This company is commonly known as The Howgills Management Company Limited. The company was founded 22 years ago and was given the registration number 04386556. The firm's registered office is in SEDBERGH. You can find them at 59 Main Street, , Sedbergh, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | THE HOWGILLS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04386556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Main Street, Sedbergh, Cumbria, England, LA10 5AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Victoria Street, Victoria Street, Windermere, England, LA23 1AD | Secretary | 18 September 2023 | Active |
3 Victoria Street, Victoria Street, Windermere, England, LA23 1AD | Director | 21 July 2012 | Active |
3 Victoria Street, Victoria Street, Windermere, England, LA23 1AD | Director | 25 October 2007 | Active |
3 Victoria Street, Victoria Street, Windermere, England, LA23 1AD | Director | 07 September 2023 | Active |
3 Victoria Street, Victoria Street, Windermere, England, LA23 1AD | Director | 18 April 2015 | Active |
3 Victoria Street, Victoria Street, Windermere, England, LA23 1AD | Director | 07 September 2023 | Active |
3 Victoria Street, Victoria Street, Windermere, England, LA23 1AD | Director | 01 August 2013 | Active |
3 Victoria Street, Victoria Street, Windermere, England, LA23 1AD | Director | 07 September 2023 | Active |
3 Victoria Street, Victoria Street, Windermere, England, LA23 1AD | Director | 30 September 2020 | Active |
3 Victoria Street, Victoria Street, Windermere, England, LA23 1AD | Director | 01 April 2012 | Active |
31 Petunia Close, Leyland, PR25 5RE | Secretary | 14 January 2004 | Active |
3 Inglemere Drive, Arnside, Carnforth, LA5 0BY | Secretary | 04 March 2002 | Active |
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ | Secretary | 01 April 2012 | Active |
17 Millerstone Rise, Kirkby Thore, CA10 1XH | Secretary | 01 February 2003 | Active |
2, Angel Yard 21 - 23 Highgate, Kendal, England, LA9 4DA | Corporate Secretary | 01 December 2007 | Active |
59, Main Street, Sedbergh, England, LA10 5AB | Corporate Secretary | 01 April 2016 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 March 2002 | Active |
7 Maple Close, Sedbergh, LA10 5JE | Director | 23 December 2006 | Active |
10 Orchard Court, Longniddry, EH32 0PE | Director | 06 July 2003 | Active |
5 Oakley Close, Outwood, Radcliffe, M26 1DF | Director | 22 August 2003 | Active |
3 Maple Close, Sedbergh, LA10 5JE | Director | 06 July 2003 | Active |
3 Inglemere Drive, Arnside, Carnforth, LA5 0BY | Director | 01 February 2003 | Active |
2, Kendall Close, Blackburn, BB2 4FB | Director | 28 August 2009 | Active |
28 Beacon Buildings, Yard 23 Stramongate, Kendal, LA9 4BH | Director | 01 February 2003 | Active |
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ | Director | 01 April 2012 | Active |
36, Cheerbrook Road, Willaston, Nantwich, CW5 7EN | Director | 22 August 2008 | Active |
The Coach House, Off Oaklands Court, Aldcliffe, LA1 5AX | Director | 04 March 2002 | Active |
Honeysuckle Barn, Carnforth, LA6 2RX | Director | 06 July 2003 | Active |
23 Maple Close, Sedbergh, LA10 5JE | Director | 06 July 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Officers | Appoint person secretary company with name date. | Download |
2023-09-19 | Officers | Termination secretary company with name termination date. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-15 | Address | Change registered office address company with date old address new address. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.