GALE RIGG MANAGEMENT COMPANY LIMITED
Overview
| Company Name | GALE RIGG MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01372158 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GALE RIGG MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GALE RIGG MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Matthews Benjamin Lettings Ellerthwaite Square LA23 1DU Windermere Cumbria England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GALE RIGG MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for GALE RIGG MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for GALE RIGG MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2025 | 5 pages | AA | ||
Director's details changed for Mrs Julie Ebrey Hardenberg on Dec 09, 2025 | 2 pages | CH01 | ||
Termination of appointment of Stephen Paul Royle as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Janet Royle as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julie Ebrey Hardenberg as a director on Jul 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Marc Hardenberg as a director on Jul 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Graham Morrissey as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gail Morrissey as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary John Hughes as a director on May 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr David John James Reid as a director on May 13, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr John Foley Roberts on May 13, 2024 | 2 pages | CH01 | ||
Registered office address changed from C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD England to Matthews Benjamin Lettings Ellerthwaite Square Windermere Cumbria LA23 1DU on May 07, 2024 | 1 pages | AD01 | ||
Appointment of Mr Adam Wilson Anderton as a secretary on May 07, 2024 | 2 pages | AP03 | ||
Termination of appointment of Christopher Jackson as a secretary on May 03, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Susan Cuthbertson on Feb 08, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Michael James Cuthbertson on Feb 08, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Michael James Cuthbertson on Feb 08, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Betts on Feb 08, 2022 | 2 pages | CH01 | ||
Who are the officers of GALE RIGG MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERTON, Adam Wilson | Secretary | Matthews Benjamin Lettings Ellerthwaite Square LA23 1DU Windermere Ellerthwaite Square England | 322766560001 | |||||||
| BETTS, Jill | Director | Ellerthwaite Square LA23 1DU Windermere Matthews Benjamin Lettings Cumbria England | England | British | 20991790001 | |||||
| BETTS, Michael | Director | Ellerthwaite Square LA23 1DU Windermere Matthews Benjamin Lettings Cumbria England | United Kingdom | British | 20991800001 | |||||
| CUTHBERTSON, Michael James | Director | Ellerthwaite Square LA23 1DU Windermere Matthews Benjamin Lettings Cumbria England | England | British | 141857210001 | |||||
| CUTHBERTSON, Susan | Director | Ellerthwaite Square LA23 1DU Windermere Matthews Benjamin Lettings Cumbria England | England | British | 133786490002 | |||||
| DENYER, Shirley Ann | Director | c/o C/O Catherine Smith Lettings Ltd Victoria Street LA23 1AD Windermere 3 Cumbria | England | British | 168126010001 | |||||
| DENYER, Simon Jonathan | Director | Ellerthwaite Square LA23 1DU Windermere Matthews Benjamin Lettings Cumbria England | England | British | 141961390001 | |||||
| EBREY-HARDENBERG, Julie | Director | Gayton ST18 0HN Stafford The Old Post Farmhouse England | England | British | 339864810002 | |||||
| FINCH, Andrew | Director | Ellerthwaite Square LA23 1DU Windermere Matthews Benjamin Lettings Cumbria England | England | British | 191753660001 | |||||
