MYLNGARTH MANAGEMENT COMPANY
WINDERMERE


Company number 01613014
Status Active
Incorporation Date 11 February 1982
Company Type Private Unlimited Company
Address MILLER HOWE HOTEL, RAYRIGG ROAD, WINDERMERE, CUMBRIA. LA23 1EY.
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 5 ; Annual return made up to 31 December 2014 with full list of shareholders Statement of capital on 2015-01-20 GBP 5 . The most likely internet sites of MYLNGARTH MANAGEMENT COMPANY are www.mylngarthmanagement.co.uk, and www.mylngarth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Mylngarth Management Company is a Private Unlimited Company. The company registration number is 01613014. Mylngarth Management Company has been working since 11 February 1982. The present status of the company is Active. The registered address of Mylngarth Management Company is Miller Howe Hotel Rayrigg Road Windermere Cumbria La23 1ey. . AINSCOUGH, Martin John is a Secretary of the company. AINSCOUGH, Helen Mary is a Director of the company. AINSCOUGH, Martin John is a Director of the company. MCPHAIL, Elizabeth Mary is a Director of the company. Secretary GARSIDE, Charles has been resigned. Secretary REEKIE, Anne Elizabeth has been resigned. Secretary WHALLEY, John has been resigned. Director GARSIDE, Charles has been resigned. Director GAVIN, Janet has been resigned. Director GAVIN, John Henry Alfred has been resigned. Director TOVEY, John Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AINSCOUGH, Martin John
Appointed Date: 15 September 2006

Director
AINSCOUGH, Helen Mary
Appointed Date: 15 September 2006
57 years old

Director
AINSCOUGH, Martin John
Appointed Date: 15 September 2006
59 years old

Director

Resigned Directors

Secretary
GARSIDE, Charles
Resigned: 15 September 2006
Appointed Date: 04 May 2000

Secretary
REEKIE, Anne Elizabeth
Resigned: 22 May 2000
Appointed Date: 23 December 1994

Secretary
WHALLEY, John
Resigned: 23 December 1994

Director
GARSIDE, Charles
Resigned: 15 September 2006
Appointed Date: 04 May 2000
74 years old

Director
GAVIN, Janet
Resigned: 17 May 2007
Appointed Date: 13 May 2006
85 years old

Director
GAVIN, John Henry Alfred
Resigned: 15 September 2006
93 years old

Director
TOVEY, John Joseph
Resigned: 22 May 2000
92 years old

Persons With Significant Control

Miller Howe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MYLNGARTH MANAGEMENT COMPANY Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5

20 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5

20 Jan 2015
Secretary's details changed for Mr Martin John Ainscough on 31 July 2014
20 Jan 2015
Director's details changed for Mr Martin John Ainscough on 31 July 2014
...
... and 38 more events
05 Jun 1990
Return made up to 31/07/88; full list of members

05 Jun 1990
Registered office changed on 05/06/90 from: 6 lawson street barrow-in-furness cumbria LA14 2LT

06 May 1988
Return made up to 10/06/87; no change of members

25 Nov 1986
Annual return made up to 11/09/86

11 Feb 1982
Incorporation