Background WavePink WaveYellow Wave

WEAVERS COURT (KENDAL) MANAGEMENT COMPANY LIMITED (03819636)

WEAVERS COURT (KENDAL) MANAGEMENT COMPANY LIMITED (03819636) is an active UK company. incorporated on 4 August 1999. with registered office in Windermere. The company operates in the Real Estate Activities sector, engaged in residents property management. WEAVERS COURT (KENDAL) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include HARRISON, Keith Nigel, HENDERSON, Peter Stephen, ION, Stephen and 1 others.

Company Number
03819636
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 1999
Age
26 years
Address
C/O Jacksons (Cumbria) Ltd, Windermere, LA23 1AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, Keith Nigel, HENDERSON, Peter Stephen, ION, Stephen, JENNER, David Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVERS COURT (KENDAL) MANAGEMENT COMPANY LIMITED

WEAVERS COURT (KENDAL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 August 1999 with the registered office located in Windermere. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEAVERS COURT (KENDAL) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03819636

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 4 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere, LA23 1AD,

Previous Addresses

C/O C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD
From: 5 April 2011To: 7 February 2022
Elleray Corner College Road Windermere Cumbria LA23 1BU
From: 4 August 1999To: 5 April 2011
Timeline

12 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Aug 15
Director Joined
Oct 16
Owner Exit
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 22
Director Joined
Sept 23
Director Left
Feb 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

JACKSON, Christopher

Active
3 Victoria Street, WindermereLA23 1AD
Secretary
Appointed 04 Oct 2019

HARRISON, Keith Nigel

Active
3 Victoria Street, WindermereLA23 1AD
Born November 1948
Director
Appointed 11 Aug 2000

HENDERSON, Peter Stephen

Active
3 Victoria Street, WindermereLA23 1AD
Born August 1957
Director
Appointed 21 Sept 2023

ION, Stephen

Active
3 Victoria Street, WindermereLA23 1AD
Born April 1973
Director
Appointed 02 May 2008

JENNER, David Martin

Active
3 Victoria Street, WindermereLA23 1AD
Born September 1941
Director
Appointed 23 Sept 2013

HACKNEY, Derrick Martin

Resigned
Winston Winston Drive, WindermereLA23 2DG
Secretary
Appointed 01 Mar 2008
Resigned 31 Mar 2011

HARRISON, Keith Nigel

Resigned
20 Weavers Court, KendalLA9 7FB
Secretary
Appointed 11 May 2001
Resigned 01 Jan 2005

MAYER, Errol Dudley

Resigned
28 Beacon Buildings Yard 23, KendalLA9 4BD
Secretary
Appointed 01 Jan 2005
Resigned 29 Feb 2008

SMITH, Catherine Margaret

Resigned
Victoria Street, WindermereLA23 1AD
Secretary
Appointed 01 Apr 2011
Resigned 04 Oct 2019

THOMSON, Fraser David Eric

Resigned
3 Larch Drive, CarlisleCA3 9FJ
Secretary
Appointed 04 Aug 1999
Resigned 11 May 2001

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 04 Aug 1999
Resigned 04 Aug 1999

HART, John

Resigned
3 Victoria Street, WindermereLA23 1AD
Born February 1942
Director
Appointed 05 Oct 2018
Resigned 12 Mar 2021

HART, John Edwin

Resigned
Queen Katherine Street, KendalLA9 7FB
Born February 1942
Director
Appointed 17 Jan 2008
Resigned 22 Oct 2011

KINNON, Alison Lesley

Resigned
94 Rusland Court, ManchesterM9 7HG
Born November 1961
Director
Appointed 11 Aug 2000
Resigned 06 Mar 2003

MADDISON, Brenda

Resigned
6 Roslin Way, CramlingtonNE23 7XB
Born July 1937
Director
Appointed 20 Nov 2003
Resigned 05 Oct 2018

PURDIE, John

Resigned
20 Parklands Way, PenrithCA11 8SD
Born July 1951
Director
Appointed 19 Apr 2000
Resigned 08 Aug 2001

RETALLICK, Winifred Eileen

Resigned
8 Weavers Court, KendalLA9 7FB
Born January 1936
Director
Appointed 11 Aug 2000
Resigned 20 Aug 2001

RUTTER, Michael Trenery

Resigned
9 Weavers Court, KendalLA9 7FB
Born July 1933
Director
Appointed 20 Nov 2003
Resigned 15 Apr 2006

STONES, Lilian Joy

Resigned
10 Weavers Court, KendalLA9 7FB
Born November 1924
Director
Appointed 31 Oct 2001
Resigned 01 Jun 2015

TAYLOR, Richard Francis Langhorn

Resigned
Amber House, PenrithCA11 0XQ
Born March 1947
Director
Appointed 04 Aug 1999
Resigned 22 Jun 2000

THOMPSON, Judith Ann

Resigned
15 Weavers Court, KendalLA9 7FB
Born February 1952
Director
Appointed 22 Aug 2004
Resigned 31 Jul 2007

THOMSON, Fraser David Eric

Resigned
3 Larch Drive, CarlisleCA3 9FJ
Born August 1962
Director
Appointed 04 Aug 1999
Resigned 11 May 2001

TROUGHTON, Lorna

Resigned
3 Victoria Street, WindermereLA23 1AD
Born October 1942
Director
Appointed 02 Oct 2016
Resigned 28 Feb 2024

WHITE, Geoffrey

Resigned
18 Weavers Court, KendalLA9 7FB
Born May 1937
Director
Appointed 11 Aug 2000
Resigned 10 Dec 2001

WOOD, Albert James

Resigned
Apt-6 Weavers Court, KendalLA9 7FB
Born September 1925
Director
Appointed 11 Aug 2000
Resigned 27 Sept 2013

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 04 Aug 1999
Resigned 04 Aug 1999

Persons with significant control

1

0 Active
1 Ceased

Mr Keith Harrison

Ceased
Victoria Street, WindermereLA23 1AD
Born November 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Legacy
2 April 2008
287Change of Registered Office
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
287Change of Registered Office
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
287Change of Registered Office
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
24 August 1999
225Change of Accounting Reference Date
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
287Change of Registered Office
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Incorporation Company
4 August 1999
NEWINCIncorporation