KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04460659 |
| 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 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 Address | No |
What were the previous names of KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE WILLOWFIELD (CRAG BANK) MANAGEMENT COMPANY LIMITED | Jun 13, 2002 | Jun 13, 2002 |
What are the latest accounts for KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Rowan Building Management Limited as a secretary on Jul 24, 2024 | 2 pages | AP04 | ||
Termination of appointment of Christopher Paul Brook as a secretary on Jul 24, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Mr Christopher Paul Brook as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Frederick Marsden as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Neil Frederick Marsden as a secretary on Nov 22, 2019 | 2 pages | AP03 | ||
Termination of appointment of Rosemarie Caroline Lock as a secretary on Nov 22, 2019 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Who are the officers of KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROWAN BUILDING MANAGEMENT LIMITED | Secretary | Peel Hall Business Village Peel Road FY4 5JX Blackpool 5 New Park House Lancashire United Kingdom |
| 325081560001 | ||||||||||
| GIBBONS, Alan | Director | Peel Hall Business Village Peel Road FY4 5JX Blackpool 5 New Park House Lancashire England | United Kingdom | British | 172912670001 | |||||||||
| MORRISON, Eleanor | Director | 16 Kirkstone Mews The Oaks LA9 7JX Kendal Cumbria | England | British | 126942790001 | |||||||||
| BROOK, Christopher Paul | Secretary | Peel Hall Business Village Peel Road FY4 5JX Blackpool 5 New Park House Lancashire England | 288242760001 | |||||||||||
| FOLLOWS, Neil | Secretary | 31 Petunia Close PR25 5RE Leyland Lancashire | British | 106305800001 | ||||||||||
| HENNEBERRY, Philip | Secretary | 3 Inglemere Drive Arnside LA5 0BY Carnforth Lancashire | British | 96677880001 | ||||||||||
| LOCK, Rosemarie Caroline | Secretary | 24 Berners Close Kents Bank Road LA11 7DQ Grange Over Sands Cumbria | British | 119310700003 | ||||||||||
| MARSDEN, Neil Frederick | Secretary | Newton In Cartmel LA11 6JQ Grange-Over-Sands Vale View Cumbria England | 264668380001 | |||||||||||
| MAYER, Amanda Jayne | Secretary | 16 Helme Drive LA9 7JB Kendal Cumbria | British | 95860200001 | ||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
| COOK, Mark Anthony | Director | 5 Oakley Close Outwood M26 1DF Radcliffe Lancashire | United Kingdom | British | 279136920001 | |||||||||
| FLETCHER, Rebecca | Director | Kirkstone Mews LA9 7JX Kendal 3 Cumbria | England | British | 136988670001 | |||||||||
| LANNAGHAN, Amanda Jane | Director | Berners Close Kents Bank Road LA11 7DQ Grange-Over-Sands 24 Cumbria | United Kingdom | British | 150328030001 | |||||||||
| LANNAGHAN, Amanda Jane | Director | Kirkstone Mews LA9 7JX Kendal 22 Cumbria | United Kingdom | British | 150328030001 | |||||||||
| LANNAGHAN, Amanda Jane | Director | Kirkstone Mews LA9 7JX Kendal 22 Cumbria | United Kingdom | British | 150328030001 | |||||||||
| LONG, Katherine | Director | 2 Kirkstone Mews LA9 7JX Kendal Cumbria | British | 116283130001 | ||||||||||
| MAYER, Errol Dudley | Director | 28 Beacon Buildings Yard 23 Stramongate LA9 4BD Kendal Cumbria | British | 39574170002 | ||||||||||
| MEYRICK, Ian | Director | 25 Kirkstone Mews LA9 7JX Kendal Cumbria | British | 114840930001 | ||||||||||
| ROBINSON, David Roger Keith | Director | The Coach House Off Oaklands Court LA1 5AX Aldcliffe Lancashire | England | British | 1462060002 | |||||||||
| WALKER, Richard Andrew | Director | 11 Kirkstone Mews LA9 7JX Kendal Cumbria | British | 116283080001 | ||||||||||
| CORPORATE APPOINTMENTS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 13, 2017 | 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