THE COACH HOUSE (BROUGHTON LODGE) MANAGEMENT COMPANY LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4PU

Company number 02141056
Status Active
Incorporation Date 18 June 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THOMPSON HAYTON WINKLEY ESTATE AGENTS, 112 STRICKLANDGATE, 112 STRICKLANDGATE, KENDAL, CUMBRIA, ENGLAND, LA9 4PU
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 5 January 2017 with updates; Registered office address changed from 24 Berners Close Grange-over-Sands Cumbria LA11 7DQ to C/O Thompson Hayton Winkley Estate Agents 112 Stricklandgate 112 Stricklandgate Kendal Cumbria LA9 4PU on 1 January 2017; Termination of appointment of Rosemarie Caroline Lock as a secretary on 31 December 2016. The most likely internet sites of THE COACH HOUSE (BROUGHTON LODGE) MANAGEMENT COMPANY LIMITED are www.thecoachhousebroughtonlodgemanagementcompany.co.uk, and www.the-coach-house-broughton-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The Coach House Broughton Lodge Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02141056. The Coach House Broughton Lodge Management Company Limited has been working since 18 June 1987. The present status of the company is Active. The registered address of The Coach House Broughton Lodge Management Company Limited is Thompson Hayton Winkley Estate Agents 112 Stricklandgate 112 Stricklandgate Kendal Cumbria England La9 4pu. . APPLEBY, Philip Shepherd is a Director of the company. SMITH, Pamela is a Director of the company. Secretary LOCK, Rosemarie Caroline has been resigned. Secretary TOMLINSON, Colin James Peter has been resigned. Director ABLETT, Allan William has been resigned. Director CORBISHLEY, Ruth has been resigned. Director COWBURN, Deborah Anne has been resigned. Director COWBURN, Raymond James has been resigned. Director MARSHALL, Alan has been resigned. Director O'CONNELL, Albert Keith has been resigned. Director O'CONNELL, Albert Keith has been resigned. Director SEARLE, Anthony Graham has been resigned. Director SHACKLETON, Jean, Dr has been resigned. Director SMITH, David John has been resigned. Director SMITH, Pamela has been resigned. Director THAKKER, Mary has been resigned. The company operates in "Residents property management".


Current Directors

Director
APPLEBY, Philip Shepherd
Appointed Date: 01 May 2014
64 years old

Director
SMITH, Pamela
Appointed Date: 27 June 2003
85 years old

Resigned Directors

Secretary
LOCK, Rosemarie Caroline
Resigned: 31 December 2016
Appointed Date: 24 September 2012

Secretary
TOMLINSON, Colin James Peter
Resigned: 31 August 2012

Director
ABLETT, Allan William
Resigned: 22 May 1998
Appointed Date: 11 November 1994
92 years old

Director
CORBISHLEY, Ruth
Resigned: 25 June 2004
Appointed Date: 02 November 2001
62 years old

Director
COWBURN, Deborah Anne
Resigned: 17 April 2014
Appointed Date: 25 June 2004
67 years old

Director
COWBURN, Raymond James
Resigned: 27 June 2003
Appointed Date: 12 November 1999
68 years old

Director
MARSHALL, Alan
Resigned: 03 June 2005
Appointed Date: 20 October 2000
81 years old

Director
O'CONNELL, Albert Keith
Resigned: 20 October 2000
Appointed Date: 06 November 1998
91 years old

Director
O'CONNELL, Albert Keith
Resigned: 11 November 1994
91 years old

Director
SEARLE, Anthony Graham
Resigned: 12 November 1993
88 years old

Director
SHACKLETON, Jean, Dr
Resigned: 15 September 1997
Appointed Date: 11 November 1994
94 years old

Director
SMITH, David John
Resigned: 10 February 2012
Appointed Date: 03 June 2005
85 years old

Director
SMITH, Pamela
Resigned: 12 November 1999
Appointed Date: 07 November 1997
85 years old

Director
THAKKER, Mary
Resigned: 02 November 2001
Appointed Date: 12 November 1993
75 years old

THE COACH HOUSE (BROUGHTON LODGE) MANAGEMENT COMPANY LIMITED Events

18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
01 Jan 2017
Registered office address changed from 24 Berners Close Grange-over-Sands Cumbria LA11 7DQ to C/O Thompson Hayton Winkley Estate Agents 112 Stricklandgate 112 Stricklandgate Kendal Cumbria LA9 4PU on 1 January 2017
01 Jan 2017
Termination of appointment of Rosemarie Caroline Lock as a secretary on 31 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 5 January 2016 no member list
...
... and 85 more events
07 Feb 1989
Annual return made up to 11/11/88

25 Jan 1989
Director resigned

08 Dec 1988
New director appointed

08 Dec 1988
Registered office changed on 08/12/88 from: hanging sword house 21 whitefriars street london EC4Y 8AL

18 Jun 1987
Incorporation