SANDGATE COURT (PENRITH) MANAGEMENT COMPANY LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 7QZ

Company number 02791358
Status Active
Incorporation Date 18 February 1993
Company Type Private Limited Company
Address MR DF WATSON, LYNDHURST, WORDSWORTH STREET, PENRITH, CUMBRIA, CA11 7QZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 20 . The most likely internet sites of SANDGATE COURT (PENRITH) MANAGEMENT COMPANY LIMITED are www.sandgatecourtpenrithmanagementcompany.co.uk, and www.sandgate-court-penrith-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Langwathby Rail Station is 3.8 miles; to Lazonby & Kirkoswald Rail Station is 5.8 miles; to Armathwaite Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandgate Court Penrith Management Company Limited is a Private Limited Company. The company registration number is 02791358. Sandgate Court Penrith Management Company Limited has been working since 18 February 1993. The present status of the company is Active. The registered address of Sandgate Court Penrith Management Company Limited is Mr Df Watson Lyndhurst Wordsworth Street Penrith Cumbria Ca11 7qz. . WATSON, David Francis is a Secretary of the company. DAVIDSON, Thomas William is a Director of the company. HAWKER, Margaret Ann is a Director of the company. HOLMES, Jillian Mary is a Director of the company. Secretary ADAMSON, Irene has been resigned. Secretary BELL, Richard has been resigned. Secretary COOK, Mark Anthony has been resigned. Secretary FRANCIS, Mary Kathleen Vidion, Sec has been resigned. Secretary LEES, Marion Edmonstone has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMSON, Irene has been resigned. Director BUTLER, David Merton has been resigned. Director GLOVER, Spencer Arthur has been resigned. Director GREEN, Paul Robert has been resigned. Director PATTERSON, Francis Douglas has been resigned. Director STEPHENSON, Robert James has been resigned. Director STORDY, Joan Denkin has been resigned. Director TAYLOR, Alan John has been resigned. Director WATSON, John has been resigned. Director WHITELAW, Kenneth Ward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WATSON, David Francis
Appointed Date: 01 April 2008

Director
DAVIDSON, Thomas William
Appointed Date: 06 September 2011
93 years old

Director
HAWKER, Margaret Ann
Appointed Date: 17 November 2014
86 years old

Director
HOLMES, Jillian Mary
Appointed Date: 17 November 2014
77 years old

Resigned Directors

Secretary
ADAMSON, Irene
Resigned: 22 July 1997
Appointed Date: 03 April 1996

Secretary
BELL, Richard
Resigned: 31 March 2008
Appointed Date: 10 June 1998

Secretary
COOK, Mark Anthony
Resigned: 01 September 1993
Appointed Date: 09 March 1993

Secretary
FRANCIS, Mary Kathleen Vidion, Sec
Resigned: 03 April 1996
Appointed Date: 09 March 1993

Secretary
LEES, Marion Edmonstone
Resigned: 10 June 1998
Appointed Date: 22 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1993
Appointed Date: 18 February 1993

Director
ADAMSON, Irene
Resigned: 05 June 2008
Appointed Date: 27 May 2004
90 years old

Director
BUTLER, David Merton
Resigned: 06 September 2011
Appointed Date: 05 June 2008
95 years old

Director
GLOVER, Spencer Arthur
Resigned: 27 May 2004
Appointed Date: 23 May 2002
88 years old

Director
GREEN, Paul Robert
Resigned: 03 April 1996
Appointed Date: 27 January 1994
67 years old

Director
PATTERSON, Francis Douglas
Resigned: 19 January 1998
Appointed Date: 03 April 1996
96 years old

Director
STEPHENSON, Robert James
Resigned: 23 May 2002
Appointed Date: 03 April 1996
108 years old

Director
STORDY, Joan Denkin
Resigned: 11 February 2015
Appointed Date: 08 April 1998
100 years old

Director
TAYLOR, Alan John
Resigned: 06 September 2011
Appointed Date: 08 April 1998
55 years old

Director
WATSON, John
Resigned: 17 November 2014
Appointed Date: 06 September 2011
78 years old

Director
WHITELAW, Kenneth Ward
Resigned: 03 March 1995
Appointed Date: 01 September 1993
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 March 1993
Appointed Date: 18 February 1993

SANDGATE COURT (PENRITH) MANAGEMENT COMPANY LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20

07 Jan 2016
Termination of appointment of Joan Denkin Stordy as a director on 11 February 2015
07 Jan 2016
Termination of appointment of Joan Denkin Stordy as a director on 11 February 2015
...
... and 82 more events
04 May 1993
Registered office changed on 04/05/93 from: 2 baches st london N1 6UB

30 Mar 1993
Company name changed incomechase projects LIMITED\certificate issued on 31/03/93

26 Mar 1993
Director resigned;new director appointed

26 Mar 1993
Secretary resigned;new secretary appointed

18 Feb 1993
Incorporation