STUDIO HOUSE COTTAGES (MANAGEMENT) CO. LIMITED
GRANGE-OVER-SANDS

Hellopages » Cumbria » South Lakeland » LA11 7DQ

Company number 01943269
Status Active
Incorporation Date 30 August 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CONSTANT PROPERTY MANAGEMENT, 24 BERNERS CLOSE, KENTS BANK ROAD, GRANGE-OVER-SANDS, CUMBRIA, LA11 7DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 December 2015 no member list. The most likely internet sites of STUDIO HOUSE COTTAGES (MANAGEMENT) CO. LIMITED are www.studiohousecottagesmanagementco.co.uk, and www.studio-house-cottages-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Silverdale Rail Station is 4.6 miles; to Morecambe Rail Station is 8.3 miles; to Bare Lane Rail Station is 8.5 miles; to Lancaster Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Studio House Cottages Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01943269. Studio House Cottages Management Co Limited has been working since 30 August 1985. The present status of the company is Active. The registered address of Studio House Cottages Management Co Limited is Constant Property Management 24 Berners Close Kents Bank Road Grange Over Sands Cumbria La11 7dq. . LOCK, Rosemarie Caroline is a Secretary of the company. FLOWER, Terry Victor is a Director of the company. LOGUE, Ian is a Director of the company. VINSUN, Hazel is a Director of the company. Secretary HACKNEY, Derrick Martin has been resigned. Director FLOWER, Jennifer Ellen has been resigned. Director HEAVER, Ethel Elizabeth has been resigned. Director JONES, Edith has been resigned. Director JONES, Eric Alan has been resigned. Director LEE, Richard Anthony Malcolm has been resigned. Director OLIVER, Michael Peter has been resigned. Director WELHAM, Lynda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LOCK, Rosemarie Caroline
Appointed Date: 01 May 2011

Director
FLOWER, Terry Victor
Appointed Date: 01 June 2011
78 years old

Director
LOGUE, Ian
Appointed Date: 24 July 2010
75 years old

Director
VINSUN, Hazel
Appointed Date: 27 September 2002
76 years old

Resigned Directors

Secretary
HACKNEY, Derrick Martin
Resigned: 01 May 2011

Director
FLOWER, Jennifer Ellen
Resigned: 01 June 2011
75 years old

Director
HEAVER, Ethel Elizabeth
Resigned: 03 July 1993
89 years old

Director
JONES, Edith
Resigned: 01 June 2011
Appointed Date: 23 May 1992
85 years old

Director
JONES, Eric Alan
Resigned: 18 January 2002
Appointed Date: 10 December 1993
81 years old

Director
LEE, Richard Anthony Malcolm
Resigned: 31 March 2003
Appointed Date: 01 April 1999
74 years old

Director
OLIVER, Michael Peter
Resigned: 31 March 1999
Appointed Date: 03 July 1993
63 years old

Director
WELHAM, Lynda
Resigned: 24 July 2010
Appointed Date: 27 September 2002
77 years old

STUDIO HOUSE COTTAGES (MANAGEMENT) CO. LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 1 December 2015 no member list
11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 Dec 2014
Annual return made up to 1 December 2014 no member list
...
... and 85 more events
20 Apr 1988
Accounts for a small company made up to 31 March 1987

20 Apr 1988
Annual return made up to 31/12/86

09 Jul 1987
Full accounts made up to 31 March 1986

11 Feb 1987
Declaration of satisfaction of mortgage/charge

30 Aug 1985
Certificate of incorporation

STUDIO HOUSE COTTAGES (MANAGEMENT) CO. LIMITED Charges

24 February 1986
Legal mortgage
Delivered: 14 March 1986
Status: Satisfied on 11 February 1987
Persons entitled: Anglia Building Society
Description: All those leasehold premises known as studio block lake…