estate Management Ltd Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AMBLESIDE OVERVIEW LIMITED
Company Number:02771404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lsl Estate Management Ltd Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria, England, CA3 0LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX

Secretary01 July 2022Active
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX

Director21 May 2016Active
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX

Director01 August 2019Active
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX

Director11 April 2023Active
Holmfield, Elm Bank Road, Wylam, England, NE41 8HS

Director15 May 2010Active
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX

Director07 March 2020Active
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX

Director27 September 2021Active
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX

Director08 April 2017Active
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX

Director21 May 2016Active
41 Crescent Road, Windermere, LA23 1BL

Secretary28 November 1998Active
Barnes Gale House, Fellow Gale, Ambleside, LA22 0BB

Secretary28 August 1998Active
Mulberry House, School Lane, Holmpton, Withernsea, England, HU19 2QS

Secretary03 October 2019Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ

Secretary01 April 2011Active
The Old Vicarage, Kingsway, Bishop Auckland, DL14 7JN

Secretary16 May 2009Active
Burnthwaite Cottage, Old Hall Lane, Lostock, Bolton, BL6 4LJ

Secretary02 March 1993Active
3, Victoria Street, Windermere, England, LA23 1AD

Secretary28 April 2016Active
5 Needles Point, Milford On Sea, Lymington, SO41 0WX

Secretary18 May 1994Active
Selgars House, Uffculme, Cullompton, EX15 3DA

Secretary26 June 2007Active
Lsl Estate Management Ltd, Pacific House Business Centre, Parkhouse, Carlisle, United Kingdom, CA3 0LJ

Secretary25 June 2020Active
Mulberry House, School Lane, Holmpton, Withernsea, England, HU19 2QS

Secretary19 May 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 December 1992Active
3, Victoria Street, Windermere, England, LA23 1AD

Director22 November 2014Active
Trench Hall Cottage, Ravensworth Park, Gateshead, NE11 0HQ

Director02 March 1993Active
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX

Director15 September 2021Active
Little Croft 44 Upper Oldfield, Honley, Huddersfield, HD7 2RL

Director28 August 1998Active
The Willows, 19 Braiswick, Colchester, CO4 5AU

Director02 March 1993Active
Slatewater, 60a Countess Wear Road, Exeter, EX2 6LR

Director20 October 1998Active
3, Victoria Street, Windermere, England, LA23 1AD

Director21 May 2016Active
The Old Vicarage, Kingsway, Bishop Auckland, DL14 7JN

Director14 June 2008Active
3, Victoria Street, Windermere, England, LA23 1AD

Director21 May 2016Active
6 The Lydgate, Milford On Sea, Lymington, SO41 0LY

Director02 March 1993Active
Selgars House, Uffculme Cullompton, Exeter, EX15 3DA

Director01 July 2004Active
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX

Director21 May 2016Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ

Director18 September 2007Active
161 St Annes Road East, Lytham St Annes, FY8 3HP

Director11 June 1994Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person secretary company with name date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-08-02Address

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

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-08-03Address

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

Download
2020-06-25Officers

Termination secretary company with name termination date.

Download
2020-06-25Officers

Appoint person secretary company with name date.

Download
2020-06-18Officers

Termination secretary company with name termination date.

Download
2020-05-20Officers

Appoint person secretary company with name date.

Download
2020-05-20Address

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

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.