This company is commonly known as Somerset House (duke Street) Management Company Limited. The company was founded 10 years ago and was given the registration number 08756513. The firm's registered office is in CARLISLE. You can find them at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | SOMERSET HOUSE (DUKE STREET) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08756513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2013 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, England, CA3 0LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ | Secretary | 12 May 2020 | Active |
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ | Director | 31 October 2013 | Active |
Flat 2 Sommerset House, 52 Duke St, Whitehaven, England, CA28 7ST | Director | 08 December 2018 | Active |
Apartment 7 Somerset House, Duke Street, Whitehaven, United Kingdom, CA28 7ST | Director | 26 November 2018 | Active |
Apartment 4 Somerset House, 52 Duke Street, Whitehaven, United Kingdom, CA28 7ST | Director | 26 November 2018 | Active |
Apt 3 Somerset House, Duke Street, Whitehaven, United Kingdom, CA28 7ST | Director | 26 November 2018 | Active |
Highclere House, 180 Main Road, Biggin Hill, United Kingdom, TN16 3BB | Secretary | 31 October 2013 | Active |
10, Haile Park, Haile, Egremont, England, CA22 2ND | Director | 22 November 2018 | Active |
Highclere House, 180 Main Road, Biggin Hill, United Kingdom, TN16 3BB | Director | 31 October 2013 | Active |
Mr. Bradley Gold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | Highclere House, 180 Main Road, Biggin Hill, TN16 3BB |
Nature of control | : |
|
Mr Stephen William Todd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | Highclere House, 180 Main Road, Biggin Hill, TN16 3BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Appoint person secretary company with name date. | Download |
2021-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Termination secretary company with name termination date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.