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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Victoria Street, Windermere, England, LA23 1AD | Secretary | 01 November 2022 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 08 April 2017 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 08 April 2017 | Active |
3 Inglemere Drive, Arnside, Carnforth, LA5 0BY | Secretary | 22 January 1997 | Active |
28 Beacon Buildings Yard 23, Stramongate, Kendal, LA9 4BD | Secretary | 02 January 2000 | Active |
Black Beck View, Middleton, Carnforth, England, LA6 2NQ | Corporate Secretary | 01 December 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 November 1996 | Active |
21 Gleneagles Drive, Penwortham, Preston, PR1 0JT | Director | 28 April 2000 | Active |
11 Saint Oswalds View, Burneside, Kendal, LA9 6RH | Director | 18 October 2000 | Active |
25 Saint Oswalds View, Burneside, Kendal, LA9 6RH | Director | 18 October 2000 | Active |
7 Saint Oswalds View, Burneside, Kendal, LA9 6RH | Director | 19 October 2000 | Active |
3 Inglemere Drive, Arnside, Carnforth, LA5 0BY | Director | 22 January 1997 | Active |
20 St Oswalds View, Burneside, Kendal, LA9 6RH | Director | 10 October 2002 | Active |
20, St. Oswalds View, Burneside, Kendal, LA9 6RH | Director | 24 October 2007 | Active |
17, St. Oswalds View, Burneside, Kendal, LA9 6RH | Director | 20 May 2008 | Active |
12 Saint Oswalds View, Burneside, LA9 6RH | Director | 18 October 2000 | Active |
112, Stricklandgate, Kendal, LA9 4PU | Director | 26 March 2014 | Active |
14 Saint Oswalds View, Burneside, Kendal, LA9 6RH | Director | 28 April 2000 | Active |
The Coach House, Off Oaklands Court, Aldcliffe, LA1 5AX | Director | 22 January 1997 | Active |
22 Saint Oswalds View, Burneside, Kendal, LA9 6RH | Director | 28 April 2000 | Active |
Birk Howe, Sprint Holme, Burneside, Kendal, LA9 6PT | Director | 18 October 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 November 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 22 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Officers | Appoint person secretary company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-19 | Officers | Appoint person director company with name date. | Download |
2017-04-18 | Officers | Appoint person director company with name date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Officers | Termination secretary company with name termination date. | Download |
2017-03-06 | Address | Change registered office address company with date old address new address. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-07 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.