UKBizDB.co.uk

WILLOW HOLME LOFTS (MANAGEMENT) LIMITED

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

This company is commonly known as Willow Holme Lofts (management) Limited. The company was founded 23 years ago and was given the registration number 04202848. The firm's registered office is in CARLISLE. You can find them at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILLOW HOLME LOFTS (MANAGEMENT) LIMITED
Company Number:04202848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom, CA3 0LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Letting Centre, 55/57 Warwick Road, Carlisle, England, CA1 1EE

Secretary28 April 2022Active
The Letting Centre, 55/57 Warwick Road, Carlisle, England, CA1 1EE

Director16 June 2021Active
Letting Centre Carlisle, 55/57 Warwick Road, Carlisle, United Kingdom, CA1 1EE

Director16 June 2021Active
1, Willowbank, Carlisle, United Kingdom, CA2 5RY

Director16 June 2021Active
The Letting Centre, 55/57 Warwick Road, Carlisle, England, CA1 1EE

Director16 June 2021Active
Honeysuckle Cottage, Wood Street, Carlisle, United Kingdom, CA1 2SF

Director16 June 2021Active
Wayside Cottage, Rickerby, Carlisle, CA3 9AA

Secretary30 January 2004Active
Wayside Cottage, Rickerby, Carlisle, CA3 9AA

Secretary31 October 2002Active
The Woodlands, Silver Street, Goffs Oak, EN7 5JD

Secretary20 April 2001Active
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ

Secretary01 May 2011Active
Rannerdale, 10 Matty Lonning, Thursby, Nr. Carlisle, United Kingdom, CA5 6PQ

Corporate Secretary01 June 2021Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary20 April 2001Active
Brocka, Lindale, Grange-Over-Sands, LA11 6LW

Director20 April 2001Active
Craigruie, North Street, Annan, United Kingdom, DG12 5DG

Director07 January 2011Active
Wayside Cottage, Rickerby, Carlisle, CA3 9AA

Director31 October 2002Active
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ

Director26 January 2021Active
The Woodlands, Silver Street, Goffs Oak, EN7 5JD

Director20 April 2001Active
26, Willowbank Apls, Gridge Street, CA2 5RY

Director30 January 2004Active
1, Willowbank, Carlisle, England, CA2 5RY

Director08 January 2011Active
Stable House, Farmlam Hall, Brampton, CA8 2NG

Director30 January 2004Active
Rannerdale, 10 Matty Lonning, Thursby, Nr. Carlisle, United Kingdom, CA5 6PQ

Director04 December 2020Active
Rannerdale, Matty Lonning, Thursby, Carlisle, United Kingdom, CA5 6PQ

Director04 December 2020Active
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ

Director08 January 2011Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director20 April 2001Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Address

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

Download
2022-04-29Officers

Change person secretary company with change date.

Download
2022-04-28Officers

Appoint person secretary company with name date.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-11Address

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

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Officers

Appoint corporate secretary company with name date.

Download
2021-05-26Officers

Termination secretary company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.