About

Registered Number: 05982412
Date of Incorporation: 30/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 2 Europe Way, Cockermouth, Cumbria, CA13 0RJ

 

Howgill Court Residents Management Company Ltd was registered on 30 October 2006 and are based in Cockermouth, it's status in the Companies House registry is set to "Active". The business has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, David 28 October 2019 - 1
PAYNE, Andrew 01 March 2010 - 1
GLAISTER, Grace 24 June 2013 25 October 2019 1
HENDERSON, Scott 31 July 2008 24 June 2013 1
KOWALSKI, Julie Nicola 31 July 2008 18 December 2014 1
RICHARDSON, Stewart 30 October 2006 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Andrew 01 March 2010 - 1
RICHARDSON, Louise 30 October 2006 31 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 30 October 2019
AP01 - Appointment of director 29 October 2019
TM01 - Termination of appointment of director 25 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 12 November 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 16 July 2010
DISS40 - Notice of striking-off action discontinued 20 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AP03 - Appointment of secretary 09 March 2010
AD01 - Change of registered office address 09 March 2010
AP01 - Appointment of director 09 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
DISS40 - Notice of striking-off action discontinued 08 December 2009
AA - Annual Accounts 06 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
363a - Annual Return 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
287 - Change in situation or address of Registered Office 05 February 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.