UKBizDB.co.uk

WEST CUMBRIA ESTATES MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary27 August 2009Active
Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 April 2024Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director31 January 2023Active
Low House, Lowes Water, Cockermouth, CA13 9UX

Secretary19 March 1999Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary09 March 1999Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary25 September 2006Active
1 Kipling Avenue, High Harrington, Workington, CA14 4NF

Director19 March 1999Active
West House Whorlton Hall Farm, Newcastle Upon Tyne, NE5 1NP

Director09 March 1999Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director25 January 2016Active
5th Floor, 100 Wood Street, London, EC2V 7EX

Director05 March 2010Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director25 September 2006Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director04 March 2011Active
Low House, Lowes Water, Cockermouth, CA13 9UX

Director19 March 1999Active
1/7 Tytler Gardens, Edinburgh, EH8 8HQ

Director25 September 2006Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director02 December 2021Active
39 Harrot Hill, Cockermouth, CA13 0BL

Director19 March 1999Active
Southville, 6 Mcnabb Street, Dollar, FK14 7DJ

Director27 November 2007Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Change corporate secretary company with change date.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-10-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.