This company is commonly known as Sandgate Court (penrith) Management Company Limited. The company was founded 31 years ago and was given the registration number 02791358. The firm's registered office is in PENRITH. You can find them at Lyndhurst, Wordsworth Street, Penrith, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | SANDGATE COURT (PENRITH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02791358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lyndhurst, Wordsworth Street, Penrith, Cumbria, CA11 7QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lsl Estate Management Ltd, Pacific House Business Centre, Parkhouse, Cumbria, United Kingdom, CA3 0LJ | Secretary | 28 November 2023 | Active |
Lyndhurst, Wordsworth Street, Penrith, CA11 7QZ | Secretary | 01 April 2008 | Active |
Lsl Estate Management Ltd, Pacific House Business Centre, Parkhouse, Cumbria, United Kingdom, CA3 0LJ | Director | 08 September 2022 | Active |
Lsl Estate Management Ltd, Pacific House Business Centre, Parkhouse, Cumbria, United Kingdom, CA3 0LJ | Director | 08 September 2022 | Active |
Lsl Estate Management Ltd, Pacific House Business Centre, Parkhouse, Cumbria, United Kingdom, CA3 0LJ | Director | 27 September 2023 | Active |
Lsl Estate Management Ltd, Pacific House Business Centre, Parkhouse, Cumbria, United Kingdom, CA3 0LJ | Director | 08 September 2022 | Active |
6 Sandgate Court, Penrith, CA11 7TG | Secretary | 03 April 1996 | Active |
7 Helvellyn Court, Penrith, CA11 7XS | Secretary | 10 June 1998 | Active |
6 Parkway Miry Grange, Westhoughton, Bolton, BL5 2RY | Secretary | 09 March 1993 | Active |
25 Chorley Road, Hilldale Parbold, Wigan, | Secretary | 09 March 1993 | Active |
14 Sandgate Court, Penrith, CA11 7TG | Secretary | 22 July 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 February 1993 | Active |
6 Sandgate Court, Penrith, CA11 7TG | Director | 27 May 2004 | Active |
Lyndhurst, Wordsworth Street, Penrith, CA11 7QZ | Director | 08 September 2022 | Active |
Lyndhurst, Wordsworth Street, Penrith, CA11 7QZ | Director | 01 January 2022 | Active |
Lyndhurst, Wordsworth Street, Penrith, CA11 7QZ | Director | 08 November 2019 | Active |
14, Sandgate Court, Penrith, CA11 7TG | Director | 05 June 2008 | Active |
Lyndhurst, Wordsworth Street, Penrith, England, CA11 7QZ | Director | 06 September 2011 | Active |
15 Sandgate Court, Penrith, CA11 7TG | Director | 23 May 2002 | Active |
30 Greetby Hill, Ormskirk, L39 2DS | Director | 27 January 1994 | Active |
Lyndhurst, Wordsworth Street, Penrith, CA11 7QZ | Director | 17 November 2014 | Active |
Lyndhurst, Wordsworth Street, Penrith, CA11 7QZ | Director | 17 November 2014 | Active |
15 Sandgate Court, Sandgate, Penrith, CA11 7TG | Director | 03 April 1996 | Active |
5 Sandgate Court, Sandgate, Penrith, CA11 7TG | Director | 03 April 1996 | Active |
7 Sandgate Court, Penrith, CA11 7TG | Director | 08 April 1998 | Active |
9 Sandgate Court, Penrith, CA11 7TG | Director | 08 April 1998 | Active |
Lyndhurst, Wordsworth Street, Penrith, England, CA11 7QZ | Director | 06 September 2011 | Active |
75 Weir Road, Milnrow, Rochdale, OL16 3UX | Director | 01 September 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 February 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Officers | Appoint person secretary company with name date. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.