CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08957246

Incorporation date

25/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Calgarth Cottages, Calgarth Park, Ambleside Road, Troutbeck Bridge, Windermere, Cumbria LA23 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2014)
dot icon07/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon07/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/11/2023
Appointment of Mr Richard Anthony Blount as a director on 2023-11-27
dot icon27/11/2023
Appointment of Mr Edward Anthony Blount as a director on 2023-11-27
dot icon26/10/2023
Registered office address changed from PO Box 4385 08957246 - Companies House Default Address Cardiff CF14 8LH to 4 Calgarth Cottages, Calgarth Park Ambleside Road, Troutbeck Bridge Windermere Cumbria LA231LF on 2023-10-26
dot icon07/07/2023
Registered office address changed to PO Box 4385, 08957246 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-07
dot icon24/04/2023
Termination of appointment of Danielle Carley Robinson as a director on 2023-04-05
dot icon24/04/2023
Termination of appointment of Michael David Robinson as a director on 2023-04-05
dot icon05/04/2023
-
dot icon05/04/2023
Termination of appointment of Lisa Margaret Edwards as a director on 2023-04-03
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon05/04/2023
Rectified The form TM01 was removed from the public register on 17/08/2023 as it was factually inaccurate or was derived from something factually inaccurate
dot icon04/04/2023
Appointment of Ms Lisa Margaret Edwards as a director on 2023-04-03
dot icon04/04/2023
Notice of removal of a director
dot icon04/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Director's details changed for Mrs Lydia Ann Longworth on 2022-04-07
dot icon07/04/2022
Director's details changed for Mr Ben Conway Longworth on 2022-04-07
dot icon30/03/2022
Director's details changed for Mrs Lydia Ann Longworth on 2022-03-29
dot icon30/03/2022
Director's details changed for Mr Ben Conway Longworth on 2022-03-29
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon28/03/2022
Appointment of Mrs Lydia Ann Longworth as a director on 2022-03-28
dot icon28/03/2022
Appointment of Mr Ben Conway Longworth as a director on 2022-03-28
dot icon23/08/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon27/07/2020
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon02/05/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon03/04/2018
Appointment of Mrs Danielle Carley Robinson as a director on 2018-04-01
dot icon03/04/2018
Appointment of Mr Michael David Robinson as a director on 2018-04-01
dot icon03/04/2018
Registered office address changed from 1 Calgarth Cottages, Calgarth Park Ambleside Road Troutbeck Bridge Windermere LA23 1LF England to The Old Gatehouse 1 Calgarth Cottages, Ambleside Road Troutbeck Bridge Windermere LA23 1LF on 2018-04-03
dot icon03/04/2018
Director's details changed for David Colin Ramsay on 2018-04-03
dot icon03/04/2018
Director's details changed for Jane Elizabeth Exley on 2018-04-03
dot icon20/03/2018
Termination of appointment of Graham John Dudley as a director on 2018-03-19
dot icon20/03/2018
Registered office address changed from Elgin 18 Margaret Road Blundellsands Liverpool L23 6TR to 1 Calgarth Cottages, Calgarth Park Ambleside Road Troutbeck Bridge Windermere LA23 1LF on 2018-03-20
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-03-25 with updates
dot icon21/06/2017
Registered office address changed from Lynton House Ackhurst Business Park Chorley Lancashire PR7 1NY to Elgin 18 Margaret Road Blundellsands Liverpool L23 6TR on 2017-06-21
dot icon26/01/2017
Appointment of David Colin Ramsay as a director on 2016-09-29
dot icon10/01/2017
Appointment of Jane Elizabeth Exley as a director on 2016-09-29
dot icon10/01/2017
Termination of appointment of Michael John Grindrod as a director on 2016-09-29
dot icon10/01/2017
Appointment of Mr Graham John Dudley as a director on 2016-09-29
dot icon09/01/2017
Termination of appointment of Anne Kelleher as a secretary on 2016-09-29
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon12/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/08/2015
Appointment of Mrs Anne Kelleher as a secretary on 2015-08-26
dot icon26/08/2015
Termination of appointment of Joanne Patel as a secretary on 2015-08-26
dot icon11/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon05/02/2015
Termination of appointment of John David Holden as a secretary on 2015-02-05
dot icon05/02/2015
Appointment of Mrs Joanne Patel as a secretary on 2015-02-05
dot icon25/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dudley, Graham John
Director
29/09/2016 - 19/03/2018
2
Robinson, Michael David
Director
01/04/2018 - 05/04/2023
3
Blount, Richard Anthony
Director
27/11/2023 - Present
18
Edwards, Lisa Margaret
Director
03/04/2023 - 03/04/2023
12
Exley, Jane Elizabeth
Director
29/09/2016 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED

CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/03/2014 with the registered office located at 4 Calgarth Cottages, Calgarth Park, Ambleside Road, Troutbeck Bridge, Windermere, Cumbria LA23 1LF. There are currently 6 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 CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED?

toggle

CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/03/2014 .

Where is CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED located?

toggle

CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED is registered at 4 Calgarth Cottages, Calgarth Park, Ambleside Road, Troutbeck Bridge, Windermere, Cumbria LA23 1LF.

What does CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED do?

toggle

CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/05/2025: Total exemption full accounts made up to 2025-03-31.