UKBizDB.co.uk

RECTORY GARDENS (COCKERMOUTH) LIMITED

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

This company is commonly known as Rectory Gardens (cockermouth) Limited. The company was founded 7 years ago and was given the registration number 10366204. The firm's registered office is in COCKERMOUTH. You can find them at 2 Rectory Gardens, Lorton Road, Cockermouth, Cumbria. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RECTORY GARDENS (COCKERMOUTH) LIMITED
Company Number:10366204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2016
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Rectory Gardens, Lorton Road, Cockermouth, Cumbria, England, CA13 9FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Rectory Gardens, Cockermouth, England, CA13 9FE

Director01 July 2018Active
1, Rectory Gardens, Cockermouth, England, CA13 9FE

Director01 July 2018Active
2, Rectory Gardens, Cockermouth, England, CA13 9FE

Director01 July 2018Active
Beech House, Blitterlees, Silloth, United Kingdom, CA7 4JJ

Director08 September 2016Active

People with Significant Control

Mr Ken Abbott
Notified on:01 July 2018
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:3, Rectory Gardens, Cockermouth, England, CA13 9FE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen William Gordon
Notified on:01 July 2018
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:2, Rectory Gardens, Cockermouth, England, CA13 9FE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tom Gilroy
Notified on:01 July 2018
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:1, Rectory Gardens, Cockermouth, England, CA13 9FE
Nature of control:
  • Voting rights 25 to 50 percent
F Scott Builders Limited
Notified on:08 September 2016
Status:Active
Country of residence:United Kingdom
Address:Beech House, Blitterlees, Silloth, Wigton, United Kingdom, CA7 4JJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-31Dissolution

Dissolution application strike off company.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-08-07Address

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

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-01Gazette

Gazette filings brought up to date.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Persons with significant control

Change to a person with significant control.

Download
2016-09-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.