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.
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 | : |
|
Registered Address | : | 24 Soutergate, Ulverston, Cumbria, LA12 7ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Shurdington Road, Atherton, Manchester, United Kingdom, M46 9HY | Director | 06 February 2015 | Active |
20, The Ridings, Whittle Le Woods, Chorley, England, PR6 7QH | Director | 19 February 2013 | Active |
24 Southergate, Ulverston, United Kingdom, LA12 7ER | Director | 22 June 2016 | Active |
2 Ravenscourt, Lindale Road, Grange Over Sands, LA11 6EL | Secretary | 22 October 2002 | Active |
3 Ennerdale Court, 29 North Drive, Wallasey, CH45 0LZ | Secretary | - | Active |
4, Pine Close, Grange-Over-Sands, LA11 7JJ | Secretary | 15 February 2007 | Active |
Flat 5 Tower House, Cavendish Street Cartmel, Grange-Over-Sands, LA11 6QA | Director | - | Active |
30 Alpine Drive, Royton, Oldham, OL2 5HB | Director | 22 October 2002 | Active |
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 | Director | 01 January 1999 | Active |
5 Tower House, Cavendish Street, Cartmel, LA11 6QA | Director | 17 March 2005 | Active |
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 | Director | 19 February 2013 | Active |
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 | Director | 15 February 2007 | Active |
4, Pine Close, Grange-Over-Sands, LA11 7JJ | Director | 02 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Officers | Change person director company with change date. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-16 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Address | Change registered office address company with date old address new address. | Download |
2016-10-06 | Officers | Termination director company with name termination date. | Download |
2016-07-12 | Officers | Appoint person director company with name date. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Officers | Appoint person director company with name date. | Download |
2015-05-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.