Background WavePink WaveYellow Wave

LOUGHRIGG BROW MANAGEMENT LIMITED (03712462)

LOUGHRIGG BROW MANAGEMENT LIMITED (03712462) is an active UK company. incorporated on 11 February 1999. with registered office in Ambleside. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. LOUGHRIGG BROW MANAGEMENT LIMITED has been registered for 27 years. Current directors include MULLENS, Brian John, ROBSON, Stephen Courtenay, Professor.

Company Number
03712462
Status
active
Type
ltd
Incorporated
11 February 1999
Age
27 years
Address
The Old Police Station, Ambleside, LA22 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
MULLENS, Brian John, ROBSON, Stephen Courtenay, Professor
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHRIGG BROW MANAGEMENT LIMITED

LOUGHRIGG BROW MANAGEMENT LIMITED is an active company incorporated on 11 February 1999 with the registered office located in Ambleside. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. LOUGHRIGG BROW MANAGEMENT LIMITED was registered 27 years ago.(SIC: 55209)

Status

active

Active since 27 years ago

Company No

03712462

LTD Company

Age

27 Years

Incorporated 11 February 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

The Old Police Station Church Street Ambleside, LA22 0BT,

Previous Addresses

15 Notton Lacock Chippenham SN15 2NF England
From: 15 April 2025To: 12 August 2025
Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU
From: 15 April 2013To: 15 April 2025
54 Caunce Street Blackpool Lancashire FY1 3LJ
From: 11 February 1999To: 15 April 2013
Timeline

16 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Left
May 16
Director Joined
May 16
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CONSTABLE, Andrew Charles

Active
Church Street, AmblesideLA22 0BT
Secretary
Appointed 15 Oct 2015

MULLENS, Brian John

Active
Church Street, AmblesideLA22 0BT
Born August 1971
Director
Appointed 28 Oct 2024

ROBSON, Stephen Courtenay, Professor

Active
Church Street, AmblesideLA22 0BT
Born April 1959
Director
Appointed 27 Oct 2022

BERRY, Stuart

Resigned
182 Norbreck Road, Thornton CleveleysFY5 1QG
Secretary
Appointed 01 Jan 2007
Resigned 06 Oct 2012

HARRISON, Janet

Resigned
Elswick Lodge, PrestonPR4 3ZJ
Secretary
Appointed 11 Feb 1999
Resigned 28 Aug 2003

PICKFORD, Richard

Resigned
Hilltop, AmblesideLA22 9SA
Secretary
Appointed 07 Nov 2004
Resigned 01 Jan 2007

THWAITE, John Colin

Resigned
3 Lansdown, LiverpoolL12 7LQ
Secretary
Appointed 29 Aug 2003
Resigned 30 Oct 2004

VIDLER, Susan Mary

Resigned
Ashbourne Drive, CreweCW2 5FY
Secretary
Appointed 06 Oct 2012
Resigned 15 Oct 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 1999
Resigned 11 Feb 1999

BALL, Christopher Geoffrey

Resigned
Olympic Court, BlackpoolFY4 5GU
Born October 1957
Director
Appointed 14 Feb 2020
Resigned 28 Oct 2024

BERGER, Daniel Alex

Resigned
Olympic Court, BlackpoolFY4 5GU
Born July 1968
Director
Appointed 08 Oct 2020
Resigned 27 Nov 2024

CURL, Stephen John, Dr

Resigned
Idlemede, ReadingRG4 9AU
Born April 1953
Director
Appointed 02 Nov 2002
Resigned 06 Aug 2007

GAINSFORD, Jonathan

Resigned
Olympic Court, BlackpoolFY4 5GU
Born July 1965
Director
Appointed 08 Oct 2020
Resigned 27 Oct 2022

HARRISON, Janet

Resigned
Elswick Lodge, PrestonPR4 3ZJ
Born September 1954
Director
Appointed 11 Feb 1999
Resigned 28 Aug 2003

HARRISON, Paul Graham

Resigned
Elswick Manor, Lodge Lane, PrestonPR4 3ZJ
Born October 1958
Director
Appointed 11 Feb 1999
Resigned 28 Aug 2003

LORD, William

Resigned
Olympic Court, BlackpoolFY4 5GU
Born February 1942
Director
Appointed 26 Jun 2018
Resigned 08 Oct 2020

MEHEW, Anthony John

Resigned
Great West Road, BrentfordTW8 9GS
Born January 1944
Director
Appointed 07 Nov 2004
Resigned 31 Mar 2009

THWAITE, John Paul

Resigned
Unit 2 Olympic Court, BlackpoolFY4 5GU
Born September 1971
Director
Appointed 06 May 2016
Resigned 08 Oct 2020

THWAITE, John Colin

Resigned
3 Lansdown, LiverpoolL12 7LQ
Born June 1945
Director
Appointed 29 Aug 2003
Resigned 30 Oct 2004

TRIPPIER, Frederick William

Resigned
Fox Fields, Poulton-Le-FyldeFY6 0QR
Born June 1947
Director
Appointed 05 Apr 2009
Resigned 07 Oct 2017

WRIGHT, Derek

Resigned
7 Woodlands Court, GatesheadNE11 0YG
Born January 1939
Director
Appointed 01 Oct 1999
Resigned 06 May 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Termination Director Company
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
29 November 2003
225Change of Accounting Reference Date
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
25 August 1999
88(2)R88(2)R
Legacy
16 February 1999
288bResignation of Director or Secretary
Incorporation Company
11 February 1999
NEWINCIncorporation