You are here: bizstats.co.uk > a-z index > 9 list > 90 list

90-96 South Henry Street (carlisle) Management Company Limited CARLISLE


90-96 South Henry Street (carlisle) Management Company started in year 1998 as Private Limited Company with registration number 03492284. The 90-96 South Henry Street (carlisle) Management Company company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Carlisle at Cringles. Postal code: CA4 8DL.

The company has 3 directors, namely Andrew S., Richard S. and Steven S.. Of them, Andrew S., Richard S., Steven S. have been with the company the longest, being appointed on 18 December 2008. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

90-96 South Henry Street (carlisle) Management Company Limited Address / Contact

Office Address Cringles
Office Address2 Cumwhinton
Town Carlisle
Post code CA4 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03492284
Date of Incorporation Wed, 14th Jan 1998
Industry Dormant Company
End of financial Year 31st January
Company age 26 years old
Account next due date Tue, 31st Oct 2023 (180 days after)
Account last made up date Mon, 24th Jan 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Andrew S.

Position: Director

Appointed: 18 December 2008

Richard S.

Position: Director

Appointed: 18 December 2008

Steven S.

Position: Director

Appointed: 18 December 2008

Michael W.

Position: Secretary

Appointed: 16 January 2015

Resigned: 20 October 2016

Alistair M.

Position: Secretary

Appointed: 24 March 2014

Resigned: 16 January 2015

Samuel L.

Position: Secretary

Appointed: 15 October 2010

Resigned: 24 March 2014

Joseph W.

Position: Secretary

Appointed: 21 January 2009

Resigned: 15 October 2010

David C.

Position: Secretary

Appointed: 02 February 2003

Resigned: 21 January 2009

Nigel T.

Position: Director

Appointed: 29 January 2002

Resigned: 18 December 2008

John G.

Position: Secretary

Appointed: 14 January 1998

Resigned: 10 October 2002

London Law Services Limited

Position: Nominee Director

Appointed: 14 January 1998

Resigned: 14 January 1998

John G.

Position: Director

Appointed: 14 January 1998

Resigned: 01 September 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1998

Resigned: 14 January 1998

Jacqueline C.

Position: Director

Appointed: 14 January 1998

Resigned: 24 July 2001

David M.

Position: Director

Appointed: 14 January 1998

Resigned: 11 December 1998

Bernadette M.

Position: Director

Appointed: 14 January 1998

Resigned: 13 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-242022-01-312023-01-312024-01-31
Net Worth44444        
Balance Sheet
Cash Bank On Hand    44444    
Net Assets Liabilities    444444444
Cash Bank In Hand44444        
Net Assets Liabilities Including Pension Asset Liability44444        
Reserves/Capital
Shareholder Funds44444        
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset        44444
Number Shares Allotted 444444444 44
Par Value Share 111111111 11
Share Capital Allotted Called Up Paid44444        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements