This company is commonly known as Broughton Lodge (cartmel) Management Company Limited. The company was founded 38 years ago and was given the registration number 01984199. The firm's registered office is in KENDAL. You can find them at 112 Stricklandgate, , Kendal, . This company's SIC code is 98000 - Residents property management.
Name | : | BROUGHTON LODGE (CARTMEL) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01984199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 112 Stricklandgate, Kendal, England, LA9 4PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX | Secretary | 01 January 2022 | Active |
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX | Director | 01 July 2022 | Active |
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX | Director | 08 August 2023 | Active |
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX | Director | 24 January 2024 | Active |
Thorns Villa, Underbarrow, Kendal, LA8 8HF | Secretary | - | Active |
4 Broughton Lodge, Field Broughton, Grange Over Sands, LA11 6HL | Director | - | Active |
Little Greave Farm, Soyland, Ripponden, United Kingdom, HX6 4NU | Director | 16 October 2015 | Active |
141 Inner Promenade, Lytham St Annes, FY8 1DW | Director | 06 December 2002 | Active |
Flat 8 Broughton Lodge, Field Broughton, Grange Over Sands, LA11 6HL | Director | - | Active |
2 Broughton Lodge, Field Broughton, Grange Over Sands, LA11 6HL | Director | 20 October 2006 | Active |
6 Broughton Lodge, Grange O Sands, CA11 6HZ | Director | 02 November 2007 | Active |
20 Roman Way, Sandbach, CW11 3EW | Director | 12 November 1999 | Active |
6 Broughton Lodge, Field Broughton, Cartmel, LA11 6HL | Director | 24 November 2000 | Active |
Stoneleigh, 17 High Street, Waltham On The Wolds, LE14 2PZ | Director | 02 November 2007 | Active |
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX | Director | 30 January 2017 | Active |
Flat 7 Broughton Lodge, Cartmel, LA11 6HL | Director | - | Active |
1 Broughton Lodge, Field Broughton, Cartmel, LA11 6HL | Director | 19 November 1993 | Active |
112, Stricklandgate, Kendal, England, LA9 4PU | Director | 31 January 2017 | Active |
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX | Director | 17 August 2019 | Active |
1, Field Broughton, Grange-Over-Sands, England, LA11 6HL | Director | 11 October 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Appoint person secretary company with name date. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Accounts | Change account reference date company current shortened. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.