LOWTHER CASTLE AND GARDENS TRUST
Overview
| Company Name | LOWTHER CASTLE AND GARDENS TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06265298 |
| 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 LOWTHER CASTLE AND GARDENS TRUST?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is LOWTHER CASTLE AND GARDENS TRUST located?
| Registered Office Address | Lowther Castle Lowther CA10 2HG Penrith Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOWTHER CASTLE AND GARDENS TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for LOWTHER CASTLE AND GARDENS TRUST?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for LOWTHER CASTLE AND GARDENS TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Emma Jayne Nelson-Slack as a secretary on Jan 14, 2026 | 2 pages | AP03 | ||
Termination of appointment of Suzanne Elizabeth Sharp as a secretary on Jan 14, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Jan 08, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Esme Charles Lowe as a director on Jan 06, 2026 | 1 pages | TM01 | ||
Appointment of Mr Esme Charles Lowe as a director on Jan 06, 2026 | 2 pages | AP01 | ||
Cessation of Esme Charles Lowe as a person with significant control on Jan 08, 2026 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Esme Charles Lowe as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Notification of Esme Charles Lowe as a person with significant control on Jan 01, 2023 | 2 pages | PSC01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shelagh Olive Todd as a director on Jun 08, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||
Cessation of Sally Pearson as a person with significant control on Oct 27, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Shelagh Olive Todd as a director on Mar 18, 2019 | 2 pages | AP01 | ||
Appointment of Dr Sophie Therese Ambler as a director on Mar 18, 2019 | 2 pages | AP01 | ||
Who are the officers of LOWTHER CASTLE AND GARDENS TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NELSON-SLACK, Emma Jayne | Secretary | Lowther CA10 2HG Penrith Lowther Castle Cumbria | 344273000001 | |||||||
| AMBLER, Sophie Therese, Dr | Director | Samuels Court Moorgate LA1 3QX Lancaster 2 Samuels Court Lancashire England | England | British | 257036010001 | |||||
| GRAY, Bryan Mark | Director | Lowther CA10 2HG Penrith Lowther Castle Cumbria | England | British | 34960210003 | |||||
| JACKSON, William Roland Cedric | Director | Lowther CA10 2HG Penrith Lowther Castle Cumbria | United Kingdom | British | 98489260001 | |||||
| LOWE, Esme Charles | Director | Lowther CA10 2HG Penrith Lowther Castle Cumbria | United Kingdom | British | 251053330001 | |||||
| SMITH, Andrew Jonathan | Director | Lowther CA10 2HG Penrith Lowther Castle Cumbria United Kingdom | United Kingdom | British | 158622980001 | |||||
| TURNER, John | Director | Glebe House Lowther CA10 2HH Penrith Lonsdale Estate Office Cumbria United Kingdom | England | British | 73769860002 | |||||
| LYNCH, Malcolm John | Secretary | 19 Cookridge Street LS2 3AG Leeds Wrigleys Solicitors Llp England | British | 181774630001 | ||||||
| SHARP, Suzanne Elizabeth | Secretary | Lowther CA10 2HG Penrith Lowther Castle Cumbria | 216077950001 | |||||||
| BRAGG, Melvyn, Lord | Director | 12 Hampstead Hill Gardens NW3 2PL London | United Kingdom | British | 21737580001 | |||||
| BROCKBANK, David Murray | Director | Staveley Mill Yard Staveley LA8 9LS Kendal Cumbria | England | British | 73819800003 | |||||
| COSSONS, Neil, Sir | Director | The Old Rectory SY6 7EB Rushbury Shropshire | Uk | British | 35535840002 | |||||
| HASELL-MCCOSH, Elizabeth Jane | Director | Lowther CA10 2HG Penrith Lowther Castle Cumbria United Kingdom | United Kingdom | British | 167806860001 | |||||
| HORTON-FAWKES, David Hawksworth | Director | Lowther CA10 2HG Penrith Lowther Castle Cumbria United Kingdom | England | British | 71543730004 | |||||
| HOWARD, Philip Charles Wentworth | Director | Estate Office Lowther CA10 2HG Penrith Cumbria | England | English | 63579940001 | |||||
| HUSBAND, Sarah Lavinia | Director | Lowther CA10 2HG Penrith Lowther Castle Cumbria | United Kingdom | British | 218342330001 | |||||
| LOWE, Esme Charles | Director | Lowther CA10 2HG Penrith Lowther Castle Cumbria | United Kingdom | British | 304733750001 | |||||
| LOWTHER, James Nicholas | Director | Winder Hall Tirril CA10 2LS Penrith Cumbria | England | British | 29418970002 | |||||
| PEARSON, Sally | Director | North Terrace Aycliffe DL5 6LG Newton Aycliffe Grace Cottage England | England | British | 226449110001 | |||||
| STOCKER, Joan Elizabeth | Director | Rivendell Brook Road LA23 2BU Windermere Cumbria | United Kingdom | British | 55296850001 | |||||
| TAYLOR, David John | Director | Estate Office Lowther CA10 2HG Penrith Cumbria | United Kingdom | British | 55828530002 | |||||
| TODD, Shelagh Olive | Director | Renwick Lowther CA10 1JL Penrith 3 Spa Cottages Cumbria United Kingdom | United Kingdom | British | 257036220001 | |||||
| WILSON, Matthew | Director | 1 Mowbray Court West Tanfield HG4 5JD Ripon North Yorkshire | British | 124566240001 | ||||||
| WOODHOUSE, Charles Frederick | Director | Quarry Hill House CA7 1AE Mealsgate Cumbria | United Kingdom | British | 2253340002 |
Who are the persons with significant control of LOWTHER CASTLE AND GARDENS TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Esme Charles Lowe | Jan 01, 2023 | Lowther CA10 2HG Penrith Lowther Castle Cumbria | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Sally Pearson | Mar 08, 2017 | Lowther CA10 2HG Penrith Lowther Castle Cumbria | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Sarah Lavinia Husband | Oct 25, 2016 | Fylingdales YO22 4QN Whitby Ramsdale Mill Farm England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Bryan Gray | Apr 06, 2016 | Lowther CA10 2HG Penrith Lowther Castle Cumbria | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Turner | Apr 06, 2016 | Lowther CA10 2HG Penrith Lowther Castle Cumbria | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr William Roland Cedric Jackson | Apr 06, 2016 | Lowther CA10 2HG Penrith Lowther Castle Cumbria | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Jonathan Smith | Apr 06, 2016 | Lowther CA10 2HG Penrith Lowther Castle Cumbria | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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