BROUGHTON LODGE (CARTMEL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON LODGE (CARTMEL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01984199

Incorporation date

30/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

5 New Park House Peel Hall Business Village, Peel Road, Blackpool FY4 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1986)
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon31/07/2025
Micro company accounts made up to 2025-03-31
dot icon03/07/2025
Appointment of Mrs Rebecca Mitchell as a director on 2025-07-02
dot icon20/06/2025
Termination of appointment of Alexander Theodore Whittaker Scholes as a director on 2025-06-20
dot icon20/06/2025
Termination of appointment of Richard Campbell Wood as a director on 2025-06-20
dot icon20/06/2025
Appointment of Mrs Julia Helen Wood as a director on 2025-06-20
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon09/09/2024
Appointment of Miss Jennifer Frances Rowland as a director on 2024-09-09
dot icon23/08/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Termination of appointment of Rebecca Mitchell as a director on 2024-08-20
dot icon16/07/2024
Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-16
dot icon16/07/2024
Appointment of Rowan Building Management Limited as a secretary on 2024-07-16
dot icon24/01/2024
Appointment of Mr Richard Campbell Wood as a director on 2024-01-24
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon06/10/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Appointment of Mr Alexander Theodore Whittaker Scholes as a director on 2023-08-08
dot icon20/07/2023
Termination of appointment of Richard Campbell Wood as a director on 2023-06-16
dot icon20/07/2023
Termination of appointment of Susan Frazer Percival as a director on 2023-06-16
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/07/2022
Termination of appointment of James Joseph Shaw as a director on 2022-07-01
dot icon07/07/2022
Appointment of Mrs Rebecca Mitchell as a director on 2022-07-01
dot icon17/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon17/01/2022
Appointment of Mr Christopher Paul Brook as a secretary on 2022-01-01
dot icon14/01/2022
Registered office address changed from 3 Victoria Street Windermere Cumbria LA23 1AD England to 5 New Park House Peel Hall Business Village Peel Road Blackpool FY4 5JX on 2022-01-14
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Registered office address changed from C/O Thomson Hayton Winkley 112 Stricklandgate Kendal LA9 4PU England to 3 Victoria Street Windermere Cumbria LA23 1AD on 2021-05-11
dot icon10/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Appointment of Mr Richard Campbell Wood as a director on 2019-08-17
dot icon21/08/2019
Termination of appointment of Julia Helen Wood as a director on 2019-08-17
dot icon21/08/2019
Termination of appointment of William John Lonsdale as a director on 2019-08-17
dot icon04/03/2019
Current accounting period shortened from 2019-07-31 to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-07-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon19/12/2017
Termination of appointment of Aidan James Martin Gumbley as a director on 2017-12-09
dot icon22/11/2017
Micro company accounts made up to 2017-07-31
dot icon09/10/2017
Termination of appointment of Peter Willard Little as a director on 2017-10-06
dot icon03/02/2017
Appointment of Mrs Julia Helen Wood as a director on 2017-01-31
dot icon03/02/2017
Appointment of Mr James Joseph Shaw as a director on 2017-01-30
dot icon03/02/2017
Termination of appointment of Richard Campbell Wood as a director on 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon18/01/2017
Registered office address changed from 36 Finkle Street Kendal Cumbria LA9 4AB to C/O Thomson Hayton Winkley 112 Stricklandgate Kendal LA9 4PU on 2017-01-18
dot icon18/01/2017
Termination of appointment of Colin James Peter Tomlinson as a secretary on 2016-12-31
dot icon02/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon04/02/2016
Annual return made up to 2016-01-12 no member list
dot icon04/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon03/11/2015
Appointment of Mr Aidan James Martin Gumbley as a director on 2015-10-16
dot icon29/01/2015
Annual return made up to 2015-01-12 no member list
dot icon17/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon06/02/2014
Annual return made up to 2014-01-12 no member list
dot icon13/11/2013
Appointment of Mr Richard Campbell Wood as a director
dot icon06/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon03/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/02/2013
Annual return made up to 2013-01-12 no member list
dot icon16/01/2012
Annual return made up to 2012-01-12 no member list
dot icon16/01/2012
Director's details changed for Susan Frazer Percival on 2011-12-31
dot icon16/01/2012
Director's details changed for William John Lonsdale on 2011-12-31
dot icon18/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon01/02/2011
Termination of appointment of Eric Kirkham as a director
dot icon19/01/2011
Annual return made up to 2011-01-12
dot icon03/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon22/01/2010
