UKBizDB.co.uk

CARTMEL TOWER MANAGEMENT LIMITED

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

This company is commonly known as Cartmel Tower Management Limited. The company was founded 33 years ago and was given the registration number 02504969. The firm's registered office is in ULVERSTON. You can find them at 24 Soutergate, , Ulverston, Cumbria. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARTMEL TOWER MANAGEMENT LIMITED
Company Number:02504969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1990
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24 Soutergate, Ulverston, Cumbria, LA12 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Shurdington Road, Atherton, Manchester, United Kingdom, M46 9HY

Director06 February 2015Active
20, The Ridings, Whittle Le Woods, Chorley, England, PR6 7QH

Director19 February 2013Active
24 Southergate, Ulverston, United Kingdom, LA12 7ER

Director22 June 2016Active
2 Ravenscourt, Lindale Road, Grange Over Sands, LA11 6EL

Secretary22 October 2002Active
3 Ennerdale Court, 29 North Drive, Wallasey, CH45 0LZ

Secretary-Active
4, Pine Close, Grange-Over-Sands, LA11 7JJ

Secretary15 February 2007Active
Flat 5 Tower House, Cavendish Street Cartmel, Grange-Over-Sands, LA11 6QA

Director-Active
30 Alpine Drive, Royton, Oldham, OL2 5HB

Director22 October 2002Active
248 Ashley Road, Hale, Althincham, WA15 9NG

Director-Active
248 Ashley Road, Hale, Althincham, WA15 9NG

Director-Active
1 Tower House, Cavendish Street, Cartmel, Grange Over Sands, LA11 6QA

Director01 January 1999Active
5 Tower House, Cavendish Street, Cartmel, LA11 6QA

Director17 March 2005Active
13 Forefield Lane, Crosby, Liverpool, L23 9TG

Director-Active
13 Forefield Lane, Crosby, Liverpool, L23 9TG

Director-Active
4, Pine Close, Grange Over Sands, Cumbria, United Kingdom, LA11 7JJ

Director19 February 2013Active
Flat 4 Tower House, Cavendish Street Cartmel, Grange Over Sands, LA11 6QA

Director-Active
3 Ennerdale Court, 29 North Drive, Wallasey, CH45 0LZ

Director-Active
3 Ennerdale Court, 29 North Drive, Wallasey, CH45 0LZ

Director-Active
4, Pine Close, Grange-Over-Sands, LA11 7JJ

Director15 February 2007Active
4, Pine Close, Grange-Over-Sands, LA11 7JJ

Director02 March 2006Active

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
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Change person director company with change date.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Officers

Termination director company with name termination date.

Download
2016-10-06Address

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

Download
2016-10-06Officers

Termination director company with name termination date.

Download
2016-07-12Officers

Appoint person director company with name date.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Officers

Appoint person director company with name date.

Download
2015-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.