LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06689831

Incorporation date

04/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria CA3 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2008)
dot icon19/02/2026
Micro company accounts made up to 2025-06-30
dot icon17/10/2025
Termination of appointment of Susan Armstrong as a director on 2025-10-07
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-06-30
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-06-30
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon26/02/2023
Micro company accounts made up to 2022-06-30
dot icon04/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon11/08/2022
Appointment of Mr Andrew Neil Sargent as a director on 2022-08-09
dot icon11/08/2022
Appointment of Mr John Feetham as a director on 2022-08-09
dot icon05/01/2022
Micro company accounts made up to 2021-06-30
dot icon04/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon20/07/2021
Director's details changed for Mrs Susan Armstrong on 2021-07-16
dot icon16/07/2021
Registered office address changed from 3 Main Drive Lytham St. Annes Lancashire FY8 3FF England to Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 2021-07-16
dot icon16/07/2021
Appointment of Mr Alan Storey as a secretary on 2021-07-15
dot icon26/03/2021
Registered office address changed from 1a St. Andrews View Penrith Cumbria CA11 7YF England to 3 Main Drive Lytham St. Annes Lancashire FY8 3FF on 2021-03-26
dot icon15/02/2021
Micro company accounts made up to 2020-06-30
dot icon17/09/2020
Termination of appointment of James Norman Walker as a director on 2020-09-17
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon30/08/2019
Termination of appointment of Karen Patricia Cowgill as a director on 2019-08-30
dot icon30/08/2019
Termination of appointment of David Martyn Nicholson as a director on 2019-08-29
dot icon30/08/2019
Termination of appointment of Karen Patricia Cowgill as a secretary on 2019-08-30
dot icon14/08/2019
Notification of a person with significant control statement
dot icon08/08/2019
Cessation of Russell Armer Limited as a person with significant control on 2019-07-01
dot icon08/08/2019
Appointment of Mr Ian Gray Mackenzie as a director on 2019-08-01
dot icon31/07/2019
Registered office address changed from Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL to 1a St. Andrews View Penrith Cumbria CA11 7YF on 2019-07-31
dot icon30/07/2019
Appointment of Mr James Norman Walker as a director on 2019-07-23
dot icon30/07/2019
Director's details changed for Mrs Susan Armstrong on 2019-07-30
dot icon30/07/2019
Appointment of Mrs Susan Armstrong as a director on 2019-07-23
dot icon14/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon13/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon29/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon24/09/2015
Annual return made up to 2015-09-04 no member list
dot icon24/09/2015
Director's details changed for Mrs Karen Patricia Cowgill on 2015-09-01
dot icon24/09/2015
Secretary's details changed for Mrs Karen Patricia Cowgill on 2015-09-01
dot icon24/09/2015
Register(s) moved to registered office address Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL
dot icon26/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon05/09/2014
Annual return made up to 2014-09-04 no member list
dot icon05/09/2014
Register(s) moved to registered inspection location C/O Temple Heelis Llp 1 Kent View Kendal Cumbria LA9 4DZ
dot icon05/09/2014
Register inspection address has been changed to C/O Temple Heelis Llp 1 Kent View Kendal Cumbria LA9 4DZ
dot icon14/04/2014
Termination of appointment of Charles Robinson as a director
dot icon03/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon26/02/2014
Appointment of Mr David Martyn Nicholson as a director
dot icon18/09/2013
Annual return made up to 2013-09-04 no member list
dot icon02/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon05/09/2012
Annual return made up to 2012-09-04 no member list
dot icon13/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon13/09/2011
Annual return made up to 2011-09-04 no member list
dot icon15/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/09/2010
Annual return made up to 2010-09-04 no member list
dot icon21/05/2010
Current accounting period shortened from 2010-09-30 to 2010-06-30
dot icon12/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon20/09/2009
Annual return made up to 04/09/09
dot icon04/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.69K
-
0.00
-
-
2022
0
17.12K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feetham, John
Director
09/08/2022 - Present
-
Robinson, Charles John Andrew
Director
04/09/2008 - 31/03/2014
13
Nicholson, David Martyn
Director
19/02/2014 - 29/08/2019
22
Mackenzie, Ian Gray
Director
01/08/2019 - Present
4
Cowgill, Karen Patricia
Director
04/09/2008 - 30/08/2019
17

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 LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED

LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/09/2008 with the registered office located at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria CA3 0LJ. 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 LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED?

toggle

LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/09/2008 .

Where is LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED located?

toggle

LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED is registered at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria CA3 0LJ.

What does LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED do?

toggle

LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-06-30.