UKBizDB.co.uk

ST. OSWALD'S VIEW MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St. Oswald's View Management Company Limited. The company was founded 27 years ago and was given the registration number 03282676. The firm's registered office is in KENDAL. You can find them at St. Oswald's View Management Company Limited, 112 Stricklandgate, Kendal, Cumbria. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. OSWALD'S VIEW MANAGEMENT COMPANY LIMITED
Company Number:03282676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:St. Oswald's View Management Company Limited, 112 Stricklandgate, Kendal, Cumbria, LA9 4PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Victoria Street, Windermere, England, LA23 1AD

Secretary01 November 2022Active
3, Victoria Street, Windermere, England, LA23 1AD

Director08 April 2017Active
3, Victoria Street, Windermere, England, LA23 1AD

Director08 April 2017Active
3 Inglemere Drive, Arnside, Carnforth, LA5 0BY

Secretary22 January 1997Active
28 Beacon Buildings Yard 23, Stramongate, Kendal, LA9 4BD

Secretary02 January 2000Active
Black Beck View, Middleton, Carnforth, England, LA6 2NQ

Corporate Secretary01 December 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 1996Active
21 Gleneagles Drive, Penwortham, Preston, PR1 0JT

Director28 April 2000Active
11 Saint Oswalds View, Burneside, Kendal, LA9 6RH

Director18 October 2000Active
25 Saint Oswalds View, Burneside, Kendal, LA9 6RH

Director18 October 2000Active
7 Saint Oswalds View, Burneside, Kendal, LA9 6RH

Director19 October 2000Active
3 Inglemere Drive, Arnside, Carnforth, LA5 0BY

Director22 January 1997Active
20 St Oswalds View, Burneside, Kendal, LA9 6RH

Director10 October 2002Active
20, St. Oswalds View, Burneside, Kendal, LA9 6RH

Director24 October 2007Active
17, St. Oswalds View, Burneside, Kendal, LA9 6RH

Director20 May 2008Active
12 Saint Oswalds View, Burneside, LA9 6RH

Director18 October 2000Active
112, Stricklandgate, Kendal, LA9 4PU

Director26 March 2014Active
14 Saint Oswalds View, Burneside, Kendal, LA9 6RH

Director28 April 2000Active
The Coach House, Off Oaklands Court, Aldcliffe, LA1 5AX

Director22 January 1997Active
22 Saint Oswalds View, Burneside, Kendal, LA9 6RH

Director28 April 2000Active
Birk Howe, Sprint Holme, Burneside, Kendal, LA9 6PT

Director18 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director22 November 1996Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Appoint person secretary company with name date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Address

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

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Officers

Termination secretary company with name termination date.

Download
2017-03-06Address

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

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Accounts

Accounts with accounts type total exemption full.

Download
2016-05-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.