75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06495549

Incorporation date

06/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

21 Stoney Lane, Chapelthorpe, Wakefield WF4 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon04/11/2025
Change of details for Reverend Kevin Adam Nathanael Greaves as a person with significant control on 2025-11-04
dot icon04/11/2025
Change of details for Revd Paul Michael Witts as a person with significant control on 2025-11-04
dot icon03/11/2025
Micro company accounts made up to 2025-02-28
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon02/07/2025
Appointment of Revd Dr Paul Michael Witts as a director on 2025-07-01
dot icon29/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-02-28
dot icon31/12/2023
Registered office address changed from , St Barnabas' Vicarage Church Avenue, Crosland Moor, Huddersfield, West Yorkshire, HD4 5DF to 21 Stoney Lane Chapelthorpe Wakefield WF4 3JN on 2023-12-31
dot icon30/10/2023
Micro company accounts made up to 2023-02-28
dot icon24/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon26/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-02-28
dot icon22/10/2014
Registered office address changed from , Vicarage Church Avenue, Huddersfield, West Yorkshire, HD4 5DF to 21 Stoney Lane Chapelthorpe Wakefield WF4 3JN on 2014-10-22
dot icon14/01/2014
Registered office address changed from , the Vicarage Doncaster Road, South Elmsall, Pontefract, West Yorkshire, WF9 2HS on 2014-01-14
dot icon08/10/2012
Registered office address changed from , 75 Sandylands Promenade, Morecambe, Lancashire, LA3 1GW, England on 2012-10-08
dot icon27/05/2011
Registered office address changed from , C/O Westmorland House, Market, Square, Kirkby Stephen, Cumbria, CA17 4QT on 2011-05-27
dot icon07/02/2008
Registered office changed on 07/02/08 from:\marquess court, 69 southampton row, london, WC1B 4ET
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.95K
-
0.00
-
-
2022
0
1.90K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
05/02/2008 - 05/02/2008
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/02/2008 - 05/02/2008
10049
Johnstone, Iain Maclean
Director
26/05/2011 - 05/08/2015
4
Jackson, Norman Royton
Director
05/02/2008 - 26/05/2011
16
Kilvington, William Anthony Shaw
Secretary
06/02/2008 - 27/05/2011
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED

75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED is an(a) Active company incorporated on 06/02/2008 with the registered office located at 21 Stoney Lane, Chapelthorpe, Wakefield WF4 3JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED?

toggle

75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED is currently Active. It was registered on 06/02/2008 .

Where is 75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED located?

toggle

75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED is registered at 21 Stoney Lane, Chapelthorpe, Wakefield WF4 3JN.

What does 75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED do?

toggle

75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED?

toggle

The latest filing was on 04/11/2025: Change of details for Reverend Kevin Adam Nathanael Greaves as a person with significant control on 2025-11-04.