SCHOOL HOUSE COURT ESTATE MANAGEMENT COMPANY LIMITED(THE)
WORKINGTON

Hellopages » Cumbria » Allerdale » CA14 2LU

Company number 01904165
Status Active
Incorporation Date 11 April 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CARLETON HOUSE 136, GRAY STREET, WORKINGTON, CUMBRIA, UNITED KINGDOM, CA14 2LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mr Leslie Ernest Skinner as a director on 3 April 2017; Registered office address changed from 86 Laurel Bank Whitehaven Cumbria CA28 6SW to Carleton House 136 Gray Street Workington Cumbria CA14 2LU on 3 April 2017; Appointment of Mr Ian Finn as a director on 3 April 2017. The most likely internet sites of SCHOOL HOUSE COURT ESTATE MANAGEMENT COMPANY LIMITED(THE) are www.schoolhousecourtestatemanagementcompany.co.uk, and www.school-house-court-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.School House Court Estate Management Company Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01904165. School House Court Estate Management Company Limited The has been working since 11 April 1985. The present status of the company is Active. The registered address of School House Court Estate Management Company Limited The is Carleton House 136 Gray Street Workington Cumbria United Kingdom Ca14 2lu. The company`s financial liabilities are £1.75k. It is £0.19k against last year. The cash in hand is £1.75k. It is £0.19k against last year. And the total assets are £1.75k, which is £0.19k against last year. FINN, Ian is a Director of the company. SKINNER, Leslie Ernest is a Director of the company. Secretary JONES, Thomas has been resigned. Secretary LOWREY, Mary has been resigned. Secretary MESSENGER, Maureen has been resigned. Secretary MORGAN, Kenneth has been resigned. Secretary RUMNEY, George has been resigned. Director CUBBY, Lillian May has been resigned. Director MCCOURT, Samuel has been resigned. Director MESSENGER, Maureen has been resigned. Director RUMNEY, Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


school house court estate management company Key Finiance

LIABILITIES £1.75k
+11%
CASH £1.75k
+11%
TOTAL ASSETS £1.75k
+11%
All Financial Figures

Current Directors

Director
FINN, Ian
Appointed Date: 03 April 2017
57 years old

Director
SKINNER, Leslie Ernest
Appointed Date: 03 April 2017
63 years old

Resigned Directors

Secretary
JONES, Thomas
Resigned: 18 June 1999
Appointed Date: 02 July 1998

Secretary
LOWREY, Mary
Resigned: 19 December 2016
Appointed Date: 05 April 2012

Secretary
MESSENGER, Maureen
Resigned: 02 July 1998

Secretary
MORGAN, Kenneth
Resigned: 30 May 1992

Secretary
RUMNEY, George
Resigned: 04 April 2012
Appointed Date: 02 July 1999

Director
CUBBY, Lillian May
Resigned: 01 July 2015
Appointed Date: 02 July 1999
100 years old

Director
MCCOURT, Samuel
Resigned: 01 January 1999
97 years old

Director
MESSENGER, Maureen
Resigned: 02 July 1998
87 years old

Director
RUMNEY, Ian
Resigned: 02 March 2017
Appointed Date: 02 July 1999
64 years old

SCHOOL HOUSE COURT ESTATE MANAGEMENT COMPANY LIMITED(THE) Events

03 Apr 2017
Appointment of Mr Leslie Ernest Skinner as a director on 3 April 2017
03 Apr 2017
Registered office address changed from 86 Laurel Bank Whitehaven Cumbria CA28 6SW to Carleton House 136 Gray Street Workington Cumbria CA14 2LU on 3 April 2017
03 Apr 2017
Appointment of Mr Ian Finn as a director on 3 April 2017
24 Mar 2017
Termination of appointment of Ian Rumney as a director on 2 March 2017
19 Dec 2016
Termination of appointment of Mary Lowrey as a secretary on 19 December 2016
...
... and 75 more events
20 Jun 1988
Director resigned;new director appointed

20 Jun 1988
Full accounts made up to 31 March 1988

20 Jun 1988
Full accounts made up to 31 March 1987

17 Aug 1987
Full accounts made up to 31 March 1986

28 Apr 1987
31/10/86 nsc