ST. ANDREWGATE MANAGEMENT CO. LIMITED
WINDERMERE HARROWELL SHAFTOE (NO.49) LIMITED

Hellopages » Cumbria » South Lakeland » LA23 3HS

Company number 04089338
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address C/O FAWNS LEAP, HELM ROAD, WINDERMERE, CUMBRIA, LA23 3HS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 99 . The most likely internet sites of ST. ANDREWGATE MANAGEMENT CO. LIMITED are www.standrewgatemanagementco.co.uk, and www.st-andrewgate-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Staveley Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Andrewgate Management Co Limited is a Private Limited Company. The company registration number is 04089338. St Andrewgate Management Co Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of St Andrewgate Management Co Limited is C O Fawns Leap Helm Road Windermere Cumbria La23 3hs. . WATSON, Brenda Mary is a Secretary of the company. THOMPSON, Paul Howard is a Director of the company. WATSON, Clive Charles is a Director of the company. Secretary BALCOMBE, Maureen has been resigned. Secretary NEWITT, Nicholas John has been resigned. Secretary SALKELD, Rosalind Elizabeth has been resigned. Director BUCHANAN RICHARDSON, Catherine Louise has been resigned. Director NEWITT, John Arthur has been resigned. Director NEWITT, Nicholas John has been resigned. Director RICHARDSON, Dunsford John has been resigned. Director SACHEDINA, Jane Edith has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WATSON, Brenda Mary
Appointed Date: 07 April 2005

Director
THOMPSON, Paul Howard
Appointed Date: 01 December 2005
56 years old

Director
WATSON, Clive Charles
Appointed Date: 17 March 2004
80 years old

Resigned Directors

Secretary
BALCOMBE, Maureen
Resigned: 07 February 2005
Appointed Date: 19 December 2002

Secretary
NEWITT, Nicholas John
Resigned: 19 December 2002
Appointed Date: 25 July 2001

Secretary
SALKELD, Rosalind Elizabeth
Resigned: 25 July 2001
Appointed Date: 12 October 2000

Director
BUCHANAN RICHARDSON, Catherine Louise
Resigned: 17 March 2004
Appointed Date: 19 August 2003
65 years old

Director
NEWITT, John Arthur
Resigned: 19 December 2002
Appointed Date: 25 July 2001
86 years old

Director
NEWITT, Nicholas John
Resigned: 19 December 2002
Appointed Date: 25 July 2001
60 years old

Director
RICHARDSON, Dunsford John
Resigned: 19 August 2003
Appointed Date: 19 December 2002
75 years old

Director
SACHEDINA, Jane Edith
Resigned: 25 July 2001
Appointed Date: 12 October 2000
65 years old

Persons With Significant Control

Mr Clive Charles Watson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. ANDREWGATE MANAGEMENT CO. LIMITED Events

22 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 99

23 Mar 2015
Total exemption small company accounts made up to 31 October 2014
14 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 99

...
... and 45 more events
13 Aug 2001
New director appointed
13 Aug 2001
New secretary appointed;new director appointed
07 Aug 2001
Registered office changed on 07/08/01 from: moorgate house clifton moor york YO30 4WY
21 Jun 2001
Company name changed harrowell shaftoe (no.49) limite d\certificate issued on 21/06/01
12 Oct 2000
Incorporation