Background WavePink WaveYellow Wave

NEAUM CRAG LIMITED (01800929)

NEAUM CRAG LIMITED (01800929) is an active UK company. incorporated on 19 March 1984. with registered office in Ambleside. The company operates in the Real Estate Activities sector, engaged in residents property management. NEAUM CRAG LIMITED has been registered for 42 years. Current directors include ANDERSON, Michael Fenwick, CUMMINGS, Robert Ian, HARDIMAN, Neil John and 2 others.

Company Number
01800929
Status
active
Type
ltd
Incorporated
19 March 1984
Age
42 years
Address
Pool Hall Building Foulstep Lane, Ambleside, LA22 9HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Michael Fenwick, CUMMINGS, Robert Ian, HARDIMAN, Neil John, MOORE, Ingrid Tamara, WHITE, John Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEAUM CRAG LIMITED

NEAUM CRAG LIMITED is an active company incorporated on 19 March 1984 with the registered office located in Ambleside. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEAUM CRAG LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01800929

LTD Company

Age

42 Years

Incorporated 19 March 1984

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

VIVAHOME LIMITED
From: 19 March 1984To: 11 June 1984
Contact
Address

Pool Hall Building Foulstep Lane Loughrigg Ambleside, LA22 9HG,

Previous Addresses

Foulstep Lane Loughrigg Ambleside Cumbria LA22 9HG
From: 19 March 1984To: 30 November 2016
Timeline

24 key events • 2009 - 2022

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
May 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Nov 12
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Dec 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

ANDERSON, Michael Fenwick

Active
Foulstep Lane, AmblesideLA22 9HG
Born November 1966
Director
Appointed 03 Mar 2022

CUMMINGS, Robert Ian

Active
Foulstep Lane, AmblesideLA22 9HG
Born May 1955
Director
Appointed 03 Mar 2022

HARDIMAN, Neil John

Active
Foulstep Lane, AmblesideLA22 9HG
Born November 1967
Director
Appointed 08 Dec 2022

MOORE, Ingrid Tamara

Active
Foulstep Lane, AmblesideLA22 9HG
Born December 1960
Director
Appointed 03 Mar 2022

WHITE, John Frederick

Active
Foulstep Lane, AmblesideLA22 9HG
Born July 1947
Director
Appointed 16 Apr 2022

BLACKBURN, Brian Edward

Resigned
"Eldon" Bull Park Lane, Poulton Le FyldeFY6 9DD
Secretary
Appointed 09 May 2006
Resigned 31 May 2008

PUGH, Richard

Resigned
21 Woodside, HarrogateHG1 5NG
Secretary
Appointed N/A
Resigned 05 Apr 2006

ALDRIDGE, Peter Kevin

Resigned
Hunters Lodge, NuneatonCV13 6BE
Born September 1953
Director
Appointed 09 Mar 2005
Resigned 10 Nov 2007

BAILEY, Richard John, Sir

Resigned
Lea Cottage School Lane, Market DraytonTF9 4JD
Born July 1923
Director
Appointed 13 Nov 1993
Resigned 12 Nov 1994

BATEY, Joyce

Resigned
Foul Step Lane, AmblesideLA22 9HG
Born March 1950
Director
Appointed 14 Nov 2009
Resigned 12 Nov 2016

BLACKBURN, Brian Edward

Resigned
Foulstep Lane, AmblesideLA22 9HG
Born June 1963
Director
Appointed 09 May 2006
Resigned 08 Sept 2022

BOSWORTH, Thomas Peter

Resigned
Foulstep Lane, AmblesideLA22 9HG
Born March 1952
Director
Appointed 11 Nov 2006
Resigned 15 Feb 2021

CAVE, Michael John Drummond

Resigned
81 Abbey Road, DarlingtonDL3 8LT
Born November 1946
Director
Appointed 12 Nov 2005
Resigned 23 Sept 2011

COURTNEY, Frank

Resigned
20 Hull Road Cottingham, HullHU16 4QB
Born May 1931
Director
Appointed N/A
Resigned 20 Apr 1994

GRIMSHAW, Michael William

Resigned
45 Cropwell Road, NottinghamNG12 2FQ
Born May 1936
Director
Appointed 01 Sept 2000
Resigned 10 Nov 2012

HAMMOND, Edwin John

Resigned
Attwood, AmblesideLA22 0PY
Born October 1938
Director
Appointed N/A
Resigned 09 Jan 1996

HODGSON, Ian

Resigned
77 Low Stob Hill, Morpeth
Born March 1939
Director
Appointed N/A
Resigned 12 Nov 1994

KENNINGTON, Patricia Ann

Resigned
Foulstep Lane, AmblesideLA22 9HG
Born June 1938
Director
Appointed 07 Apr 1996
Resigned 27 Aug 2020

LARDNER, Terence George

Resigned
Winscar Linglongs Road, StockportSK12 7DS
Born October 1937
Director
Appointed 12 Nov 1994
Resigned 03 Nov 2000

LAWTON, Peter Edward, Mr.

