You are here: bizstats.co.uk > a-z index > 7 list > 76 list

76 Sandylands Promenade (morecambe) Management Limited MORECAMBE


Founded in 2007, 76 Sandylands Promenade (morecambe) Management, classified under reg no. 06350349 is an active company. Currently registered at 76 Sandylands Promenade LA3 1DW, Morecambe the company has been in the business for 17 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 5 directors in the the firm, namely Dawn C., Diane C. and Stephen M. and others. In addition one secretary - Stephen M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

76 Sandylands Promenade (morecambe) Management Limited Address / Contact

Office Address 76 Sandylands Promenade
Office Address2 Heysham
Town Morecambe
Post code LA3 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06350349
Date of Incorporation Wed, 22nd Aug 2007
Industry Other accommodation
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Stephen M.

Position: Secretary

Appointed: 12 November 2021

Dawn C.

Position: Director

Appointed: 16 September 2021

Diane C.

Position: Director

Appointed: 16 September 2021

Stephen M.

Position: Director

Appointed: 26 May 2021

Brendan R.

Position: Director

Appointed: 26 May 2021

Tracy S.

Position: Director

Appointed: 19 September 2019

Marie S.

Position: Director

Appointed: 01 August 2019

Resigned: 16 September 2021

Carolyn H.

Position: Secretary

Appointed: 01 August 2019

Resigned: 26 May 2021

Carolyn H.

Position: Director

Appointed: 05 December 2018

Resigned: 26 May 2021

Roger H.

Position: Secretary

Appointed: 01 October 2015

Resigned: 01 August 2019

Andrew S.

Position: Director

Appointed: 25 July 2014

Resigned: 01 August 2019

Roger H.

Position: Director

Appointed: 10 June 2014

Resigned: 01 August 2019

Lindsay S.

Position: Director

Appointed: 23 April 2010

Resigned: 10 June 2014

Natalie M.

Position: Director

Appointed: 23 April 2010

Resigned: 25 July 2014

Carolyn H.

Position: Secretary

Appointed: 23 April 2010

Resigned: 01 October 2015

Norman J.

Position: Director

Appointed: 28 August 2007

Resigned: 23 April 2010

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 22 August 2007

Resigned: 22 August 2007

William K.

Position: Director

Appointed: 22 August 2007

Resigned: 23 April 2010

William K.

Position: Secretary

Appointed: 22 August 2007

Resigned: 23 April 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2007

Resigned: 22 August 2007

People with significant control

The list of PSCs that own or have control over the company consists of 9 names. As BizStats established, there is Stephen M. This PSC and has 25-50% shares. Another entity in the PSC register is Diane C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dawn C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen M.

Notified on 26 May 2021
Nature of control: 25-50% shares

Diane C.

Notified on 16 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Dawn C.

Notified on 16 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Brendan R.

Notified on 26 May 2021
Nature of control: 25-50% shares

Tracy S.

Notified on 19 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Marie S.

Notified on 1 August 2019
Ceased on 23 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Carolyn H.

Notified on 1 July 2016
Ceased on 26 May 2021
Nature of control: 25-50% shares

Roger H.

Notified on 1 July 2016
Ceased on 1 August 2019
Nature of control: 25-50% shares

Andrew S.

Notified on 1 July 2016
Ceased on 1 August 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 10th, June 2023
Free Download (6 pages)

Company search

Advertisements