This company is commonly known as West Cumbria Estates Management Limited. The company was founded 25 years ago and was given the registration number 03729342. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | WEST CUMBRIA ESTATES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03729342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 27 August 2009 | Active |
Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 01 April 2024 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 31 January 2023 | Active |
Low House, Lowes Water, Cockermouth, CA13 9UX | Secretary | 19 March 1999 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 09 March 1999 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 25 September 2006 | Active |
1 Kipling Avenue, High Harrington, Workington, CA14 4NF | Director | 19 March 1999 | Active |
West House Whorlton Hall Farm, Newcastle Upon Tyne, NE5 1NP | Director | 09 March 1999 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 25 January 2016 | Active |
5th Floor, 100 Wood Street, London, EC2V 7EX | Director | 05 March 2010 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
1 Hope Terrace, Edinburgh, EH9 2AP | Director | 25 September 2006 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 04 March 2011 | Active |
Low House, Lowes Water, Cockermouth, CA13 9UX | Director | 19 March 1999 | Active |
1/7 Tytler Gardens, Edinburgh, EH8 8HQ | Director | 25 September 2006 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 02 December 2021 | Active |
39 Harrot Hill, Cockermouth, CA13 0BL | Director | 19 March 1999 | Active |
Southville, 6 Mcnabb Street, Dollar, FK14 7DJ | Director | 27 November 2007 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 31 March 2009 | Active |
Wcem (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Change corporate secretary company with change date. | Download |
2023-09-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.