CARK HOUSE MANAGEMENT COMPANY LIMITED
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 1AD

Company number 05278130
Status Active
Incorporation Date 4 November 2004
Company Type Private Limited Company
Address CATHERINE SMITH LETTINGS LTD., 3 VICTORIA STREET, WINDERMERE, CUMBRIA, LA23 1AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Appointment of Ms Moira Bell as a director on 25 September 2016; Appointment of Dr Saleem Akbar as a director on 23 September 2016. The most likely internet sites of CARK HOUSE MANAGEMENT COMPANY LIMITED are www.carkhousemanagementcompany.co.uk, and www.cark-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Staveley Rail Station is 3.5 miles; to Burneside (Cumbria) Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cark House Management Company Limited is a Private Limited Company. The company registration number is 05278130. Cark House Management Company Limited has been working since 04 November 2004. The present status of the company is Active. The registered address of Cark House Management Company Limited is Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria La23 1ad. . SMITH, Catherine Margaret is a Secretary of the company. AKBAR, Saleem, Dr is a Director of the company. BELL, Moira is a Director of the company. SIMPSON-BOND, Leisha is a Director of the company. Secretary DRILLSMA, William has been resigned. Secretary GREEN, Paul has been resigned. Secretary LOCK, Rosemarie Caroline has been resigned. Secretary READ, Christopher Anthony has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary WILLOW TRUST LIMITED has been resigned. Director DRILLSMA, William has been resigned. Director DUFFY, Gerald Francis has been resigned. Director PAWSON, Anthony David has been resigned. Director PRICE, Michael Peter has been resigned. Director REDGRAVE, Ann has been resigned. Director REDGRAVE, David has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Catherine Margaret
Appointed Date: 09 November 2014

Director
AKBAR, Saleem, Dr
Appointed Date: 23 September 2016
65 years old

Director
BELL, Moira
Appointed Date: 25 September 2016
73 years old

Director
SIMPSON-BOND, Leisha
Appointed Date: 18 December 2009
52 years old

Resigned Directors

Secretary
DRILLSMA, William
Resigned: 16 June 2006
Appointed Date: 13 June 2005

Secretary
GREEN, Paul
Resigned: 23 February 2005
Appointed Date: 04 November 2004

Secretary
LOCK, Rosemarie Caroline
Resigned: 08 November 2014
Appointed Date: 04 October 2008

Secretary
READ, Christopher Anthony
Resigned: 04 October 2008
Appointed Date: 16 June 2006

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 04 November 2004
Appointed Date: 04 November 2004

Secretary
WILLOW TRUST LIMITED
Resigned: 13 June 2005
Appointed Date: 23 February 2005

Director
DRILLSMA, William
Resigned: 13 June 2005
Appointed Date: 18 May 2005
63 years old

Director
DUFFY, Gerald Francis
Resigned: 04 October 2008
Appointed Date: 04 November 2004
79 years old

Director
PAWSON, Anthony David
Resigned: 15 November 2009
Appointed Date: 27 October 2008
72 years old

Director
PRICE, Michael Peter
Resigned: 04 October 2009
Appointed Date: 04 October 2008
65 years old

Director
REDGRAVE, Ann
Resigned: 29 December 2009
Appointed Date: 04 October 2008
65 years old

Director
REDGRAVE, David
Resigned: 25 February 2016
Appointed Date: 28 November 2009
66 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 04 November 2004
Appointed Date: 04 November 2004

CARK HOUSE MANAGEMENT COMPANY LIMITED Events

07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
07 Nov 2016
Appointment of Ms Moira Bell as a director on 25 September 2016
06 Oct 2016
Appointment of Dr Saleem Akbar as a director on 23 September 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Feb 2016
Termination of appointment of David Redgrave as a director on 25 February 2016
...
... and 53 more events
18 Nov 2004
Director resigned
18 Nov 2004
New director appointed
18 Nov 2004
New secretary appointed
18 Nov 2004
Registered office changed on 18/11/04 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
04 Nov 2004
Incorporation