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.
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 | : |
|
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 | 15 May 2018 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 29 November 2021 | Active |
3, Wansfell Tower, Lake Road, Ambleside, England, LA22 0DD | Director | 05 December 2013 | Active |
8 Wansfell Tower Court, Ambleside, LA22 0DF | Secretary | - | Active |
6, Lake Road, Ambleside, England, LA22 0DD | Secretary | 01 May 2013 | Active |
7 Wansfell Tower Court, Lake Road, Ambleside, LA22 0DD | Secretary | 01 April 2000 | Active |
5, The Limes, Harston, Cambridge, CB22 7QT | Secretary | 21 October 2008 | Active |
197, Birchfield Road, Widnes, England, WA8 9ES | Corporate Secretary | 01 April 2018 | Active |
8 Wansfell Tower Court, Ambleside, LA22 0DF | Director | - | Active |
8 Wansfell Tower Court, Ambleside, LA22 0DD | Director | - | Active |
42 Greenside Avenue, Huddersfield, HD5 8QQ | Director | 08 December 2006 | Active |
1, Wansfell Tower, Lake Road, Ambleside, United Kingdom, LA22 0DD | Director | 21 October 2012 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 15 May 2018 | Active |
7 Wansfell Tower Court, Lake Road, Ambleside, LA22 0DD | Director | 01 April 2000 | Active |
5, The Limes, Harston, Cambridge, CB22 7QT | Director | 21 October 2008 | Active |
112, Stricklandgate, Kendal, England, LA9 4PU | Director | 15 May 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Officers | Appoint person secretary company with name date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-11 | Officers | Appoint person director company with name date. | 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 |
2021-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-31 | Address | Move registers to registered office company with new address. | Download |
2021-01-31 | Address | Move registers to sail company with new address. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Address | Move registers to registered office company with new address. | Download |
2020-02-04 | Address | Move registers to registered office company with new address. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-08-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-07 | Officers | Termination secretary company with name termination date. | Download |
2019-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.