Background WavePink WaveYellow Wave

STRICKLANDGATE HOUSE TRUST LIMITED (02856983)

STRICKLANDGATE HOUSE TRUST LIMITED (02856983) is an active UK company. incorporated on 27 September 1993. with registered office in Kendal. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. STRICKLANDGATE HOUSE TRUST LIMITED has been registered for 32 years. Current directors include BELK, Margaret, BEST, Rob, EMMOTT, Sylvia Margaret and 4 others.

Company Number
02856983
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 1993
Age
32 years
Address
Stricklandgate House, Kendal, LA9 4PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BELK, Margaret, BEST, Rob, EMMOTT, Sylvia Margaret, LEIGH, John James, RANSHAW, Colin, SYKES, David, WOOD, William James
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRICKLANDGATE HOUSE TRUST LIMITED

STRICKLANDGATE HOUSE TRUST LIMITED is an active company incorporated on 27 September 1993 with the registered office located in Kendal. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. STRICKLANDGATE HOUSE TRUST LIMITED was registered 32 years ago.(SIC: 82110)

Status

active

Active since 32 years ago

Company No

02856983

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 27 September 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Stricklandgate House 92 Stricklandgate Kendal, LA9 4PU,

Timeline

31 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Oct 09
Director Left
Oct 10
Director Joined
May 11
Director Left
Oct 11
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jan 21
Director Joined
Oct 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SALMON, Jill Dorothy

Active
Stricklandgate House, KendalLA9 4PU
Secretary
Appointed 02 May 2023

BELK, Margaret

Active
Stricklandgate House, KendalLA9 4PU
Born October 1951
Director
Appointed 16 Jan 2018

BEST, Rob

Active
Stricklandgate House, KendalLA9 4PU
Born March 1977
Director
Appointed 04 Oct 2023

EMMOTT, Sylvia Margaret

Active
Stricklandgate House, KendalLA9 4PU
Born February 1943
Director
Appointed 27 Jun 2006

LEIGH, John James

Active
Stricklandgate House, KendalLA9 4PU
Born October 1946
Director
Appointed 14 Jan 2014

RANSHAW, Colin

Active
Stricklandgate House, KendalLA9 4PU
Born May 1950
Director
Appointed 22 Oct 2021

SYKES, David

Active
Stricklandgate House, KendalLA9 4PU
Born May 1962
Director
Appointed 25 Oct 2023

WOOD, William James

Active
Stricklandgate House, KendalLA9 4PU
Born August 1941
Director
Appointed 25 Nov 2025

ALLEN, Edward Richard

Resigned
Croft Head, KendalLA8 9JH
Secretary
Appointed 08 May 2002
Resigned 02 Apr 2008

CAWS, Nicholas Gerard Gavan

Resigned
6 Maple Drive, PenrithCA11 8TU
Secretary
Appointed 17 May 2000
Resigned 08 May 2002

DAVIES, John Paul

Resigned
15 Collin Hill, KendalLA9 5TA
Secretary
Appointed 05 Sept 1996
Resigned 17 May 2000

DOWNING, Roger John

Resigned
Stricklandgate House, KendalLA9 4PU
Secretary
Appointed 05 Mar 2021
Resigned 09 Sept 2024

GALLAGHER, John Norman

Resigned
Stricklandgate House, KendalLA9 4PU
Secretary
Appointed 11 Apr 2008
Resigned 05 Mar 2021

SYKES, Robert William

Resigned
136 Highgate, KendalLA9 4HN
Secretary
Appointed 27 Sept 1993
Resigned 05 Sept 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 27 Sept 1993
Resigned 27 Sept 1993

ALEXANDER, Catherine Anne, Dr

Resigned
Castle Green Hotel, KendalLA9 6RG
Born April 1949
Director
Appointed 26 May 2003
Resigned 03 May 2005

ALLEN, Edward Richard

Resigned
Croft Head, KendalLA8 9JH
Born April 1941
Director
Appointed 16 Jun 1999
Resigned 02 Apr 2008

