KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED

KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKIRKSTONE MEWS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04460659
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIRKSTONE MEWS 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 KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    5 New Park House Peel Hall Business Village
    Peel Road
    FY4 5JX Blackpool
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE WILLOWFIELD (CRAG BANK) MANAGEMENT COMPANY LIMITEDJun 13, 2002Jun 13, 2002

    What are the latest accounts for KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Appointment of Rowan Building Management Limited as a secretary on Jul 24, 2024

    2 pagesAP04

    Termination of appointment of Christopher Paul Brook as a secretary on Jul 24, 2024

    1 pagesTM02

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Appointment of Mr Christopher Paul Brook as a secretary on Oct 01, 2021

    2 pagesAP03

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Neil Frederick Marsden as a secretary on Jun 01, 2021

    1 pagesTM02

    Registered office address changed from 12 Winfield Gardens Allithwaite Grange over Sands LA11 7DF United Kingdom to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on Jun 03, 2021

    1 pagesAD01

    Registered office address changed from Dalveen Dalveen, 8 Cart Lane Grange over Sands Cumbria LA11 7AB England to 12 Winfield Gardens Allithwaite Grange over Sands LA11 7DF on Mar 09, 2021

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Registered office address changed from Vale View Newton in Cartmel Grange-over-Sands Cumbria LA11 6JQ England to Dalveen Dalveen, 8 Cart Lane Grange over Sands Cumbria LA11 7AB on Jan 07, 2021

    1 pagesAD01

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ to Vale View Newton in Cartmel Grange-over-Sands Cumbria LA11 6JQ on Nov 25, 2019

    1 pagesAD01

    Appointment of Mr Neil Frederick Marsden as a secretary on Nov 22, 2019

    2 pagesAP03

    Termination of appointment of Rosemarie Caroline Lock as a secretary on Nov 22, 2019

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Who are the officers of KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWAN BUILDING MANAGEMENT LIMITED
    Peel Hall Business Village
    Peel Road
    FY4 5JX Blackpool
    5 New Park House
    Lancashire
    United Kingdom
    Secretary
    Peel Hall Business Village
    Peel Road
    FY4 5JX Blackpool
    5 New Park House
    Lancashire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11796682
    325081560001
    GIBBONS, Alan
    Peel Hall Business Village
    Peel Road
    FY4 5JX Blackpool
    5 New Park House
    Lancashire
    England
    Director
    Peel Hall Business Village
    Peel Road
    FY4 5JX Blackpool
    5 New Park House
    Lancashire
    England
    United KingdomBritish172912670001
    MORRISON, Eleanor
    16 Kirkstone Mews The Oaks
    LA9 7JX Kendal
    Cumbria
    Director
    16 Kirkstone Mews The Oaks
    LA9 7JX Kendal
    Cumbria
    EnglandBritish126942790001
    BROOK, Christopher Paul
    Peel Hall Business Village
    Peel Road
    FY4 5JX Blackpool
    5 New Park House
    Lancashire
    England
    Secretary
    Peel Hall Business Village
    Peel Road
    FY4 5JX Blackpool
    5 New Park House
    Lancashire
    England
    288242760001
    FOLLOWS, Neil
    31 Petunia Close
    PR25 5RE Leyland
    Lancashire
    Secretary
    31 Petunia Close
    PR25 5RE Leyland
    Lancashire
    British106305800001
    HENNEBERRY, Philip
    3 Inglemere Drive
    Arnside
    LA5 0BY Carnforth
    Lancashire
    Secretary
    3 Inglemere Drive
    Arnside
    LA5 0BY Carnforth
    Lancashire
    British96677880001
    LOCK, Rosemarie Caroline
    24 Berners Close
    Kents Bank Road
    LA11 7DQ Grange Over Sands
    Cumbria
    Secretary
    24 Berners Close
    Kents Bank Road
    LA11 7DQ Grange Over Sands
    Cumbria
    British119310700003
    MARSDEN, Neil Frederick
    Newton In Cartmel
    LA11 6JQ Grange-Over-Sands
    Vale View
    Cumbria
    England
    Secretary
    Newton In Cartmel
    LA11 6JQ Grange-Over-Sands
    Vale View
    Cumbria
    England
    264668380001
    MAYER, Amanda Jayne
    16 Helme Drive
    LA9 7JB Kendal
    Cumbria
    Secretary
    16 Helme Drive
    LA9 7JB Kendal
    Cumbria
    British95860200001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    COOK, Mark Anthony
    5 Oakley Close
    Outwood
    M26 1DF Radcliffe
    Lancashire
    Director
    5 Oakley Close
    Outwood
    M26 1DF Radcliffe
    Lancashire
    United KingdomBritish279136920001
    FLETCHER, Rebecca
    Kirkstone Mews
    LA9 7JX Kendal
    3
    Cumbria
    Director
    Kirkstone Mews
    LA9 7JX Kendal
    3
    Cumbria
    EnglandBritish136988670001
    LANNAGHAN, Amanda Jane
    Berners Close
    Kents Bank Road
    LA11 7DQ Grange-Over-Sands
    24
    Cumbria
    Director
    Berners Close
    Kents Bank Road
    LA11 7DQ Grange-Over-Sands
    24
    Cumbria
    United KingdomBritish150328030001
    LANNAGHAN, Amanda Jane
    Kirkstone Mews
    LA9 7JX Kendal
    22
    Cumbria
    Director
    Kirkstone Mews
    LA9 7JX Kendal
    22
    Cumbria
    United KingdomBritish150328030001
    LANNAGHAN, Amanda Jane
    Kirkstone Mews
    LA9 7JX Kendal
    22
    Cumbria
    Director
    Kirkstone Mews
    LA9 7JX Kendal
    22
    Cumbria
    United KingdomBritish150328030001
    LONG, Katherine
    2 Kirkstone Mews
    LA9 7JX Kendal
    Cumbria
    Director
    2 Kirkstone Mews
    LA9 7JX Kendal
    Cumbria
    British116283130001
    MAYER, Errol Dudley
    28 Beacon Buildings Yard 23
    Stramongate
    LA9 4BD Kendal
    Cumbria
    Director
    28 Beacon Buildings Yard 23
    Stramongate
    LA9 4BD Kendal
    Cumbria
    British39574170002
    MEYRICK, Ian
    25 Kirkstone Mews
    LA9 7JX Kendal
    Cumbria
    Director
    25 Kirkstone Mews
    LA9 7JX Kendal
    Cumbria
    British114840930001
    ROBINSON, David Roger Keith
    The Coach House
    Off Oaklands Court
    LA1 5AX Aldcliffe
    Lancashire
    Director
    The Coach House
    Off Oaklands Court
    LA1 5AX Aldcliffe
    Lancashire
    EnglandBritish1462060002
    WALKER, Richard Andrew
    11 Kirkstone Mews
    LA9 7JX Kendal
    Cumbria
    Director
    11 Kirkstone Mews
    LA9 7JX Kendal
    Cumbria
    British116283080001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    What are the latest statements on persons with significant control for KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 13, 2017The 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