This company is commonly known as Old College (windermere) Limited. The company was founded 26 years ago and was given the registration number 03574258. The firm's registered office is in WINDERMERE. You can find them at 3 Victoria Street, , Windermere, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | OLD COLLEGE (WINDERMERE) LIMITED |
---|---|---|
Company Number | : | 03574258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Victoria Street, Windermere, Cumbria, LA23 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, England, LA23 1AD | Secretary | 01 November 2019 | Active |
C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, England, LA23 1AD | Director | 15 May 2000 | Active |
C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, England, LA23 1AD | Director | 01 January 2013 | Active |
C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, England, LA23 1AD | Director | 01 March 2002 | Active |
C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, England, LA23 1AD | Director | 01 March 2002 | Active |
Winston Winston Drive, Thornbarrow Road, Windermere, LA23 2DG | Secretary | 17 September 2007 | Active |
28 Beacon Buildings Yard 23, Stramongate, Kendal, LA9 4BD | Secretary | 15 May 2000 | Active |
Leopold Villa, 45 Leopold Street, Derby, DE1 2HF | Secretary | 03 June 1998 | Active |
8, South Craig, Windermere, England, LA23 2JQ | Secretary | 01 October 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 June 1998 | Active |
17 Berners Close, Grange Over Sands, LA11 7DQ | Director | 03 June 1998 | Active |
Winston, Thornbarrow Road, Windermere, LA23 2DG | Director | 03 June 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 June 1998 | Active |
Flat 10 Old College Park, Phoenix Way, Windermere, LA23 1BZ | Director | 15 May 2000 | Active |
1 Old College Park, Phoenix Way, Windermere, LA23 1BZ | Director | 15 May 2000 | Active |
3, Victoria Street, Windermere, United Kingdom, LA23 1AD | Director | 01 January 2013 | Active |
3, Victoria Street, Windermere, United Kingdom, LA23 1AD | Director | 01 January 2011 | Active |
3, Victoria Street, Windermere, United Kingdom, LA23 1AD | Director | 01 January 2013 | Active |
3 Old College Park, Phoenix Way, Windermere, LA23 1BZ | Director | 15 May 2000 | Active |
2 Old College Park, Phoenix Way, Windermere, LA23 1BZ | Director | 15 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Officers | Appoint person secretary company with name date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.