UKBizDB.co.uk

SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED

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

This company is commonly known as Settle & Carlisle Railway Properties Limited. The company was founded 24 years ago and was given the registration number 03778762. The firm's registered office is in CARLISLE. You can find them at Fairview House, Victoria Place, Carlisle, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED
Company Number:03778762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Fairview House, Victoria Place, Carlisle, CA1 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW

Director07 June 2019Active
15, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW

Director07 July 2020Active
15, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW

Director07 June 2019Active
81, Norman Crescent, Pinner, HA5 3QH

Secretary09 November 2008Active
49 Stratton Drive, Barking, IG11 9HD

Secretary27 May 1999Active
47 Lyndale Avenue, London, NW2 2QB

Director27 May 1999Active
The Crossings, Levens, Kendal, LA8 8NU

Director17 September 1999Active
3, Kepstorn Road, Leeds, England, LS16 5HL

Director13 February 2015Active
Fairview House, Victoria Place, Carlisle, CA1 1HP

Director07 June 2019Active
34, Kimberley Avenue, Romiley, Stockport, England, SK6 4AB

Director07 September 2012Active
12 Riverside, Blackhall, Banchory, AB31 6PS

Director06 July 2001Active
The Shaws Selside, Horton In Ribblesdale, Settle, BD24 0HZ

Director17 September 1999Active
15 Sandown Road, Lancaster, LA1 4LN

Director11 November 2006Active
Well Cottage, Great Salkeld, Penrith, United Kingdom, CA11 9NA

Director13 February 2015Active
Town Head House, Long Preston, Skipton, BD23 4QH

Director19 January 2001Active
Jervsalem Hill, Gisburn Road, Bolton By Bowland, Clitheroe, England, BB7 4NP

Director13 February 2015Active
10, Mill Brow, Armathwaite, Carlisle, United Kingdom, CA4 9PJ

Director24 October 2013Active
16, Briery Bank, Arnside, Carnforth, England, LA5 0EF

Director13 February 2015Active
14, Graizelound Fields Road, Haxey, Doncaster, United Kingdom, DN9 2LN

Director13 February 2015Active
Green Bank Hillcrest, Collingham, Wetherby, LS22 5DN

Director30 July 1999Active
Syke House, Bainbridge, Leyburn, England, DL8 3EN

Director24 October 2013Active
1 Ascham Lane, Whittlesford, Cambridge, CB2 4NT

Director09 November 2008Active
Hollings Farm, Hollings, West Lane, Haworth, Keighley, England, BD22 0ER

Director24 October 2013Active
Fairview House, Victoria Place, Carlisle, CA1 1HP

Director07 June 2019Active

People with Significant Control

Mr Christopher William Bray
Notified on:29 September 2023
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:15, Montgomery Way, Carlisle, England, CA1 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Trevor Ingham
Notified on:25 June 2019
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:James Watson House, Montgomery Way, Carlisle, England, CA1 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Right Reverend Geoffrey Graham Dow
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:England
Address:James Watson House, Montgomery Way, Carlisle, England, CA1 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Stephen Walpole
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Fairview House, Victoria Place, Carlisle, England, CA1 1HP
Nature of control:
  • Significant influence or control as firm
Mr Nicholas James Pearce
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Fairview House, Victoria Place, Carlisle, England, CA1 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-06-26Address

Change registered office address company with date old address new address.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.