KESWICK CONVENTION PROJECTS (RAWNSLEY) LIMITED

KESWICK CONVENTION PROJECTS (RAWNSLEY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKESWICK CONVENTION PROJECTS (RAWNSLEY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03521957
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KESWICK CONVENTION PROJECTS (RAWNSLEY) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is KESWICK CONVENTION PROJECTS (RAWNSLEY) LIMITED located?

    Registered Office Address
    Rawnsley Centre
    Main Street
    CA12 5NP Keswick
    Cumbria
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KESWICK CONVENTION PROJECTS (RAWNSLEY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KESWICK CONVENTION PROJECTS (RAWNSLEY) LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2027
    Next Confirmation Statement DueMar 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2026
    OverdueNo

    What are the latest filings for KESWICK CONVENTION PROJECTS (RAWNSLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Stuart Causey as a director on Sep 27, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jodi Whitehouse as a director on Nov 30, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Appointment of Mrs Jodi Whitehouse as a director on Mar 07, 2023

    2 pagesAP01

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Sawday as a director on Jan 31, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Mar 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Appointment of Mr David Sawday as a director on Jun 11, 2018

    2 pagesAP01

    Confirmation statement made on Mar 04, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Convention Centre Skiddaw Street Keswick Cumbria CA12 4BY to Rawnsley Centre Main Street Keswick Cumbria CA12 5NP on Nov 22, 2017

    1 pagesAD01

    Who are the officers of KESWICK CONVENTION PROJECTS (RAWNSLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OVEREND, Simon David
    18 The Hawthorns
    CA12 4LL Keswick
    Cumbria
    Secretary
    18 The Hawthorns
    CA12 4LL Keswick
    Cumbria
    British102568090003
    ADAM, Stephen Henry
    Main Street
    CA12 5NP Keswick
    Rawnsley Centre
    Cumbria
    England
    Director
    Main Street
    CA12 5NP Keswick
    Rawnsley Centre
    Cumbria
    England
    EnglandBritish187826930001
    CAUSEY, Michael Stuart
    Main Street
    CA12 5NP Keswick
    Rawnsley Centre
    Cumbria
    England
    Director
    Main Street
    CA12 5NP Keswick
    Rawnsley Centre
    Cumbria
    England
    United KingdomBritish327741460001
    HALE, Simon Peter
    Main Street
    CA12 5NP Keswick
    Rawnsley Centre
    Cumbria
    England
    Director
    Main Street
    CA12 5NP Keswick
    Rawnsley Centre
    Cumbria
    England
    EnglandBritish89755010001
    OVEREND, Simon David
    18 The Hawthorns
    CA12 4LL Keswick
    Cumbria
    Director
    18 The Hawthorns
    CA12 4LL Keswick
    Cumbria
    EnglandBritish102568090003
    SMITH, Mark Stephen
    St Bedes All Saints Gardens
    TN21 0SZ Heathfield
    East Sussex
    Secretary
    St Bedes All Saints Gardens
    TN21 0SZ Heathfield
    East Sussex
    British59129630001
    ACCESS REGISTRARS LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Secretary
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011510001
    RYAN, David Edward
    Borrowdale
    CA12 5UY Keswick
    Leathes Cottage
    Cumbria
    Director
    Borrowdale
    CA12 5UY Keswick
    Leathes Cottage
    Cumbria
    EnglandBritish31347990002
    SAWDAY, David
    Main Street
    CA12 5NP Keswick
    Rawnsley Centre
    Cumbria
    England
    Director
    Main Street
    CA12 5NP Keswick
    Rawnsley Centre
    Cumbria
    England
    EnglandBritish247492400001
    SMITH, Mark Stephen
    St Bedes All Saints Gardens
    TN21 0SZ Heathfield
    East Sussex
    Director
    St Bedes All Saints Gardens
    TN21 0SZ Heathfield
    East Sussex
    United KingdomBritish59129630001
    SOWERBY, Frederick Richard Ian
    Convention Centre
    Skiddaw Street
    CA12 4BY Keswick
    Cumbria
    Director
    Convention Centre
    Skiddaw Street
    CA12 4BY Keswick
    Cumbria
    EnglandBritish90656380002
    VARDY, David
    Southdowns
    Fairfield Manor
    TS21 3NR Sedgefield
    Director
    Southdowns
    Fairfield Manor
    TS21 3NR Sedgefield
    EnglandBritish83702130001
    WHITEHOUSE, Jodi
    Main Street
    CA12 5NP Keswick
    Rawnsley Centre
    Cumbria
    England
    Director
    Main Street
    CA12 5NP Keswick
    Rawnsley Centre
    Cumbria
    England
    EnglandBritish264972270001
    ACCESS NOMINEES LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Director
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011500001

    What are the latest statements on persons with significant control for KESWICK CONVENTION PROJECTS (RAWNSLEY) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0