This company is commonly known as Weavers Court (kendal) Management Company Limited. The company was founded 24 years ago and was given the registration number 03819636. The firm's registered office is in WINDERMERE. You can find them at 3 Victoria Street, , Windermere, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | WEAVERS COURT (KENDAL) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03819636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Victoria Street, Windermere, Cumbria, LA23 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, England, LA23 1AD | Secretary | 04 October 2019 | Active |
C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, England, LA23 1AD | Director | 11 August 2000 | Active |
C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, England, LA23 1AD | Director | 21 September 2023 | Active |
C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, England, LA23 1AD | Director | 02 May 2008 | Active |
C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, England, LA23 1AD | Director | 23 September 2013 | Active |
Winston Winston Drive, Thornbarrow Road, Windermere, LA23 2DG | Secretary | 01 March 2008 | Active |
20 Weavers Court, Queen Katherine Street, Kendal, LA9 7FB | Secretary | 11 May 2001 | Active |
28 Beacon Buildings Yard 23, Stramongate, Kendal, LA9 4BD | Secretary | 01 January 2005 | Active |
3, Victoria Street, Windermere, United Kingdom, LA23 1AD | Secretary | 01 April 2011 | Active |
3 Larch Drive, Stanwix, Carlisle, CA3 9FJ | Secretary | 04 August 1999 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 04 August 1999 | Active |
C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, England, LA23 1AD | Director | 05 October 2018 | Active |
Flat 2 Weavers Court, Queen Katherine Street, Kendal, LA9 7FB | Director | 17 January 2008 | Active |
94 Rusland Court, Broadmoss Drive, Manchester, M9 7HG | Director | 11 August 2000 | Active |
6 Roslin Way, Barns Park, Cramlington, NE23 7XB | Director | 20 November 2003 | Active |
20 Parklands Way, Penrith, CA11 8SD | Director | 19 April 2000 | Active |
8 Weavers Court, Queen Katherine Street, Kendal, LA9 7FB | Director | 11 August 2000 | Active |
9 Weavers Court, Queen Katherine Street, Kendal, LA9 7FB | Director | 20 November 2003 | Active |
10 Weavers Court, Kendal, LA9 7FB | Director | 31 October 2001 | Active |
Amber House, Mosedale, Penrith, CA11 0XQ | Director | 04 August 1999 | Active |
15 Weavers Court, Queen Katherine Street, Kendal, LA9 7FB | Director | 22 August 2004 | Active |
3 Larch Drive, Stanwix, Carlisle, CA3 9FJ | Director | 04 August 1999 | Active |
C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, England, LA23 1AD | Director | 02 October 2016 | Active |
18 Weavers Court, Queen Katherine Street, Kendal, LA9 7FB | Director | 11 August 2000 | Active |
Apt-6 Weavers Court, Queen Katherine Street, Kendal, LA9 7FB | Director | 11 August 2000 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 04 August 1999 | Active |
Mr Keith Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | 3, Victoria Street, Windermere, LA23 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Officers | Appoint person secretary company with name date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.