| HARDENBERG, Marc | Director | Gayton ST18 0HN Stafford The Old Post Farmhouse England | England | British | 339864570001 | |||||
| HUGHES, Gary John | Director | Ellerthwaite Square LA23 1DU Windermere Matthews Benjamin Lettings Cumbria England | Scotland | British | 322964600001 | |||||
| NESMITH, Sharon Patricia | Director | 22 Nelson Close Bulford Barracks SP4 9BG Salisbury Wiltshire | England | British | 108849290001 | |||||
| NESMITH, Walker | Director | 22 Nelson Close Bulford SP4 9BG Salisbury Wiltshire | England | British | 108849350001 | |||||
| REID, David John James | Director | Ellerthwaite Square LA23 1DU Windermere Matthews Benjamin Lettings Cumbria England | Scotland | British | 322964310001 | |||||
| ROBERTS, Alison Margaret | Director | Beechwood Grove LS29 9AX Ilkley 3 West Yorkshire United Kingdom | United Kingdom | British | 160039590001 | |||||
| ROBERTS, Julian Foley | Director | Beechwood Grove LS29 9AX Ilkley 3 West Yorkshire United Kingdom | United Kingdom | British | 164120070002 | |||||
| SAGAR, Gail Ruth | Director | Ellerthwaite Square LA23 1DU Windermere Matthews Benjamin Lettings Cumbria England | United Kingdom | British | 182459550001 | |||||
| SHERIDAN, Michael | Director | Ellerthwaite Square LA23 1DU Windermere Matthews Benjamin Lettings Cumbria England | England | British | 182458950001 | |||||
| CURPHEY, Reginald Leopold | Secretary | Flat 9 Gale Rigg House Gale Rigg LA22 0BA Ambleside Cumbria | British | 114611430001 | ||||||
| HACKNEY, Derrick Martin | Secretary | Winston Winston Drive Thornbarrow Road LA23 2DG Windermere Cumbria | British | 87074200002 | ||||||
| JACKSON, Christopher | Secretary | 3 Victoria Street LA23 1AD Windermere C/O Jacksons (Cumbria) Ltd England | 264400300001 | |||||||
| PARKER, Anne | Secretary | 4 Gale Rigg House Gale Rigg LA22 0BA Ambleside Cumbria | British | 119485570001 | ||||||
| PAYNE, John Charles Frederick | Secretary | Flat 2 Gale Rigg House Gale Rigg LA22 0BA Ambleside Cumbria | British | 71719750002 | ||||||
| SMITH, Catherine Margaret | Secretary | c/o C/O Catherine Smith Lettings Ltd Victoria Street LA23 1AD Windermere 3 Cumbria United Kingdom | 159034400001 | |||||||
| WALKER, Valerie Frances | Secretary | Flat 5 Gale Rigg House Gale Rigg LA22 0BA Ambleside Cumbria | British | 110380610001 | ||||||
| ASHBY, Alan Miles | Director | Portinscale CA12 5TX Keswick The Croft Cumbria United Kingdom | United Kingdom | British | 70320660001 | |||||
| ASHBY, Bernadette Frances | Director | Portinscale CA12 5TX Keswick The Croft Cumbria United Kingdom | United Kingdom | 'British | 164120140001 | |||||
| BEHER, Gemma Rita | Director | 6 Cockburn Avenue FK15 0FP Dunblane Perthshire | Scotland | British | 125050920001 | |||||
| BEHER, Markus | Director | 6 Cockburn Avenue FK15 0FP Dunblane Perthshire | United Kingdom | German | 125050910001 | |||||
| BOURNE, John | Director | 5 Holly Road North SK9 1LX Wilmslow Cheshire | British | 20991770001 | ||||||
| BOURNE, Patricia Ann | Director | 5 Holly Road North SK9 1LX Wilmslow Cheshire | British | 20991780001 | ||||||
| COLLINSON, Helen Diana | Director | Flat 5 Gale Rigg House Old Lake Road LA22 0BA Ambleside Cumbria | British | 20991760001 | ||||||
| COLLINSON, John | Director | Flat 5 Gale Rigg House Old Lake Road LA22 0BA Ambleside Cumbria | British | 20991660001 | ||||||
| COOK, Kim Michelle | Director | Third Lane Ashby-Cum-Fenby DN37 0QU Grimsby The Cedars South Humberside United Kingdom | United Kingdom | British | 118963430001 | |||||
| COOK, Michael | Director | Third Lane Ashby-Cum-Fenby DN37 0QU Grimsby The Cedars South Humberside United Kingdom | United Kingdom | British | 164120180001 |
What are the latest statements on persons with significant control for GALE RIGG MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0