BAGOT, Susan Elizabeth

Resigned
Levens Hall, KendalLA8 0PD
Born December 1948
Director
Appointed 27 Sept 1993
Resigned 29 Nov 2001

BALLANTYNE, Robert Leigh

Resigned
68 Westbourne Road, SouthportPR8 2JB
Born November 1935
Director
Appointed 27 Sept 1993
Resigned 30 Sept 2002

BROWN, Naomi Joy, Dr

Resigned
Stricklandgate House, KendalLA9 4PU
Born June 1960
Director
Appointed 16 Jan 2018
Resigned 10 Jan 2023

COOKE, John William

Resigned
Stricklandgate House, KendalLA9 4PU
Born April 1962
Director
Appointed 08 May 2002
Resigned 27 Feb 2020

COPE, Robin Michael

Resigned
Sandaire House, KendalLA9 4UA
Born February 1957
Director
Appointed 10 May 2011
Resigned 26 Mar 2024

CROOKENDEN, Spencer

Resigned
Reston Hall Danes Road, KendalLA8 9PT
Born April 1919
Director
Appointed 27 Sept 1993
Resigned 12 Dec 1996

DOWNING, Roger John

Resigned
Stricklandgate House, KendalLA9 4PU
Born January 1943
Director
Appointed 12 Jun 2019
Resigned 18 Oct 2022

DURRANT, Keith Peter

Resigned
Serpentine Road, KendalLA9 4PD
Born November 1944
Director
Appointed 13 Jan 2009
Resigned 26 Sept 2010

DUXBURY, William James

Resigned
1 Bank House Barn, KendalLA8 9DZ
Born July 1943
Director
Appointed 20 Jan 2005
Resigned 22 Sept 2011

FRAIN KAYE, Helen Marjorie

Resigned
Crows Nest, KendalLA8 9JA
Born August 1942
Director
Appointed 16 Jun 1999
Resigned 31 Mar 2002

JEFFS, Harry Holland

Resigned
Bridge Cottage, HolmeLA6 1RH
Born July 1945
Director
Appointed 06 Feb 2003
Resigned 31 Jan 2013

LEAN, Wendy Anne Amanda

Resigned
Field End House, KendalLA8 0LF
Born September 1948
Director
Appointed 30 Nov 1995
Resigned 17 Dec 2001

MAYCOCK, Christopher Andrew

Resigned
Stricklandgate House, KendalLA9 4PU
Born November 1968
Director
Appointed 23 Jun 2025
Resigned 30 Jan 2026

MILTON, John Stanley

Resigned
Bobbin Mill, Broughton In FurnessLA20 6DU
Born January 1946
Director
Appointed 31 Oct 2002
Resigned 12 Dec 2006

PEILL, Andrew Charles

Resigned
91 Sedbergh Road, KendalLA9 6BE
Born April 1950
Director
Appointed 27 Sept 1993
Resigned 29 Nov 2001

REED, Alan Ronald

Resigned
Stramongate House, KendalLA9 4BH
Born December 1952
Director
Appointed 10 Mar 2016
Resigned 16 Jan 2018

REYNOLDS, Colin Stanley, Dr

Resigned
Stricklandgate House, KendalLA9 4PU
Born June 1942
Director
Appointed 27 Sept 1993
Resigned 03 Dec 2018

RUSSELL, Craig David

Resigned
Stricklandgate House, KendalLA9 4PU
Born June 1962
Director
Appointed 28 Jun 2022
Resigned 30 May 2025
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Change Person Secretary Company With Change Date
28 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2010
AR01AR01
Termination Director Company With Name
9 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Group
23 January 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2007
AAAnnual Accounts
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 February 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 February 2003
AAAnnual Accounts
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
12 September 1996
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
21 June 1994
288288
Legacy
4 November 1993
287Change of Registered Office
Legacy
4 November 1993
224224
Legacy
3 November 1993
287Change of Registered Office
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Incorporation Company
27 September 1993
NEWINCIncorporation