OLD COLLEGE (WINDERMERE) LIMITED

Address:
3 Victoria Street, Windermere, Cumbria, LA23 1AD

OLD COLLEGE (WINDERMERE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03574258. The registration start date is June 3, 1998. The current status is Active.

Company Overview

Company Number 03574258
Company Name OLD COLLEGE (WINDERMERE) LIMITED
Registered Address c/o C/O CATHERINE SMITH LETTINGS LTD
3 Victoria Street
Windermere
Cumbria
LA23 1AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-06-03
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2017-07-01
Returns Last Update 2016-06-03
Confirmation Statement Due Date 2021-06-17
Confirmation Statement Last Update 2020-06-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 3 VICTORIA STREET
Post Town WINDERMERE
County CUMBRIA
Post Code LA23 1AD

Companies with the same location

Entity Name Office Address
3 & 4 LAKE VIEW VILLAS LIMITED 3 Victoria Street, Windermere, LA23 1AD, England
APPLETHWAITE HALL MANAGEMENT COMPANY LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
GRANBY ROAD PROPERTIES LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
DRYSALTERS YARD MANAGEMENT COMPANY LTD 3 Victoria Street, Windermere, Cumbria, LA23 1AD, England
BOWNESS MANAGEMENT COMPANY LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
CARK HOUSE MANAGEMENT COMPANY LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
THE CHASE (BOWLAND BRIDGE) MANAGEMENT COMPANY LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
LAKELANDS WATERHEAD LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMITH, Catherine Margaret Secretary (Active) 8 South Craig, Windermere, Cumbria, England, LA23 2JQ /
1 October 2010
/
BROWN, Barbara Ann Director (Active) 9 Old College Park, Phoenix Way, Windermere, Cumbria, LA23 1BZ October 1934 /
15 May 2000
British /
England
None
MARSH, Dorothy Director (Active) C/o Catherine Smith Lettings Ltd, 3 Victoria Street, Windermere, Cumbria, United Kingdom, LA23 1AD February 1937 /
1 January 2013
British /
England
Retired
OWEN, Lyn Director (Active) 57 Pwllmelin Road, Cardiff, CF5 2NG March 1950 /
1 March 2002
British /
Wales
Town Planner
ROE, Margaret Director (Active) 1 Old College Park, Phoenix Way, Windermere, Cumbria, LA23 1BZ February 1931 /
15 May 2000
British /
England
Retired
ROSS, Michael Director (Active) 57 Pwllmelin Road, Cardiff, CF5 2NG November 1947 /
1 March 2002
British /
United Kingdom
Education Consultant
TODD, Judith Ann Director (Active) C/o Catherine Smith Lettings Ltd, 3 Victoria Street, Windermere, Cumbria, United Kingdom, LA23 1AD August 1937 /
1 January 2013
British /
England
Retired
WELLOCK, Margaret Director (Active) 3 Old College Park, Phoenix Way, Windermere, Cumbria, LA23 1BZ October 1921 /
15 May 2000
British /
England
None
HACKNEY, Derrick Martin Secretary (Resigned) Winston Winston Drive, Thornbarrow Road, Windermere, Cumbria, LA23 2DG /
17 September 2007
/
MAYER, Errol Dudley Secretary (Resigned) 28 Beacon Buildings Yard 23, Stramongate, Kendal, Cumbria, LA9 4BD /
15 May 2000
/
PREECE, Malcolm Howard Secretary (Resigned) Leopold Villa, 45 Leopold Street, Derby, Derbyshire, DE1 2HF /
3 June 1998
/
DYKE, Peter John Director (Resigned) 17 Berners Close, Grange Over Sands, Cumbria, LA11 7DQ July 1932 /
3 June 1998
British /
Property Developer
HUGHES, Eric Herbert Robert Director (Resigned) Winston, Thornbarrow Road, Windermere, Cumbria, LA23 2DG September 1947 /
3 June 1998
British /
Surveyor
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
3 June 1998
/
MARSH, Robert William Halsall Director (Resigned) Flat 10 Old College Park, Phoenix Way, Windermere, Cumbria, LA23 1BZ July 1923 /
15 May 2000
British /
Retired
TODD, Judith Ann Director (Resigned) C/o Catherine Smith Lettings Ltd, 3 Victoria Street, Windermere, Cumbria, United Kingdom, LA23 1AD August 1937 /
1 January 2011
British /
England
Retired
WELLOCK, Margaret Director (Resigned) C/o Catherine Smith Lettings Ltd, 3 Victoria Street, Windermere, Cumbria, United Kingdom, LA23 1AD October 1921 /
1 January 2013
British /
England
Retired
WILLAN, Margaret Eleanor Director (Resigned) 2 Old College Park, Phoenix Way, Windermere, Cumbria, LA23 1BZ January 1924 /
15 May 2000
British /
England
None

Competitor

Search similar business entities

Post Town WINDERMERE
Post Code LA23 1AD
SIC Code 98000 - Residents property management

Improve Information

Please provide details on OLD COLLEGE (WINDERMERE) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches