Background WavePink WaveYellow Wave

FIRGARTH FLATS (WINDERMERE) LIMITED (02927571)

FIRGARTH FLATS (WINDERMERE) LIMITED (02927571) is an active UK company. incorporated on 10 May 1994. with registered office in Northampton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. FIRGARTH FLATS (WINDERMERE) LIMITED has been registered for 31 years. Current directors include CLIFTON, Denise, EMAM SHOOSHTARI, Mehri, Dr, MOODY, Conrad Spencer and 1 others.

Company Number
02927571
Status
active
Type
ltd
Incorporated
10 May 1994
Age
31 years
Address
37 Pinetrees, Northampton, NN3 3ET
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CLIFTON, Denise, EMAM SHOOSHTARI, Mehri, Dr, MOODY, Conrad Spencer, STARKEY, Raymond Howard
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRGARTH FLATS (WINDERMERE) LIMITED

FIRGARTH FLATS (WINDERMERE) LIMITED is an active company incorporated on 10 May 1994 with the registered office located in Northampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. FIRGARTH FLATS (WINDERMERE) LIMITED was registered 31 years ago.(SIC: 55900)

Status

active

Active since 31 years ago

Company No

02927571

LTD Company

Age

31 Years

Incorporated 10 May 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

37 Pinetrees Weston Favell Northampton, NN3 3ET,

Timeline

6 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
May 94
Director Joined
May 10
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

STARKEY, Ray

Active
37 Pinetrees, NorthamptonNN3 3ET
Secretary
Appointed 13 Apr 2006

STARKEY, Raymond Howard

Active
37 Pinetrees, NorthamptonNN3 3ET
Secretary
Appointed 12 May 2017

CLIFTON, Denise

Active
Pinfold Grove, BridlingtonYO16 7GU
Born December 1957
Director
Appointed 24 May 2010

EMAM SHOOSHTARI, Mehri, Dr

Active
11 Wenlock Drive, North ShieldsNE29 9HD
Born September 1944
Director
Appointed 28 Nov 2003

MOODY, Conrad Spencer

Active
Thornbarrow Road, WindermereLA23 2DG
Born December 1997
Director
Appointed 14 Sept 2021

STARKEY, Raymond Howard

Active
37 Pinetrees, NorthamptonNN3 3ET
Born June 1947
Director
Appointed 28 Jan 2000

ROCKLIFFE, Karen Louise

Resigned
Flat 2 Firgarth Flats Ambleside Road, WindermereLA23 1EU
Secretary
Appointed 26 Jun 2002
Resigned 23 May 2003

SCOTT, Michael Andrew

Resigned
10 Westwood Avenue, KendalLA9 5BB
Secretary
Appointed 23 May 2003
Resigned 13 Apr 2006

WILLETT, Charles

Resigned
41c Crescent Road, WindermereLA23 1BL
Secretary
Appointed 05 Mar 1996
Resigned 25 Apr 1997

WILSON, Susan Margaret

Resigned
1 Firgarth Flats, WindermereLA23 1EU
Secretary
Appointed 25 Apr 1997
Resigned 26 Jun 2002

WOOD, Keith Robert

Resigned
Ings Howe Kendal Road, WindermereLA23 3HP
Secretary
Appointed 10 May 1994
Resigned 05 Mar 1996

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 10 May 1994
Resigned 10 May 1994

CLIFTON, Barry

Resigned
28 Pinfold Grove, BridlingtonYO16 7GU
Born January 1944
Director
Appointed 13 Apr 2006
Resigned 06 Aug 2008

CROSSLEY, Roy Edward

Resigned
Hill Top, AltrinchamWA15 0NH
Born August 1955
Director
Appointed 29 Nov 2019
Resigned 14 Sept 2021

HALL, Lynne Jane

Resigned
10 Elm Court, KendalLA9 5PF
Born January 1968
Director
Appointed 10 May 1994
Resigned 25 Apr 1997

HEAVYSIDE, Julie Mary

Resigned
15 Whernside Grove, CarnforthLA5 9XH
Born October 1959
Director
Appointed 24 Aug 2003
Resigned 28 Nov 2003

MILLS, Margaret

Resigned
Flat 2 Firgarth Flats, WindermereLA23 1EU
Born July 1936
Director
Appointed 25 Apr 1997
Resigned 28 Feb 1998

NUTTALL, Colin Philip

Resigned
32 Grange Avenue, BangorBT20 3QF
Born November 1932
Director
Appointed 25 Apr 1997
Resigned 28 Nov 2019

ROCKLIFFE, Karen Louise

Resigned
Flat 2 Firgarth Flats Ambleside Road, WindermereLA23 1EU
Born September 1971
Director
Appointed 28 Feb 1998
Resigned 23 May 2003

SAIKIA, Nripendra Kumar, Dr

Resigned
Allendale Six Acre Lane, PrestonPR4 4SE
Born April 1936
Director
Appointed 25 Apr 1997
Resigned 28 Jan 2000

SCOTT, Anne

Resigned
10 Westwood Avenue, KendalLA9 5BB
Born April 1958
Director
Appointed 26 Jun 2002
Resigned 13 Apr 2006

SCOTT, Michael Andrew

Resigned
10 Westwood Avenue, KendalLA9 5BB
Born December 1956
Director
Appointed 26 Jun 2002
Resigned 23 May 2003

WILSON, Susan Margaret

Resigned
1 Firgarth Flats, WindermereLA23 1EU
Born February 1972
Director
Appointed 25 Apr 1997
Resigned 26 Jun 2002

WOOD, Keith Robert

Resigned
Ings Howe Kendal Road, WindermereLA23 3HP
Born December 1955
Director
Appointed 10 May 1994
Resigned 25 Apr 1997

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 10 May 1994
Resigned 10 May 1994

Persons with significant control

1

Mr Raymond Howard Starkey

Active
37 Pinetrees, NorthamptonNN3 3ET
Born June 1947

Nature of Control

Significant influence or control
Notified 10 May 2017
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
287Change of Registered Office
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2003
AAAnnual Accounts
Legacy
8 September 2002
287Change of Registered Office
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
16 May 1996
287Change of Registered Office
Legacy
23 April 1996
88(2)R88(2)R
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
287Change of Registered Office
Incorporation Company
10 May 1994
NEWINCIncorporation