This company is commonly known as School Mews Ulverston Management Company Limited. The company was founded 11 years ago and was given the registration number 08150703. The firm's registered office is in ULVERSTON. You can find them at 6 School Mews, Lund Terrace, Ulverston, Cumbria. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SCHOOL MEWS ULVERSTON MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08150703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2012 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 School Mews, Lund Terrace, Ulverston, Cumbria, LA12 9FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 School Mews, Lund Terrace, Ulverston, LA12 9FE | Secretary | 09 November 2014 | Active |
4 School Mews, Lund Terrace, Ulverston, Uk, LA12 9FE | Director | 09 November 2014 | Active |
6 School Mews, Lund Terrace, Ulverston, LA12 9FE | Director | 28 June 2021 | Active |
6 School Mews, Lund Terrace, Ulverston, England, LA12 9FE | Director | 10 February 2014 | Active |
6 School Mews, Lund Terrace, Ulverston, LA12 9FE | Director | 31 July 2020 | Active |
5 School Mews, Lund Terrace, Ulverston, United Kingdom, LA12 9FE | Director | 09 November 2014 | Active |
8 School Mews, Lund Terrace, Ulverston, LA12 9FE | Director | 10 February 2014 | Active |
7 School Mews, Lund Terrace, Ulverston, Uk, LA12 9FE | Director | 10 February 2014 | Active |
106b, Upper Aughton Road, Southport, England, PR8 5NJ | Director | 20 July 2012 | Active |
3 School Mews, Lund Terrace, Ulverston, England, LA12 9FE | Director | 10 February 2014 | Active |
6 School Mews, Lund Terrace, Ulverston, LA12 9FE | Director | 22 September 2017 | Active |
6 School Mews, Lund Terrace, Ulverston, LA12 9FE | Director | 27 November 2017 | Active |
1, School Mews, Lund Terrace, Ulverston, United Kingdom, LA12 9FE | Director | 30 October 2014 | Active |
The Malt Barn, Pennington, United Kingdom, LA12 0JL | Director | 09 November 2014 | Active |
Miss Emily Bellwood | ||
Notified on | : | 28 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Address | : | 6 School Mews, Lund Terrace, Ulverston, LA12 9FE |
Nature of control | : |
|
Mrs Linda Claire Reid | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | 6 School Mews, Lund Terrace, Ulverston, LA12 9FE |
Nature of control | : |
|
Mr David Charles Moir | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Address | : | 6 School Mews, Lund Terrace, Ulverston, LA12 9FE |
Nature of control | : |
|
Mr Stephen John Measures | ||
Notified on | : | 22 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Address | : | 6 School Mews, Lund Terrace, Ulverston, LA12 9FE |
Nature of control | : |
|
Mr Adrian Gregory Turner | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | 6 School Mews, Lund Terrace, Ulverston, LA12 9FE |
Nature of control | : |
|
Mrs Kathryn Alexandra Ann Bagnall | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | 6 School Mews, Lund Terrace, Ulverston, LA12 9FE |
Nature of control | : |
|
Mr Andrew James Reid | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | 6 School Mews, Lund Terrace, Ulverston, LA12 9FE |
Nature of control | : |
|
Mrs Kathleen Mary Last | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Address | : | 6 School Mews, Lund Terrace, Ulverston, LA12 9FE |
Nature of control | : |
|
Kerry Virginia Holden | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 6 School Mews, Lund Terrace, Ulverston, LA12 9FE |
Nature of control | : |
|
Mr Craig Michael Anderson | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | 6 School Mews, Lund Terrace, Ulverston, LA12 9FE |
Nature of control | : |
|
Miss Maureen Mcalonan | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 School Mews, Lund Terrace, Ulverston, England, LA12 9FE |
Nature of control | : |
|
Mr Norman Athersmith | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1936 |
Nationality | : | British |
Address | : | 6 School Mews, Lund Terrace, Ulverston, LA12 9FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-01 | Officers | Change person director company with change date. | Download |
2020-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-01 | Officers | Appoint person director company with name date. | Download |
2020-08-01 | Officers | Termination director company with name termination date. | Download |
2020-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.