UKBizDB.co.uk

WANSFELL TOWER COURT (MANAGEMENT) LIMITED

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

This company is commonly known as Wansfell Tower Court (management) Limited. The company was founded 50 years ago and was given the registration number 01165599. The firm's registered office is in KENDAL. You can find them at 112 Stricklandgate, , Kendal, Cumbria. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:WANSFELL TOWER COURT (MANAGEMENT) LIMITED
Company Number:01165599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1974
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:112 Stricklandgate, Kendal, Cumbria, England, LA9 4PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Victoria Street, Windermere, England, LA23 1AD

Secretary01 January 2023Active
3, Victoria Street, Windermere, England, LA23 1AD

Director15 May 2018Active
3, Victoria Street, Windermere, England, LA23 1AD

Director29 November 2021Active
3, Wansfell Tower, Lake Road, Ambleside, England, LA22 0DD

Director05 December 2013Active
8 Wansfell Tower Court, Ambleside, LA22 0DF

Secretary-Active
6, Lake Road, Ambleside, England, LA22 0DD

Secretary01 May 2013Active
7 Wansfell Tower Court, Lake Road, Ambleside, LA22 0DD

Secretary01 April 2000Active
5, The Limes, Harston, Cambridge, CB22 7QT

Secretary21 October 2008Active
197, Birchfield Road, Widnes, England, WA8 9ES

Corporate Secretary01 April 2018Active
8 Wansfell Tower Court, Ambleside, LA22 0DF

Director-Active
8 Wansfell Tower Court, Ambleside, LA22 0DD

Director-Active
42 Greenside Avenue, Huddersfield, HD5 8QQ

Director08 December 2006Active
1, Wansfell Tower, Lake Road, Ambleside, United Kingdom, LA22 0DD

Director21 October 2012Active
3, Victoria Street, Windermere, England, LA23 1AD

Director15 May 2018Active
7 Wansfell Tower Court, Lake Road, Ambleside, LA22 0DD

Director01 April 2000Active
5, The Limes, Harston, Cambridge, CB22 7QT

Director21 October 2008Active
112, Stricklandgate, Kendal, England, LA9 4PU

Director15 May 2018Active

People with Significant Control

Mr Alexander Whitford Watt
Notified on:01 April 2018
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:112, Stricklandgate, Kendal, England, LA9 4PU
Nature of control:
  • Significant influence or control
Mr Ian Edmunds
Notified on:01 January 2017
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:6, Wansfell Tower, Ambleside, England, LA22 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Officers

Appoint person secretary company with name date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Officers

Appoint person director company with name date.

Download
2021-05-11Address

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

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Address

Move registers to registered office company with new address.

Download
2021-01-31Address

Move registers to sail company with new address.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Address

Move registers to registered office company with new address.

Download
2020-02-04Address

Move registers to registered office company with new address.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-08-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Address

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

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.