Annual return made up to 2009-12-31
dot icon27/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon06/01/2009
Annual return made up to 31/12/08
dot icon26/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon17/01/2008
Annual return made up to 31/12/07
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon10/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/01/2008
Director resigned
dot icon21/09/2007
Director resigned
dot icon28/03/2007
Registered office changed on 28/03/07 from: 10A highgate kendal cumbria LA9 4SX
dot icon15/02/2007
Annual return made up to 31/12/06
dot icon30/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon11/11/2006
New director appointed
dot icon12/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/01/2006
Annual return made up to 31/12/05
dot icon29/12/2004
Annual return made up to 31/12/04
dot icon29/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon08/01/2004
Annual return made up to 31/12/03
dot icon31/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon20/01/2003
New director appointed
dot icon20/01/2003
Annual return made up to 31/12/02
dot icon17/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon02/02/2002
Annual return made up to 30/12/01
dot icon13/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon07/12/2001
Director resigned
dot icon26/01/2001
New director appointed
dot icon15/01/2001
Annual return made up to 30/12/00
dot icon06/12/2000
Accounts for a small company made up to 2000-07-31
dot icon08/02/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Annual return made up to 30/12/99
dot icon22/12/1999
Accounts for a small company made up to 1999-07-31
dot icon25/01/1999
Annual return made up to 30/12/98
dot icon19/01/1999
Accounts for a small company made up to 1998-07-31
dot icon13/02/1998
Annual return made up to 30/12/97
dot icon10/11/1997
Accounts for a small company made up to 1997-07-31
dot icon21/01/1997
Accounts for a small company made up to 1996-07-31
dot icon07/01/1997
Annual return made up to 30/12/96
dot icon01/02/1996
Annual return made up to 30/12/95
dot icon03/01/1996
Full accounts made up to 1995-07-31
dot icon20/04/1995
Accounts for a small company made up to 1994-07-31
dot icon14/01/1995
Annual return made up to 30/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/02/1994
Annual return made up to 30/12/93
dot icon11/01/1994
Director resigned;new director appointed
dot icon17/12/1993
Accounts for a small company made up to 1993-07-31
dot icon13/01/1993
Annual return made up to 30/12/92
dot icon17/11/1992
Accounts for a small company made up to 1992-07-31
dot icon07/01/1992
Director resigned;new director appointed
dot icon07/01/1992
Annual return made up to 30/12/91
dot icon07/01/1992
Registered office changed on 07/01/92
dot icon18/11/1991
Accounts for a small company made up to 1991-07-31
dot icon10/01/1991
Annual return made up to 30/11/90
dot icon03/12/1990
Accounts for a small company made up to 1990-07-31
dot icon30/11/1990
Director resigned;new director appointed
dot icon12/01/1990
Accounts for a small company made up to 1989-07-31
dot icon12/01/1990
Annual return made up to 30/12/89
dot icon30/08/1989
Accounts for a small company made up to 1988-03-31
dot icon24/11/1988
Director resigned;new director appointed
dot icon24/11/1988
Annual return made up to 14/10/88
dot icon24/11/1988
Accounting reference date extended from 31/03 to 31/07
dot icon14/06/1988
Annual return made up to 12/08/87
dot icon20/11/1987
Accounts for a small company made up to 1987-03-31
dot icon20/11/1987
Director resigned;new director appointed
dot icon20/11/1987
Secretary resigned;new secretary appointed
dot icon12/08/1987
Registered office changed on 12/08/87 from: 21 whitefriars street london BC4Y 8AL
dot icon03/03/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.51K
-
0.00
5.57K
-
2022
3
18.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Wood, Richard Campbell
Director
17/08/2019 - 16/06/2023
3
Wood, Richard Campbell
Director
11/10/2013 - 31/01/2017
3
Wood, Richard Campbell
Director
24/01/2024 - 20/06/2025
3
Wood, Julia Helen
Director
20/06/2025 - Present
4
Percival, Susan Frazer
Director
02/11/2007 - 16/06/2023
-

Persons with Significant Control

1
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 BROUGHTON LODGE (CARTMEL) MANAGEMENT COMPANY LIMITED

BROUGHTON LODGE (CARTMEL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/01/1986 with the registered office located at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool FY4 5JX. There are currently 4 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 BROUGHTON LODGE (CARTMEL) MANAGEMENT COMPANY LIMITED?

toggle

BROUGHTON LODGE (CARTMEL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/01/1986 .

Where is BROUGHTON LODGE (CARTMEL) MANAGEMENT COMPANY LIMITED located?

toggle

BROUGHTON LODGE (CARTMEL) MANAGEMENT COMPANY LIMITED is registered at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool FY4 5JX.

What does BROUGHTON LODGE (CARTMEL) MANAGEMENT COMPANY LIMITED do?

toggle

BROUGHTON LODGE (CARTMEL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROUGHTON LODGE (CARTMEL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-09 with no updates.