This company is commonly known as Scotby Grange Management Limited. The company was founded 16 years ago and was given the registration number 06290746. The firm's registered office is in CARLISLE. You can find them at Rannerdale Matty Lonning, Thursby, Carlisle, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | SCOTBY GRANGE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06290746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rannerdale Matty Lonning, Thursby, Carlisle, Cumbria, CA5 6PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rannerdale, Matty Lonning, Thursby, Carlisle, United Kingdom, CA5 6PQ | Corporate Secretary | 28 October 2014 | Active |
Rannerdale, Matty Lonning, Thursby, Carlisle, England, CA5 6PQ | Director | 08 May 2015 | Active |
13, Scotby Grange, Scotby, Carlisle, England, CA4 8DW | Director | 15 November 2022 | Active |
10, Scotby Grange, Scotby, Carlisle, United Kingdom, CA4 8DW | Director | 18 December 2020 | Active |
7, Scotby Grange, Scotby, Carlisle, England, CA4 8DW | Secretary | 25 June 2013 | Active |
17, Scotby Grange, Scotby, Carlisle, United Kingdom, CA4 8DW | Secretary | 01 July 2014 | Active |
8, Scotby Grange,Park Road, Scotby, Carlisle, CA4 8DW | Secretary | 25 April 2008 | Active |
Temple Heelis Bridge Mills, Stramongate, Kendal, LA9 4UB | Secretary | 25 June 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 25 June 2007 | Active |
6 Scotby Grange, Scotby Grange, Scotby, Carlisle, United Kingdom, CA4 8DW | Director | 21 January 2014 | Active |
Rannerdale, Matty Lonning, Thursby, Carlisle, England, CA5 6PQ | Director | 08 May 2015 | Active |
7, Scotby Grange, Scotby, Carlisle, CA4 8DW | Director | 03 September 2008 | Active |
Ballamoar, Earystane, Colby, IM9 4HN | Director | 25 June 2007 | Active |
16, Scotby Grange, Scotby, Carlisle, CA4 8DW | Director | 03 September 2008 | Active |
Rannerdale, Matty Lonning, Thursby, Carlisle, CA5 6PQ | Director | 05 January 2021 | Active |
The Sands, Appleby, CA16 6AF | Director | 25 April 2008 | Active |
9 Scotby Grange, Park Road, Scotby, Carlisle, CA4 8DW | Director | 25 April 2008 | Active |
6, Scotby Grange, Scotby, Carlisle, CA4 8DW | Director | 03 September 2008 | Active |
Rannerdale, Matty Lonning, Thursby, Carlisle, CA5 6PQ | Director | 20 October 2015 | Active |
13, Scotby Grange, Scotby, Carlisle, Great Britain, CA4 8DW | Director | 28 October 2014 | Active |
17 Scotby Grange, Park Road, Scotby, Carlisle, CA4 8DW | Director | 25 April 2008 | Active |
1 Scotby Grange, Park Road, Scotby, Carlisle, CA4 8DW | Director | 25 April 2008 | Active |
8 Scotby Grange, Park Road, Scotby, Carlisle, CA4 8DW | Director | 25 April 2008 | Active |
4, Scotby Grange, Scotby, Carlisle, CA4 8DW | Director | 03 September 2008 | Active |
7, Scotby Grange, Scotby, Carlisle, England, CA4 8DW | Director | 11 October 2011 | Active |
12, Scotby Grange, Scotby, Carlisle, Great Britain, CA4 8DW | Director | 28 October 2014 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 25 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-14 | Officers | Termination director company with name termination date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-04 | Address | Change sail address company with old address new address. | Download |
2016-07-01 | Address | Move registers to registered office company with new address. | Download |
2016-06-22 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.