This company is commonly known as Sedbergh School Developments Limited. The company was founded 28 years ago and was given the registration number 03184583. The firm's registered office is in SEDBERGH. You can find them at Malim Lodge The Bursary, Sedbergh School, Sedbergh, Cumbria. This company's SIC code is 55900 - Other accommodation.
Name | : | SEDBERGH SCHOOL DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03184583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1996 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Malim Lodge The Bursary, Sedbergh School, Sedbergh, Cumbria, LA10 5RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lofthouse, Barn, Busk Lane, Sedbergh, LA10 5HF | Secretary | 19 May 2008 | Active |
Malim Lodge, The Bursary, Sedbergh School, Sedbergh, LA10 5RY | Director | 26 January 2021 | Active |
Malim Lodge, The Bursary, Sedbergh School, Sedbergh, LA10 5RY | Director | 01 October 2009 | Active |
Mansefield, Manse Street, Kilmacolm, United Kingdom, PA13 4NH | Director | 16 October 2010 | Active |
Broad Oak, Redbrook Maelor, Whitchurch, United Kingdom, SY13 3AQ | Director | 05 December 2016 | Active |
Upper Birks House, Birks Lane, Sedbergh, LA10 5HQ | Secretary | 10 October 1997 | Active |
9 Queens Drive, Sedbergh, LA10 5DP | Secretary | 11 April 1996 | Active |
Lofthouse Barn, Busk Lane, Sedbergh, LA10 5HF | Secretary | 08 January 2006 | Active |
9 Glebe Court, Kirkby Lonsdale, LA6 2DX | Secretary | 01 August 2007 | Active |
6, Wedgewood Drive, Roundhay, Leeds, United Kingdom, LS8 1EF | Director | 16 October 2010 | Active |
Birksholme, Birks Lane, Sedbergh, United Kingdom, LA10 5HQ | Director | 16 October 2010 | Active |
Birksholme, Sedbergh, LA10 5HQ | Director | 11 April 1996 | Active |
14 Layton Place, Kew, Richmond, TW9 3PP | Director | 11 April 1996 | Active |
The Sheiling Southfield Road, Sedbergh, LA10 5DR | Director | 11 April 1996 | Active |
Upper Birks House, Birks Lane, Sedbergh, LA10 5HQ | Director | 01 January 1997 | Active |
Baynards Manor, Rudgwick, RH12 3AD | Director | 13 July 2000 | Active |
Lofthouse Barn, Busk Lane, Sedbergh, LA10 5HF | Director | 08 January 2006 | Active |
Hollybrook, West Walberton Lane, Walberton, Arundel, England, BN18 0QS | Director | 19 February 2018 | Active |
Malim Lodge, The Bursary, Sedbergh School, Sedbergh, LA10 5RY | Director | 22 June 2018 | Active |
Mr Peter Stephen Marshall | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Malim Lodge, The Bursary, Sedbergh, LA10 5RY |
Nature of control | : |
|
Sedbergh School | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sedbergh School, Malim Lodge, Sedbergh, England, LA10 5RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-10 | Accounts | Accounts with accounts type small. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type small. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Accounts | Change account reference date company previous extended. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Accounts | Accounts with accounts type small. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.