NARR LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

NARR LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04164358

Incorporation date

20/02/2001

Size

Dormant

Contacts

Registered address

Registered address

Narr Lodge, Quernmore, Lancaster, Lancashire LA2 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2001)
dot icon18/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon04/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon19/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon22/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon18/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon09/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon13/10/2020
Director's details changed for Mr Robin Bancroft on 2020-08-04
dot icon09/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon31/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon04/02/2019
Appointment of Mr John Edward Carswell as a director on 2019-01-23
dot icon04/02/2019
Termination of appointment of Ian Fordyce Williams as a director on 2019-01-22
dot icon27/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon26/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon14/08/2017
Appointment of Mr Gregor Lewis Smith as a director on 2017-08-01
dot icon14/08/2017
Termination of appointment of Daniel Muzio as a director on 2017-08-01
dot icon15/05/2017
Appointment of Mr Robin Bancroft as a director on 2017-05-11
dot icon15/05/2017
Termination of appointment of Barry Stuart Heaton as a director on 2017-05-10
dot icon04/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon31/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon07/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Susan Jane Somerton as a secretary on 2015-11-01
dot icon19/01/2016
Appointment of Prof Timothy Peter Dawson as a secretary on 2015-11-01
dot icon26/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon04/02/2014
Director's details changed for Susan Jane Somerton on 2011-03-01
dot icon26/01/2014
Appointment of Mrs Susan Jane Somerton as a secretary
dot icon23/01/2014
Termination of appointment of Timothy Dawson as a secretary
dot icon14/11/2013
Appointment of Mr Barry Stuart Heaton as a director
dot icon08/11/2013
Termination of appointment of Mark Edmondson as a director
dot icon30/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon08/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon29/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon05/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon09/05/2011
Appointment of Mr Roy Brian Bridges as a director
dot icon27/04/2011
Termination of appointment of Lynne Fraser Andrews as a director
dot icon25/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon12/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon18/10/2010
Appointment of Dr Timothy Peter Dawson as a secretary
dot icon16/10/2010
Termination of appointment of Ian Williams as a secretary
dot icon12/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon12/03/2010
Director's details changed for Dr Daniel Muzio on 2010-03-11
dot icon12/03/2010
Director's details changed for Ian Fordyce Williams on 2010-03-11
dot icon12/03/2010
Director's details changed for Mark William Edmondson on 2010-03-11
dot icon12/03/2010
Director's details changed for Gareth John Catterson on 2010-03-09
dot icon12/03/2010
Director's details changed for Lynne Fraser Andrews on 2010-03-11
dot icon12/03/2010
Director's details changed for Susan Jane Somerton on 2010-03-11
dot icon12/03/2010
Director's details changed for Julia Marie Victoria Fisher on 2010-03-11
dot icon12/03/2010
Director's details changed for Doctor Timothy Peter Dawson on 2010-03-11
dot icon27/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon24/02/2009
Return made up to 20/02/09; full list of members
dot icon16/02/2009
Accounts for a dormant company made up to 2008-02-28
dot icon04/03/2008
Return made up to 20/02/08; full list of members
dot icon28/02/2008
Director's change of particulars / mark edmondson / 27/02/2008
dot icon07/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon15/03/2007
Secretary resigned
dot icon07/03/2007
Return made up to 20/02/07; full list of members
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Secretary resigned
dot icon06/12/2006
New director appointed
dot icon05/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon17/11/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
New director appointed
dot icon01/03/2006
Return made up to 20/02/06; full list of members
dot icon01/03/2006
Director's particulars changed
dot icon01/03/2006
Director's particulars changed
dot icon01/03/2006
Director resigned
dot icon07/10/2005
Accounts for a dormant company made up to 2005-02-28
dot icon17/08/2005
Registered office changed on 17/08/05 from: ty nant narr lodge quernmore lancaster lancashire LA2 9EF
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
New secretary appointed
dot icon17/08/2005
New director appointed
dot icon04/04/2005
Director resigned
dot icon28/02/2005
Return made up to 20/02/05; full list of members
dot icon18/02/2005
New director appointed
dot icon17/02/2005
Ad 11/05/04--------- £ si 6@1=6 £ ic 2/8
dot icon14/01/2005
New director appointed
dot icon26/11/2004
Director resigned
dot icon10/11/2004
Accounts for a dormant company made up to 2004-02-28
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
Registered office changed on 29/06/04 from: 3-4 aalborg square lancaster lancashire LA1 1GG
dot icon29/06/2004
Secretary resigned
dot icon15/05/2004
New director appointed
dot icon15/05/2004
New director appointed
dot icon15/05/2004
New director appointed
dot icon15/05/2004
New director appointed
dot icon15/05/2004
New director appointed
dot icon15/05/2004
New director appointed
dot icon15/05/2004
New director appointed
dot icon10/03/2004
Return made up to 20/02/04; full list of members
dot icon24/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon26/03/2003
Return made up to 20/02/03; full list of members
dot icon23/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
New secretary appointed;new director appointed
dot icon15/11/2002
Registered office changed on 15/11/02 from: 58 market street lancaster lancashire LA1 1HS
dot icon26/04/2002
Return made up to 20/02/02; full list of members
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Secretary resigned
dot icon18/04/2001
Registered office changed on 18/04/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
New director appointed
dot icon20/02/2001
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
04/02/2027
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
-
8.00
-
0.00
-
-
2022
-
8.00
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
20/02/2001 - 01/04/2001
12820
Dawson, Timothy Peter, Doctor
Secretary
18/07/2005 - 01/02/2007
-
Dawson, Timothy Peter, Dr
Secretary
06/10/2010 - 23/10/2013
-
Dawson, Timothy Peter, Prof
Secretary
01/11/2015 - Present
-
Murray, Iain Alexander
Director
05/11/2004 - 20/09/2006
-

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 NARR LODGE MANAGEMENT COMPANY LIMITED

NARR LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/02/2001 with the registered office located at Narr Lodge, Quernmore, Lancaster, Lancashire LA2 9EF. There are currently 9 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 NARR LODGE MANAGEMENT COMPANY LIMITED?

toggle

NARR LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/02/2001 .

Where is NARR LODGE MANAGEMENT COMPANY LIMITED located?

toggle

NARR LODGE MANAGEMENT COMPANY LIMITED is registered at Narr Lodge, Quernmore, Lancaster, Lancashire LA2 9EF.

What does NARR LODGE MANAGEMENT COMPANY LIMITED do?

toggle

NARR LODGE MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for NARR LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-04 with no updates.