Background WavePink WaveYellow Wave

NEAUM CRAG COURT LIMITED (02456143)

NEAUM CRAG COURT LIMITED (02456143) is an active UK company. incorporated on 29 December 1989. with registered office in Ambleside. The company operates in the Real Estate Activities sector, engaged in residents property management. NEAUM CRAG COURT LIMITED has been registered for 36 years. Current directors include ADAMS, Robert David, DIXON, Amanda, FOULGER, Richard and 1 others.

Company Number
02456143
Status
active
Type
ltd
Incorporated
29 December 1989
Age
36 years
Address
Neaum Crag Pool Hall Building Foul Step Lane, Ambleside, LA22 9HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Robert David, DIXON, Amanda, FOULGER, Richard, MOORE, Ingrid Tamara
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEAUM CRAG COURT LIMITED

NEAUM CRAG COURT LIMITED is an active company incorporated on 29 December 1989 with the registered office located in Ambleside. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEAUM CRAG COURT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02456143

LTD Company

Age

36 Years

Incorporated 29 December 1989

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 27 November 2025 (5 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

FASTNOT LIMITED
From: 29 December 1989To: 8 June 1990
Contact
Address

Neaum Crag Pool Hall Building Foul Step Lane Loughrigg Ambleside, LA22 9HG,

Previous Addresses

Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH
From: 29 December 1989To: 3 February 2011
Timeline

22 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Mar 16
Director Left
Nov 19
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Left
May 21
Director Joined
Jan 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Nov 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ADAMS, Robert David

Active
Far Sawrey, AmblesideLA22 0LG
Born March 1951
Director
Appointed 08 Mar 2021

DIXON, Amanda

Active
Church Road, WorkingtonCA14 5PT
Born February 1998
Director
Appointed 18 Nov 2024

FOULGER, Richard

Active
Foul Step Lane, AmblesideLA22 9HG
Born July 1959
Director
Appointed 29 Dec 2013

MOORE, Ingrid Tamara

Active
Fritchley Lane, BelperDE56 2FN
Born December 1960
Director
Appointed 05 Mar 2016

DRAPER, David Neville

Resigned
Foxgloves Neaum Crag, AmblesideLA22 9HG
Secretary
Appointed 27 Sept 1996
Resigned 15 Jan 1999

FELL, Naomi Jane

Resigned
The Vicarage, SedberghLA10 5SQ
Secretary
Appointed 15 Jan 1999
Resigned 14 Nov 2010

HAMMOND, Edwin John

Resigned
Attwood, AmblesideLA22 0PY
Secretary
Appointed N/A
Resigned 27 Sept 1996

ADAMS, Robert David

Resigned
Foul Step Lane, AmblesideLA22 9HG
Born July 1951
Director
Appointed 10 Nov 2013
Resigned 01 Jun 2020

BLACKBURN, Brian Edward

Resigned
Foul Step Lane, AmblesideLA22 9HG
Born June 1963
Director
Appointed 14 Nov 2010
Resigned 20 May 2021

BOLAM, Ian Robert

Resigned
Foul Step Lane, AmblesideLA22 9HG
Born May 1951
Director
Appointed 13 Nov 2011
Resigned 07 Mar 2015

BROUGHTON, Frank Geoffrey

Resigned
Foul Step Lane, AmblesideLA22 9HG
Born April 1947
Director
Appointed 27 Sept 1996
Resigned 10 Oct 2013

DUNCAN, David

Resigned
Neaum Crag, AmblesideLA22 9HG
Born November 1961
Director
Appointed 14 Nov 2011
Resigned 07 Mar 2015

FORSYTH, Alan William

Resigned
Little Thorphinsty, Grange Over SandsLA11 6NU
Born July 1927
Director
Appointed 27 Sept 1996
Resigned 29 Jul 1999

HAMMOND, Carolyn Mary

Resigned
Attwood, AmblesideLA22 0PY
Born August 1939
Director
Appointed N/A
Resigned 27 Sept 1996

HAMMOND, Edwin John

Resigned
Attwood, AmblesideLA22 0PY
Born October 1938
Director
Appointed N/A
Resigned 27 Sept 1996

HAYTON, Edmund James

Resigned
1 The Old Lonning, CarlisleCA3 0HY
Born April 1926
Director
Appointed 14 Nov 1999
Resigned 16 Mar 2000

HOOK, Eric

Resigned
Foul Step Lane, AmblesideLA22 9HG
Born June 1932
Director
Appointed 19 Mar 1999
Resigned 01 Nov 2013

HOOPER, Deborah

Resigned
Foul Step Lane, AmblesideLA22 9HG
Born July 1972
Director
Appointed 06 Jan 2022
Resigned 08 Dec 2022

LISTER, Carole

Resigned
Greendale Road, LiverpoolL25 4RP
Born May 1955
Director
Appointed 11 Nov 2018
Resigned 05 Jul 2023

MARIANI, Pauline Lesley

Resigned
7 Greenacres, Grange Over SandsLA11 7ER
Born November 1947
Director
Appointed 09 Feb 2004
Resigned 14 Nov 2010

MOLE, Anthony David

Resigned
Beck House, Poulton Le FyldeFY6 7ES
Born January 1952
Director
Appointed 11 Jul 2000
Resigned 13 Jan 2004

SMITH, Christopher Peter

Resigned
73 Merchant Quay, ManchesterM50 3XQ
Born May 1944
Director
Appointed 09 Nov 1996
Resigned 12 Mar 1999

TAYLOR, Christopher Paul

Resigned
Foul Step Lane, AmblesideLA22 9HG
Born September 1947
Director
Appointed 10 Nov 2013
Resigned 10 Nov 2019
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 February 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Move Registers To Sail Company
14 February 2011
AD03Change of Location of Company Records
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Change Sail Address Company
14 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2010
AR01AR01
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
287Change of Registered Office
Legacy
8 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
2 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Memorandum Articles
17 November 1992
MEM/ARTSMEM/ARTS
Resolution
17 November 1992
RESOLUTIONSResolutions
Legacy
9 November 1992
88(2)R88(2)R
Legacy
30 September 1992
88(2)R88(2)R
Legacy
10 July 1992
88(2)R88(2)R
Legacy
27 May 1992
88(2)R88(2)R
Legacy
7 January 1992
363b363b
Legacy
29 October 1991
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
13 June 1990
224224
Memorandum Articles
8 June 1990
MEM/ARTSMEM/ARTS
Resolution
8 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 May 1990
RESOLUTIONSResolutions
Resolution
31 May 1990
RESOLUTIONSResolutions
Resolution
31 May 1990
RESOLUTIONSResolutions
Legacy
31 May 1990
122122
Resolution
31 May 1990
RESOLUTIONSResolutions
Legacy
30 May 1990
288288
Legacy
30 May 1990
287Change of Registered Office
Legacy
21 May 1990
288288
Incorporation Company
29 December 1989
NEWINCIncorporation