This company is commonly known as Windermere Road Kendal Residents Association Limited. The company was founded 28 years ago and was given the registration number 03125266. The firm's registered office is in CUMBRIA. You can find them at 74 Windermere Road, Kendal, Cumbria, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WINDERMERE ROAD KENDAL RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03125266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Windermere Road, Kendal, Cumbria, LA9 5EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
170, Windermere Road, Kendal, England, LA9 5EZ | Secretary | 05 July 2022 | Active |
104 Windermere Road, Windermere Road, Kendal, England, LA9 5EZ | Director | 23 May 2023 | Active |
170, Windermere Road, Kendal, England, LA9 5EZ | Director | 07 October 2021 | Active |
146, Windermere Road, Kendal, England, LA9 5EZ | Director | 07 October 2021 | Active |
162, 162 Windermere Road, Kendal, England, LA9 5EZ | Director | 07 October 2021 | Active |
74 Windermere Road, Kendal, LA9 5EZ | Director | 13 November 1995 | Active |
152 Windermere Road, Kendal, LA9 5EZ | Secretary | 11 May 1997 | Active |
114 Windermere Road, Kendal, LA9 5EZ | Secretary | 13 November 1995 | Active |
116 Windermere Road,Kendal,Cumbria La9 5ez, 116 Windermere Road, Kendal, England, LA9 5EZ | Secretary | 07 October 2021 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 13 November 1995 | Active |
74 Windermere Road, Kendal, LA9 5EZ | Secretary | 20 March 1998 | Active |
152 Windermere Road, Kendal, LA9 5EZ | Director | 11 May 1997 | Active |
122, Windermere Road, Kendal, England, LA9 5EZ | Director | 20 May 2016 | Active |
122 Windermere Road, Kendal, LA9 5EZ | Director | 13 November 1995 | Active |
160 Windermere Road, Kendal, LA9 5EZ | Director | 07 July 2000 | Active |
104, Windermere Road, Kendal, England, LA9 5EZ | Director | 20 May 2016 | Active |
88 Windermere Road, Kendal, LA9 5EZ | Director | 20 March 1998 | Active |
Winlea 88, Windermere Road, Kendal, LA9 5EZ | Director | 13 July 2009 | Active |
164 Windermere Road, Kendal, LA9 5EZ | Director | 13 November 1995 | Active |
84 Windermere Road, Kendal, Lancaster, LA9 5EZ | Director | 11 July 2003 | Active |
150, Windermere Road, Kendal, England, LA9 5EZ | Director | 18 May 2018 | Active |
108 Windermere Road, Kendal, LA9 5EZ | Director | 07 July 2000 | Active |
92, Windermere Road, Kendal, England, LA9 5EZ | Director | 10 May 2019 | Active |
92 Windermere Road, Kendal, LA9 5EZ | Director | 13 November 1995 | Active |
162 Windermere Road, Kendal, LA9 5EZ | Director | 13 November 1995 | Active |
116, Windermere Road, Kendal, England, LA9 5EZ | Director | 07 October 2021 | Active |
116, Windermere Road, Kendal, England, LA9 5EZ | Director | 10 May 2019 | Active |
116, Windermere Road, Kendal, England, LA9 5EZ | Director | 20 May 2016 | Active |
74 Windermere Road, Kendal, Cumbria, LA9 5EZ | Director | 28 November 2009 | Active |
1, Hayclose Lane, New Hutton, Kendal, England, LA8 0AG | Director | 07 October 2021 | Active |
78 Windermere Road, Kendal, LA9 5EZ | Director | 20 March 1998 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 13 November 1995 | Active |
114 Windermere Road, Kendal, LA9 5EZ | Director | 15 September 2008 | Active |
138, Windermere Road, Kendal, England, LA9 5EZ | Director | 18 May 2018 | Active |
116 Windermere Road,Kendal,Cumbria La9 5ez, 116 Windermere Road, Kendal, England, LA9 5EZ | Director | 25 May 2012 | Active |
Mr Robert Damian Watton | ||
Notified on | : | 20 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 74, Windermere Road, Kendal, England, LA9 5EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-27 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Officers | Appoint person secretary company with name date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Officers | Termination secretary company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-06 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-10-18 | Officers | Termination secretary company with name termination date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Appoint person secretary company with name date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.