This company is commonly known as Stonecross Gardens Management Limited. The company was founded 28 years ago and was given the registration number 03066162. The firm's registered office is in KENDAL. You can find them at 112 Stricklandgate, , Kendal, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | STONECROSS GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03066162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1995 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 112 Stricklandgate, Kendal, Cumbria, England, LA9 4PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Victoria Street, Windermere, England, LA23 1AD | Secretary | 01 January 2023 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 24 November 2023 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 01 April 2022 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 01 April 2022 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 01 April 2022 | Active |
Royd House Low Mills, Guiseley, Leeds, LS20 9LU | Secretary | 01 January 1996 | Active |
Laburnum House, Pye Lane, Shaw Mills, Harrogate, HG3 3HR | Secretary | 07 December 1999 | Active |
Laburnum House, Pye Lane, Shaw Mills, Harrogate, HG3 3HR | Secretary | 11 October 1999 | Active |
9 Stonecross Gardens, Kendal, LA9 5TB | Secretary | 09 June 1995 | Active |
Royd House, Low Mills, Guiseley, LS20 9LU | Secretary | 17 January 2014 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Secretary | 29 April 2016 | Active |
134, Highgate, Kendal, England, LA9 4HL | Secretary | 01 June 2014 | Active |
22-24, Market Street, Lancaster, England, LA1 1HT | Secretary | 01 January 2017 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 09 June 1995 | Active |
11, Stonecross Gardens, Kendal, England, LA9 5TB | Director | 19 October 2016 | Active |
11, Stonecross Gardens, Kendal, LA9 5TB | Director | 01 January 2007 | Active |
2, Stonecross Gardens, Kendal, England, LA9 5TB | Director | 19 October 2016 | Active |
134, Highgate, Kendal, England, LA9 4HL | Director | 17 February 2014 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 01 April 2022 | Active |
13, Stonecross Gardens, Kendal, England, LA9 5TB | Director | 19 October 2016 | Active |
16, Stonecross Gardens, Kendal, England, LA9 5TB | Director | 07 December 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 09 June 1995 | Active |
3, Stonecross Gardens, Kendal, England, LA9 5TB | Director | 19 October 2016 | Active |
9 Stonecross Gardens, Kendal, LA9 5TB | Director | 09 June 1995 | Active |
7 Stonecrest Gardens, Kendal, LS9 5TB | Director | 29 May 1997 | Active |
15 Stonecross Gardens, Kendal, LA9 5TB | Director | 14 November 1997 | Active |
13 Stonecross Gardens, Kendal, LA9 5TB | Director | 14 November 1997 | Active |
13 Stonecross Gardens, Kendal, LA9 5TB | Director | 09 June 1995 | Active |
1 Stonecross Gardens, Kendal, LA9 5TB | Director | 09 June 1995 | Active |
8, Stonecross Gardens, Kendal, LA9 5TB | Director | 01 January 2007 | Active |
1, Stonecross Gardens, Kendal, England, LA9 5TB | Director | 19 October 2016 | Active |
1 Stonecross Gardens, Kendal, LA9 5TB | Director | 07 February 2003 | Active |
3 Stonecross Gardens, Kendal, LA9 5TB | Director | 14 November 1997 | Active |
22, Market Place, Kendal, England, LA9 4TN | Director | 11 August 2016 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 21 February 2014 | Active |
Mr Patrick William Renahan | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Market Place, Kendal, England, LA9 4TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Officers | Appoint person secretary company with name date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.