STAFFIELD HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

STAFFIELD HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02097544

Incorporation date

06/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

8/9 The Courtyard, Staffield, Penrith., Staffield, Penrith CA10 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2022)
dot icon06/03/2026
Appointment of Mr Peter John Berry as a secretary on 2026-02-22
dot icon06/03/2026
Registered office address changed from 10 the Courtyard Staffield Penrith Cumbria CA10 1EU England to 8/9 the Courtyard, Staffield, Penrith. Staffield Penrith CA10 1EU on 2026-03-06
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/11/2025
Termination of appointment of William Douglas Bowman as a secretary on 2025-11-13
dot icon18/11/2025
Appointment of Mr Harry Cormack as a secretary on 2025-11-13
dot icon18/11/2025
Registered office address changed from 11 the Courtyard Staffield Penrith Cumbria CA10 1EU England to 10 the Courtyard Staffield Penrith Cumbria CA10 1EU on 2025-11-18
dot icon29/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon03/10/2024
Director's details changed for Mr Peter Berry on 2024-10-03
dot icon03/10/2024
Director's details changed for Mr Terence Longworth on 2024-10-03
dot icon03/10/2024
Director's details changed for Carol Robinson on 2024-10-03
dot icon03/10/2024
Director's details changed for Mr Jeremy Paul Kent on 2024-10-03
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/10/2023
Register(s) moved to registered inspection location Flat 11, the Courtyard Staffield Penrith Cumbria CA10 1EU
dot icon06/10/2023
Register inspection address has been changed from C/O Harry Cormack, Flat 10 the Courtyard Staffield Penrith Cumbria CA10 1EU United Kingdom to Flat 11, the Courtyard Staffield Penrith Cumbria CA10 1EU
dot icon05/10/2023
Register(s) moved to registered office address 11 the Courtyard Staffield Penrith Cumbria CA10 1EU
dot icon05/10/2023
Register(s) moved to registered office address 11 the Courtyard Staffield Penrith Cumbria CA10 1EU
dot icon05/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon04/10/2023
Registered office address changed from No 10 the Courtyard, Staffield Hall Staffield Penrith Cumbria CA10 1EU to 11 the Courtyard Staffield Penrith Cumbria CA10 1EU on 2023-10-04
dot icon03/10/2023
Director's details changed for Mrs Wendy Anne Berry on 2023-09-22
dot icon03/10/2023
Director's details changed for Mr Peter Berry on 2023-09-22
dot icon03/10/2023
Director's details changed for Mr William Douglas Bowman on 2023-09-22
dot icon03/10/2023
Director's details changed for Mr Terence Longworth on 2023-09-22
dot icon03/10/2023
Director's details changed for Carol Robinson on 2023-09-22
dot icon03/10/2023
Director's details changed for Mr David Alistair Stewart on 2023-09-22
dot icon03/10/2023
Director's details changed for Mr Harry Cormack on 2023-09-22
dot icon03/10/2023
Director's details changed for Kevin William Green on 2023-09-22
dot icon03/10/2023
Director's details changed for Mrs Helen Campbell Kent on 2023-09-22
dot icon03/10/2023
Director's details changed for Mr Jeremy Paul Kent on 2023-09-22
dot icon03/10/2023
Director's details changed for Mrs Kathleen Mary Mairs on 2023-09-22
dot icon12/02/2023
Termination of appointment of Harry Cormack as a secretary on 2023-02-04
dot icon12/02/2023
Appointment of Mr William Douglas Bowman as a secretary on 2023-02-04
dot icon12/02/2023
Termination of appointment of Hilary Claire Cormack as a director on 2023-02-04
dot icon12/02/2023
Appointment of Mr Harry Cormack as a director on 2023-02-04
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
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
23/09/2026
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
17.66K
-
0.00
17.20K
-
2022
0
16.03K
-
0.00
13.71K
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farndon, Colin Anthony
Director
08/07/1998 - 16/09/2022
1
Bowman, William Douglas
Director
17/09/2022 - Present
-
Berry, Wendy Anne
Director
15/08/2003 - Present
2
Smith, Anne, Revd
Director
24/08/2001 - 12/12/2005
-
Frost, Graham Joseph
Director
18/10/1991 - 08/04/1997
1

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 STAFFIELD HALL MANAGEMENT COMPANY LIMITED

STAFFIELD HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/1987 with the registered office located at 8/9 The Courtyard, Staffield, Penrith., Staffield, Penrith CA10 1EU. There are currently 13 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 STAFFIELD HALL MANAGEMENT COMPANY LIMITED?

toggle

STAFFIELD HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/1987 .

Where is STAFFIELD HALL MANAGEMENT COMPANY LIMITED located?

toggle

STAFFIELD HALL MANAGEMENT COMPANY LIMITED is registered at 8/9 The Courtyard, Staffield, Penrith., Staffield, Penrith CA10 1EU.

What does STAFFIELD HALL MANAGEMENT COMPANY LIMITED do?

toggle

STAFFIELD HALL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for STAFFIELD HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Peter John Berry as a secretary on 2026-02-22.