Resigned
5 Belvedere Gardens, LeedsLS17 8BS
Born June 1946
Director
Appointed 12 Nov 1994
Resigned 28 Feb 2000

MCGUFFIE, Joseph John

Resigned
Foulstep Lane, AmblesideLA22 9HG
Born June 1957
Director
Appointed 12 Nov 2011
Resigned 06 Feb 2021

PARKES, Jeremy Alan

Resigned
Foulstep Lane, AmblesideLA22 9HG
Born March 1964
Director
Appointed 20 Dec 2018
Resigned 12 Mar 2021

PUGH, Richard

Resigned
21 Woodside, HarrogateHG1 5NG
Born April 1953
Director
Appointed N/A
Resigned 05 Apr 2006

ROBERTS, Brian David

Resigned
Neaum Crag House, AmblesideLA22 9HG
Born February 1946
Director
Appointed 18 Apr 1993
Resigned 12 Nov 2005

ROBINSON, John David Law

Resigned
Elvaston Grove, HexhamNE46 2HR
Born February 1947
Director
Appointed 11 Nov 2006
Resigned 12 Nov 2016

RUSH, Mark Thomas

Resigned
Skelwith Apartment, AmblesideLA22 9HG
Born June 1960
Director
Appointed 02 Jan 2003
Resigned 21 May 2004

TANNER, John Richard

Resigned
Perriam Cottage High Street, GlastonburyBA6 8SX
Born May 1937
Director
Appointed 07 Apr 1996
Resigned 06 Mar 2005

THOMPSON, John Hugh

Resigned
Cobble House Grant Close, NorthallertonDL6 3BD
Born August 1943
Director
Appointed 18 Dec 2004
Resigned 18 Dec 2004

WINCHESTER, Brian

Resigned
10 Derby Road, StockportSK4 4NE
Born August 1939
Director
Appointed N/A
Resigned 13 Nov 1993

WITTS, Andrew John

Resigned
Foulstep Lane, AmblesideLA22 9HG
Born June 1959
Director
Appointed 20 Dec 2010
Resigned 11 Nov 2017

WITTS, Andrew John

Resigned
Langdale Forton Glade, NewportTF10 8BP
Born June 1959
Director
Appointed 11 Nov 2006
Resigned 14 Nov 2009

WOOD, Dennis Henry

Resigned
17 Overhill Road, StaffordST17 0QA
Born May 1941
Director
Appointed 13 Nov 2002
Resigned 19 Jan 2009

CALUJA LTD

Resigned
Richardby Crescent, DurhamDH1 3TY
Corporate director
Appointed 05 Mar 2022
Resigned 12 Nov 2022
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Director Company With Name Date
6 March 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Legacy
23 October 2010
MG01MG01
Legacy
23 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
12 August 2009
122122
Resolution
12 August 2009
RESOLUTIONSResolutions
Legacy
30 July 2009
169169
Legacy
30 July 2009
169169
Legacy
20 April 2009
288cChange of Particulars
Legacy
1 February 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288cChange of Particulars
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2003
AAAnnual Accounts
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Resolution
24 February 1999
RESOLUTIONSResolutions
Legacy
24 February 1999
169169
Legacy
24 February 1999
88(2)R88(2)R
Resolution
15 February 1999
RESOLUTIONSResolutions
Resolution
15 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Memorandum Articles
9 February 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
16 January 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
288288
Memorandum Articles
11 August 1993
MEM/ARTSMEM/ARTS
Legacy
6 July 1993
288288
Resolution
5 May 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
363b363b
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
24 September 1992
363aAnnual Return
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
16 April 1991
288288
Legacy
16 April 1991
287Change of Registered Office
Legacy
16 April 1991
363aAnnual Return
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Resolution
2 January 1991
RESOLUTIONSResolutions
Legacy
21 March 1990
363363
Legacy
21 March 1990
88(2)R88(2)R
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Resolution
9 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
4 February 1989
88(2)Return of Allotment of Shares
Legacy
4 February 1989
PUC 2PUC 2
Legacy
25 January 1989
363363
Legacy
23 March 1988
363363
Legacy
2 March 1988
PUC 2PUC 2
Legacy
8 February 1988
PUC 2PUC 2
Legacy
5 September 1987
363363
Accounts With Accounts Type Full
5 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1987
AAAnnual Accounts
Legacy
5 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
11 June 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 March 1984
MISCMISC