THE HOWGILLS MANAGEMENT COMPANY LIMITED - WINDERMERE
Company Profile | Company Filings |
Overview
THE HOWGILLS MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WINDERMERE ENGLAND and has the status: Active.
THE HOWGILLS MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 04/03/2002 and has the registered number: 04386556. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE HOWGILLS MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 04/03/2002 and has the registered number: 04386556. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE HOWGILLS MANAGEMENT COMPANY LIMITED - WINDERMERE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 VICTORIA STREET
WINDERMERE
LA23 1AD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/03/2023 | 18/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN GEOFFREY SEDGWICK | Dec 1956 | British | Director | 2023-09-07 | CURRENT |
MRS SANDRA SMITH | May 1946 | British | Director | 2012-04-01 | CURRENT |
MRS JANET DENISE MASON | Mar 1956 | British | Director | 2015-04-18 | CURRENT |
MRS SIAN HATFIELD | Jul 1988 | British | Director | 2023-09-07 | CURRENT |
MR PETER ENGLAND | Apr 1986 | British | Director | 2007-10-25 | CURRENT |
MR DOMINIC JACKSON | Secretary | 2023-09-18 | CURRENT | ||
MR COLIN GEOFFREY NORMAN | Jul 1949 | British | Director | 2013-08-01 | CURRENT |
MRS SANDRA MARGARET BRYCE | Nov 1952 | British | Director | 2012-07-21 | CURRENT |
MS JACQUELINE SLEVIN | Feb 1954 | British | Director | 2020-09-30 | CURRENT |
MS HARRIET MONTAGU-POLLOCK | Oct 1961 | British | Director | 2023-09-07 | CURRENT |
MRS SHEILAGH ANN MCCONCHIE | Sep 1929 | British | Director | 2012-04-01 UNTIL 2013-08-01 | RESIGNED |
ROY HAYTON | Jan 1933 | British | Director | 2003-07-06 UNTIL 2006-09-08 | RESIGNED |
ANDREA KATHRYN SHARP | Aug 1951 | British | Director | 2003-07-06 UNTIL 2005-02-04 | RESIGNED |
PHILIP HENNEBERRY | Jun 1954 | Secretary | 2002-03-04 UNTIL 2004-01-14 | RESIGNED | |
NEIL FOLLOWS | Nov 1967 | British | Secretary | 2004-01-14 UNTIL 2004-05-07 | RESIGNED |
MS ROSEMARIE CAROLINE LOCK | Secretary | 2012-04-01 UNTIL 2016-03-31 | RESIGNED | ||
LEASECARELTD | Corporate Secretary | 2007-12-01 UNTIL 2012-04-30 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2002-03-04 UNTIL 2002-03-04 | RESIGNED | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2002-03-04 UNTIL 2002-03-04 | RESIGNED | ||
LYNNE CLAIRE MAYER | Jul 1946 | British | Director | 2003-02-01 UNTIL 2003-07-06 | RESIGNED |
MR RICHARD ARTHUR HOWARD MARSHALL | Apr 1966 | British | Director | 2009-08-28 UNTIL 2017-12-08 | RESIGNED |
PHILIP HENNEBERRY | Jun 1954 | Director | 2003-02-01 UNTIL 2003-07-06 | RESIGNED | |
ERROL DUDLEY MAYER | May 1944 | British | Secretary | 2003-02-01 UNTIL 2007-12-01 | RESIGNED |
MR MARK ANTHONY COOK | Dec 1962 | British | Director | 2003-08-22 UNTIL 2004-04-01 | RESIGNED |
ANDREW BURTON | Jul 1947 | British | Director | 2003-07-06 UNTIL 2007-04-13 | RESIGNED |
CHRISTOPHER DAVID ALEXANDER | May 1939 | British | Director | 2006-12-23 UNTIL 2009-03-23 | RESIGNED |
DR JANE STUART | Apr 1954 | British | Director | 2003-07-06 UNTIL 2005-01-21 | RESIGNED |
DAVID ROGER KEITH ROBINSON | Nov 1953 | British | Director | 2002-03-04 UNTIL 2003-08-22 | RESIGNED |
MR BRIAN JOHN PARKER | Nov 1950 | British | Director | 2008-08-22 UNTIL 2010-11-12 | RESIGNED |
NIGEL CLOSE LIMITED | Corporate Secretary | 2016-04-01 UNTIL 2023-09-18 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Howgills Management Company Limited - Filleted accounts | 2023-09-22 | 31-03-2023 | £48,658 equity |
The Howgills Management Company Limited - Filleted accounts | 2022-09-07 | 31-03-2022 | £49,110 equity |
The Howgills Management Company Limited - Filleted accounts | 2022-03-16 | 31-03-2021 | £44,181 equity |
Micro-entity Accounts - THE HOWGILLS MANAGEMENT COMPANY LIMITED | 2021-06-29 | 31-03-2020 | £38,081 equity |
Micro-entity Accounts - THE HOWGILLS MANAGEMENT COMPANY LIMITED | 2019-12-05 | 31-03-2019 | £31,923 equity |
Micro-entity Accounts - THE HOWGILLS MANAGEMENT COMPANY LIMITED | 2018-12-20 | 31-03-2018 | £31,849 equity |
Micro-entity Accounts - THE HOWGILLS MANAGEMENT COMPANY LIMITED | 2017-12-12 | 31-03-2017 | £26,431 equity |
Micro-entity Accounts - THE HOWGILLS MANAGEMENT COMPANY LIMITED | 2017-02-17 | 31-03-2016 | £21,643 equity |
Abbreviated Company Accounts - THE HOWGILLS MANAGEMENT COMPANY LIMITED | 2015-12-29 | 31-03-2015 | £15,942 Cash £14,984 equity |