UKBizDB.co.uk

THE COLLEGE GATE (WINDERMERE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The College Gate (windermere) Management Company Limited. The company was founded 34 years ago and was given the registration number 02396861. The firm's registered office is in BINGLEY. You can find them at Wilkinson And Partners, Fairfax House 6a Mill Field Road, Bingley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE COLLEGE GATE (WINDERMERE) MANAGEMENT COMPANY LIMITED
Company Number:02396861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wilkinson And Partners, Fairfax House 6a Mill Field Road, Bingley, BD16 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Handforth Road, Wilmslow, SK9 2RG

Director24 April 2001Active
Pine Cottage 1 Spring Gardens, Norwood Green, Halifax, HX3 8RF

Director30 July 2007Active
9, College Gate, Elleray Road, Windermere, England, LA23 1AG

Secretary20 November 2016Active
6 Wykeham Road, Lytham St Annes, FY8 4JN

Secretary01 October 2007Active
2 St Marks Fold, Natland, Kendal, LA9 7QU

Secretary09 March 2005Active
Brendan Chase Guest House, College Road, Windermere, LA23 1BU

Secretary01 April 1995Active
Underfield Cottage, Greenodd, Ulverston, LA12 8HU

Secretary-Active
17, Lilford Road, Billericay, England, CM11 1BS

Secretary20 November 2009Active
1 Mayfield, Carlisle, CA2 4SS

Director-Active
6 Wykeham Road, Lytham St. Annes, FY8 4JN

Director30 July 2007Active
1 Oldfield Gardens, Wirral, CH60 6TG

Director15 August 1997Active
2 St Marks Fold, Natland, Kendal, LA9 7QU

Director08 November 2002Active
Brendan Chase Guest House, College Road, Windermere, LA23 1BU

Director-Active
7 College Gate, Windermere, LA23 1AG

Director-Active
37 Sharon Park Close, Grappenhall, Warrington, WA4 2YN

Director-Active
6 College Gate, Elleray Road, Windermere, LA23 1AG

Director04 October 1998Active
Midways Windy Hall Road, Bowness On Windermere, Windermere, LA23 3HX

Director01 December 1992Active
98 Beech Lane, Liverpool, L18 3ER

Director21 August 1997Active

People with Significant Control

Mr Russell Irvine Brown
Notified on:01 November 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Fairfax House, 6a Mill Field Road, Bingley, BD16 1PY
Nature of control:
  • Significant influence or control
Mr John Eric Ramsden
Notified on:01 November 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:Fairfax House, 6a Mill Field Road, Bingley, BD16 1PY
Nature of control:
  • Significant influence or control

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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Officers

Change person secretary company with change date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Appoint person secretary company with name date.

Download
2016-12-19Officers

Termination secretary company with name termination date.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Accounts

Accounts with accounts type total exemption small.

Download
2013-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.