Background WavePink WaveYellow Wave

SIZERGH PROPERTIES LIMITED (03094497)

SIZERGH PROPERTIES LIMITED (03094497) is an active UK company. incorporated on 23 August 1995. with registered office in Kendal. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SIZERGH PROPERTIES LIMITED has been registered for 30 years. Current directors include HORNYOLD STRICKLAND, Henry Charles, HORNYOLD-STRICKLAND, John Jarrard.

Company Number
03094497
Status
active
Type
ltd
Incorporated
23 August 1995
Age
30 years
Address
Summerhow House, Kendal, LA9 6NY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HORNYOLD STRICKLAND, Henry Charles, HORNYOLD-STRICKLAND, John Jarrard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIZERGH PROPERTIES LIMITED

SIZERGH PROPERTIES LIMITED is an active company incorporated on 23 August 1995 with the registered office located in Kendal. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SIZERGH PROPERTIES LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03094497

LTD Company

Age

30 Years

Incorporated 23 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 23 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Summerhow House Shap Road Kendal, LA9 6NY,

Timeline

3 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Aug 95
Funding Round
Sept 15
Loan Cleared
Jan 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HORNYOLD STRICKLAND, Henry Charles

Active
Sizergh, KendalLA8 8AE
Born December 1951
Director
Appointed 18 Sept 2001

HORNYOLD-STRICKLAND, John Jarrard

Active
Shap Road, KendalLA9 6NY
Born January 1956
Director
Appointed 15 May 1996

FOTHERGILL, Jane

Resigned
Shap Road, KendalLA9 6NY
Secretary
Appointed 10 Sept 1999
Resigned 18 Jan 2016

FOTHERGILL, Jane

Resigned
315 The Star, TrowbridgeBA14 6QB
Secretary
Appointed 24 Mar 1997
Resigned 16 Dec 1998

STENHOUSE, Sylvia

Resigned
26 Southfield, TrowbridgeBA14 9PN
Secretary
Appointed 16 Dec 1998
Resigned 10 Sept 1999

STRICKLAND, John

Resigned
3 Bryn Cerrig, HolywellCH8 8PF
Secretary
Appointed 23 Aug 1995
Resigned 21 Sept 1996

HORNYOLD-STRICKLAND, Angela

Resigned
Sizergh Castle, CumbriaLA8 8AE
Director
Appointed 23 Aug 1995
Resigned 01 Jan 2001
Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Gazette Filings Brought Up To Date
4 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288cChange of Particulars
Legacy
7 September 2009
288cChange of Particulars
Legacy
18 March 2009
287Change of Registered Office
Legacy
18 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
29 September 2003
225Change of Accounting Reference Date
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
287Change of Registered Office
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
10 July 1999
395Particulars of Mortgage or Charge
Legacy
10 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
3 October 1996
288288
Legacy
27 September 1996
288288
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Legacy
31 July 1996
287Change of Registered Office
Legacy
24 May 1996
288288
Legacy
11 September 1995
224224
Incorporation Company
23 August 1995
NEWINCIncorporation