This company is commonly known as Cumbrian Properties Estates And Letting Agents Limited. The company was founded 23 years ago and was given the registration number 04196515. The firm's registered office is in CARLISLE. You can find them at Cumbria Properties, 2lonsdale Street, Carlisle, . This company's SIC code is 68310 - Real estate agencies.
Name | : | CUMBRIAN PROPERTIES ESTATES AND LETTING AGENTS LIMITED |
---|---|---|
Company Number | : | 04196515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cumbria Properties, 2lonsdale Street, Carlisle, CA1 1DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carleton Mill, London Road, Carlisle, CA1 3DZ | Director | 09 April 2001 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 09 April 2001 | Active |
Geltsdale, Plains Road, Wetheral, Carlisle, CA4 8LA | Secretary | 09 April 2001 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 09 April 2001 | Active |
Geltsdale, Plains Road, Wetheral, Carlisle, CA4 8LA | Director | 09 April 2001 | Active |
Geltsdale, Plains Road, Wetheral, Carlisle, CA4 8LA | Director | 09 April 2001 | Active |
Mrs Julia Ann Hogarth | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Lonsdale Street, Carlisle, England, CA1 1DB |
Nature of control | : |
|
Mr David Sinclair Hogarth | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Lonsdale Street, Carlisle, England, CA1 1DB |
Nature of control | : |
|
Mr Adrian George Hogarth | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Lonsdale Street, Carlisle, England, CA1 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Resolution | Resolution. | Download |
2022-03-21 | Incorporation | Memorandum articles. | Download |
2022-03-16 | Capital | Capital name of class of shares. | Download |
2022-02-07 | Capital | Capital return purchase own shares. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Termination secretary company with name termination date. | Download |
2022-01-07 | Capital | Capital cancellation shares. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.