CRINDLEDYKE FARM (CARLISLE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRINDLEDYKE FARM (CARLISLE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08411407

Incorporation date

20/02/2013

Size

Dormant

Contacts

Registered address

Registered address

C/O STORY HOMES LIMITED, Story House Lords Way, Kingmoor Business Park, Carlisle CA6 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2013)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon25/07/2025
Accounts for a dormant company made up to 2025-02-28
dot icon20/02/2025
Withdrawal of a person with significant control statement on 2025-02-20
dot icon20/02/2025
Notification of Story Homes Limited as a person with significant control on 2020-11-01
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon23/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon20/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon21/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2021-02-28
dot icon21/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon17/11/2020
Notification of a person with significant control statement
dot icon17/11/2020
Cessation of Story Homes Limited as a person with significant control on 2020-11-01
dot icon12/10/2020
Accounts for a dormant company made up to 2020-02-28
dot icon23/08/2020
Appointment of Mr Colin Wood as a director on 2020-08-21
dot icon23/08/2020
Termination of appointment of Haley Blair as a director on 2020-08-21
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon24/01/2020
Appointment of Mr Anthony William Thompson as a director on 2020-01-20
dot icon01/12/2019
Termination of appointment of John Frederick Story as a director on 2019-11-29
dot icon15/05/2019
Accounts for a dormant company made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon27/08/2018
Accounts for a dormant company made up to 2018-02-28
dot icon18/05/2018
Appointment of Mr John Frederick Story as a director on 2018-05-18
dot icon18/05/2018
Termination of appointment of Stuart Mcadam Marshall as a director on 2018-05-18
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon22/11/2017
Appointment of Mr Stuart Mcadam Marshall as a director on 2017-11-17
dot icon22/11/2017
Appointment of Haley Blair as a director on 2017-11-17
dot icon22/11/2017
Termination of appointment of Richard Cannon as a director on 2017-11-17
dot icon22/11/2017
Termination of appointment of Louise Ann Mcguckin as a director on 2017-11-17
dot icon14/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon06/07/2016
Accounts for a dormant company made up to 2016-02-28
dot icon20/02/2016
Annual return made up to 2016-02-20 no member list
dot icon29/06/2015
Registered office address changed from Burgh Road Industrial Estate Marconi Road Carlisle Cumbria CA2 7NA to C/O Story Homes Limited Story House Lords Way Kingmoor Business Park Carlisle CA6 4SL on 2015-06-29
dot icon17/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-20 no member list
dot icon14/10/2014
Appointment of Mr Alan Storey as a secretary on 2014-10-06
dot icon14/10/2014
Termination of appointment of Stuart Mcadam Marshall as a secretary on 2014-10-06
dot icon14/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon19/05/2014
Appointment of Stuart Mcadam Marshall as a secretary
dot icon19/05/2014
Termination of appointment of Neil Gass as a secretary
dot icon21/03/2014
Annual return made up to 2014-02-20 no member list
dot icon14/03/2013
Secretary's details changed for Neil Gas on 2013-03-14
dot icon20/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Anthony William
Director
20/01/2020 - Present
88
Wood, Colin
Director
21/08/2020 - Present
99

Persons with Significant Control

2
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 CRINDLEDYKE FARM (CARLISLE) MANAGEMENT COMPANY LIMITED

CRINDLEDYKE FARM (CARLISLE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/02/2013 with the registered office located at C/O STORY HOMES LIMITED, Story House Lords Way, Kingmoor Business Park, Carlisle CA6 4SL. There are currently 2 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 CRINDLEDYKE FARM (CARLISLE) MANAGEMENT COMPANY LIMITED?

toggle

CRINDLEDYKE FARM (CARLISLE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/02/2013 .

Where is CRINDLEDYKE FARM (CARLISLE) MANAGEMENT COMPANY LIMITED located?

toggle

CRINDLEDYKE FARM (CARLISLE) MANAGEMENT COMPANY LIMITED is registered at C/O STORY HOMES LIMITED, Story House Lords Way, Kingmoor Business Park, Carlisle CA6 4SL.

What does CRINDLEDYKE FARM (CARLISLE) MANAGEMENT COMPANY LIMITED do?

toggle

CRINDLEDYKE FARM (CARLISLE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRINDLEDYKE FARM (CARLISLE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.