UKBizDB.co.uk

SEDGWICK HOUSE MANAGEMENT COMPANY (1993) LIMITED

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

This company is commonly known as Sedgwick House Management Company (1993) Limited. The company was founded 31 years ago and was given the registration number 02827867. The firm's registered office is in CARNFORTH. You can find them at Casterton Suite Chbc, Burton In Kendal, Carnforth, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEDGWICK HOUSE MANAGEMENT COMPANY (1993) LIMITED
Company Number:02827867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1993
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Casterton Suite Chbc, Burton In Kendal, Carnforth, Lancashire, LA6 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Casterton Suite, Chbc, Burton In Kendal, Carnforth, England, LA6 1NU

Secretary01 May 2015Active
Casterton Suite, Chbc, Burton In Kendal, Carnforth, LA6 1NU

Director06 March 2022Active
Casterton Suite, Chbc, Burton In Kendal, Carnforth, LA6 1NU

Director06 March 2022Active
Casterton Suite, Chbc, Burton In Kendal, Carnforth, LA6 1NU

Director06 March 2022Active
Casterton Suite, Chbc, Burton In Kendal, Carnforth, LA6 1NU

Director06 March 2022Active
Casterton Suite, Chbc, Burton In Kendal, Carnforth, LA6 1NU

Director28 January 2024Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary17 June 1993Active
15 Sedgwick House, Sedgwick, Kendal, LA8 0JX

Secretary28 April 2007Active
15 Sedgwick House, Sedgwick, Kendal, LA8 0JX

Secretary15 August 1998Active
The Barn, Greens Lane, Down Holland, L31 4HZ

Secretary01 September 2004Active
28 Beacon Buildings Yard 23, Stramongate, Kendal, LA9 4BD

Secretary05 January 2001Active
17 Sefton Drive, Worsley, Manchester, M28 2NG

Secretary-Active
Apt 19 Sedgwick House, Sedgwick, Kendal, LA8 0JX

Secretary01 June 2000Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, England, LA11 7DQ

Corporate Secretary16 November 2013Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary27 January 2015Active
Cedar House 123 Worsley Road, Worsley, Manchester, M28 2WG

Director-Active
17 Sedgwick House, Sedgwick, Kendal, LA8 0JX

Director01 February 2009Active
11 Sedgwick House, Sedgwick, Kendal, LA8 0JX

Director22 July 2000Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director17 June 1993Active
Casterton Suite, Chbc, Burton In Kendal, Carnforth, England, LA6 1NU

Director02 March 2015Active
6, Sedgwick House, Sedgwick, Kendal, England, LA8 0JX

Director30 January 2011Active
15 Sedgwick House, Sedgwick, Kendal, LA8 0JX

Director27 January 2002Active
15 Sedgwick House, Sedgwick, Kendal, LA8 0JX

Director15 August 1998Active
Apartment 8 Sedgwick House, Kendal, LA8 0JX

Director15 May 2003Active
Casterton Suite, Chbc, Burton In Kendal, Carnforth, LA6 1NU

Director02 February 2021Active
Casterton Suite, Chbc, Burton In Kendal, Carnforth, England, LA6 1NU

Director02 March 2015Active
Casterton Suite, Chbc, Burton In Kendal, Carnforth, LA6 1NU

Director02 February 2021Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, England, LA11 7DQ

Director26 January 2014Active
18 Sedgwick House, Sedgwick, Kendal, LA8 0JX

Director15 August 1998Active
13 Mayfair Drive, Aspull, Wigan, WN2 2ST

Director15 August 1998Active
Flat 1 Sedgwick House, Sedgwick, Kendal, LA8 0JX

Director12 December 1999Active
Apartment 2 Sedgwick House, Sedgwick, Kendal, LA8 0JX

Director30 December 2000Active
14 Hollytree Road, Liverpool, L25 5PA

Director15 August 1998Active
Apt 20 Sedgwick House, Sedgwick, Kendal, LA8 0JX

Director15 May 2003Active
20 Sedgwick House, Sedgwick, Kendal, LA8 0JX

Director25 March 2006Active

People with Significant Control

Mr David Wilson
Notified on:28 January 2024
Status:Active
Date of birth:December 1955
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control
Mrs Maureen Ann Glover
Notified on:06 March 2022
Status:Active
Date of birth:February 1946
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control
Mr Gareth Henry Ball
Notified on:06 March 2022
Status:Active
Date of birth:February 1948
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control
Mr Norman John Martin
Notified on:06 March 2022
Status:Active
Date of birth:September 1947
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control
Ms Susan Caroline West
Notified on:06 March 2022
Status:Active
Date of birth:September 1961
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control
Mr John Paul Smith
Notified on:01 November 2021
Status:Active
Date of birth:September 1961
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control
Mr Duncan Roger Parkes
Notified on:02 February 2021
Status:Active
Date of birth:April 1964
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control
Mr John Ivor Harper
Notified on:02 February 2021
Status:Active
Date of birth:June 1946
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control
Mr Peter Healey
Notified on:02 February 2021
Status:Active
Date of birth:September 1934
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control
Mrs Marlene Anne Martin
Notified on:29 January 2017
Status:Active
Date of birth:July 1949
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control
Mr John Deakin
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control
Mrs Susan Marian Sharman
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control
Mr Stephen Paul Shutler
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control
Mr Duncan Roger Parks
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Casterton Suite, Chbc, Carnforth, LA6 1NU
Nature of control:
  • Significant influence or control

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 (6 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
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.