UKBizDB.co.uk

THE GLENRIDDING SAILING CENTRE LIMITED

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

This company is commonly known as The Glenridding Sailing Centre Limited. The company was founded 26 years ago and was given the registration number 03509783. The firm's registered office is in PENRITH. You can find them at Clint Mill, Cornmarket, Penrith, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE GLENRIDDING SAILING CENTRE LIMITED
Company Number:03509783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Director23 April 2014Active
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Director25 April 2022Active
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Director19 August 2006Active
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Director17 May 2019Active
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Director22 September 2016Active
50 Grey Towers Drive, Middlesbrough, TS7 0LT

Secretary24 May 2003Active
Balmers Farm, Plumpton, Penrith, CA11 9NP

Secretary27 April 2002Active
9 Rushley Drive, Hest Bank, Lancaster, LA2 6EF

Secretary23 October 1999Active
21 Cranwell Avenue, Lancaster, LA1 4HW

Secretary20 February 1998Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Secretary11 March 2005Active
80 Ambrose Street, Fulford Road, York, YO1 4DR

Secretary18 April 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary13 February 1998Active
Edge Bank Farm, Skelsmergh, Kendal, LA8 9AS

Director24 May 2003Active
6 The Avenue, Upper Wilshaw, Holmfirth, HD9 4AE

Director24 May 2003Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director27 March 2010Active
50 Grey Towers Drive, Middlesbrough, TS7 0LT

Director20 July 2007Active
Balmers Farm, Plumpton, Penrith, CA11 9NP

Director27 April 2002Active
Bradshaw Gate, Main Street, Hackthorn, Lincoln, LN2 3PF

Director24 May 2003Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director23 March 2013Active
9 Rushley Drive, Hest Bank, Lancaster, LA2 6EF

Director23 October 1999Active
6 Ladywell, Hamsterley, Bishop Auckland, DL13 3RE

Director19 March 2005Active
Yew Tree Cottage, Greenholme, Orton, CA10 3TA

Director28 January 2001Active
Yew Tree Cottage, Greenholme, Orton, CA10 3TA

Director20 February 1998Active
3 Tower Hill, Church Lane, Darlington, DL2 1DU

Director28 January 2006Active
71, St Leonards Avenue, Lostock, Bolton, BL6 4JE

Director14 March 2009Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director24 March 2012Active
80 Ambrose Street, Fulford Road, York, YO1 4DR

Director18 April 1998Active
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Director19 August 2006Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director27 March 2010Active
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Director22 September 2016Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director13 February 1998Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Officers

Change person director company with change date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Address

Change sail address company with old address new address.

Download
2017-03-16Address

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

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Change person director company with change date.

Download
2017-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.