This company is commonly known as Canal Gardens Management Limited. The company was founded 29 years ago and was given the registration number 03055413. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | CANAL GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03055413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1995 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Beacon Buildings, Yard 23, Stramongate, Kendal, England, LA9 4BH | Secretary | 01 February 2022 | Active |
20 Beacon Buildings, Yard 23, Stramongate, Kendal, England, LA9 4BH | Director | 27 May 2011 | Active |
20 Beacon Buildings, Yard 23, Stramongate, Kendal, England, LA9 4BH | Director | 17 February 1999 | Active |
20 Beacon Buildings, Yard 23, Stramongate, Kendal, England, LA9 4BH | Director | 27 May 2011 | Active |
20 Beacon Buildings, Yard 23, Stramongate, Kendal, England, LA9 4BH | Director | 14 November 2014 | Active |
4 Lawson Place, Slyne-With-Hest, Lancaster, LA2 6LG | Secretary | 11 May 1995 | Active |
11 Canal Gardens, Bolton Le Sands, Carnforth, LA5 8EE | Secretary | 17 February 1999 | Active |
Castle Chambers, China Street, Lancaster, United Kingdom, LA1 1EX | Secretary | 27 May 2011 | Active |
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 13 June 2013 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 May 1995 | Active |
12 Canal Gardens, Bolton Le Sands, Carnforth, LA5 8EE | Director | 01 October 2001 | Active |
7 Canal Gardens, Bolton Le Sands, Carnforth, LA5 8EE | Director | 16 August 2004 | Active |
8 Canal Gardens, Bolton Le Sands, Carnforth, LA5 8EE | Director | 17 February 1999 | Active |
4 Lawson Place, Slyne-With-Hest, Lancaster, LA2 6LG | Director | 11 May 1995 | Active |
4 Lawson Place, Slyne-With-Hest, Lancaster, LA2 6LG | Director | 11 May 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 May 1995 | Active |
Canal Gardens Management Limited, 8 Canal Gardens, Bolton-Le-Sands, Carnforth, United Kingdom, LA5 8EE | Director | 26 May 2010 | Active |
10, Canal Gardens, Bolton-Le-Sands, Carnforth, United Kingdom, LA5 8EE | Director | 27 May 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Officers | Appoint person secretary company with name date. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Change corporate secretary company with change date. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-13 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.