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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Letting Centre, 55/57 Warwick Road, Carlisle, England, CA1 1EE | Secretary | 28 April 2022 | Active |
The Letting Centre, 55/57 Warwick Road, Carlisle, England, CA1 1EE | Director | 16 June 2021 | Active |
Letting Centre Carlisle, 55/57 Warwick Road, Carlisle, United Kingdom, CA1 1EE | Director | 16 June 2021 | Active |
1, Willowbank, Carlisle, United Kingdom, CA2 5RY | Director | 16 June 2021 | Active |
The Letting Centre, 55/57 Warwick Road, Carlisle, England, CA1 1EE | Director | 16 June 2021 | Active |
Honeysuckle Cottage, Wood Street, Carlisle, United Kingdom, CA1 2SF | Director | 16 June 2021 | Active |
Wayside Cottage, Rickerby, Carlisle, CA3 9AA | Secretary | 30 January 2004 | Active |
Wayside Cottage, Rickerby, Carlisle, CA3 9AA | Secretary | 31 October 2002 | Active |
The Woodlands, Silver Street, Goffs Oak, EN7 5JD | Secretary | 20 April 2001 | Active |
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ | Secretary | 01 May 2011 | Active |
Rannerdale, 10 Matty Lonning, Thursby, Nr. Carlisle, United Kingdom, CA5 6PQ | Corporate Secretary | 01 June 2021 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 20 April 2001 | Active |
Brocka, Lindale, Grange-Over-Sands, LA11 6LW | Director | 20 April 2001 | Active |
Craigruie, North Street, Annan, United Kingdom, DG12 5DG | Director | 07 January 2011 | Active |
Wayside Cottage, Rickerby, Carlisle, CA3 9AA | Director | 31 October 2002 | Active |
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ | Director | 26 January 2021 | Active |
The Woodlands, Silver Street, Goffs Oak, EN7 5JD | Director | 20 April 2001 | Active |
26, Willowbank Apls, Gridge Street, CA2 5RY | Director | 30 January 2004 | Active |
1, Willowbank, Carlisle, England, CA2 5RY | Director | 08 January 2011 | Active |
Stable House, Farmlam Hall, Brampton, CA8 2NG | Director | 30 January 2004 | Active |
Rannerdale, 10 Matty Lonning, Thursby, Nr. Carlisle, United Kingdom, CA5 6PQ | Director | 04 December 2020 | Active |
Rannerdale, Matty Lonning, Thursby, Carlisle, United Kingdom, CA5 6PQ | Director | 04 December 2020 | Active |
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ | Director | 08 January 2011 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 20 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Officers | Change person secretary company with change date. | Download |
2022-04-28 | Officers | Appoint person secretary company with name date. | Download |
2022-04-28 | Officers | Termination secretary company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-26 | Officers | Termination secretary company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.