Background WavePink WaveYellow Wave

THURLAND CASTLE MANAGEMENT COMPANY LIMITED (04073261)

THURLAND CASTLE MANAGEMENT COMPANY LIMITED (04073261) is an active UK company. incorporated on 18 September 2000. with registered office in Carnforth. The company operates in the Real Estate Activities sector, engaged in residents property management. THURLAND CASTLE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include HEPPER, Richard John, NICOLL, Jacqueline Anne, TEMPEST, Andrew Charles, Dr.

Company Number
04073261
Status
active
Type
ltd
Incorporated
18 September 2000
Age
25 years
Address
Lane House Kendal Road, Carnforth, LA6 2HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEPPER, Richard John, NICOLL, Jacqueline Anne, TEMPEST, Andrew Charles, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURLAND CASTLE MANAGEMENT COMPANY LIMITED

THURLAND CASTLE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 September 2000 with the registered office located in Carnforth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THURLAND CASTLE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04073261

LTD Company

Age

25 Years

Incorporated 18 September 2000

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 19 May 2025 (11 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

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Lane House Kendal Road Kirkby Lonsdale Carnforth, LA6 2HH,

Previous Addresses

29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom
From: 19 October 2017To: 19 November 2020
50 Wood Street Lytham St Annes Lancashire FY8 1QG United Kingdom
From: 5 October 2016To: 19 October 2017
C/O Richard P. Taylor Ltd. 12 Sun Street Lancaster LA1 1EW
From: 13 January 2015To: 5 October 2016
Thurland Castle Tunstall Road Tunstall Carnforth Lancashire LA6 2QR
From: 24 March 2014To: 13 January 2015
C/O Brosnans Accountants Enterprise House 56 - 58, Main Street High Bentham Lancaster Lancashire LA2 7HY England
From: 29 August 2013To: 24 March 2014
24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ
From: 18 September 2000To: 29 August 2013
Timeline

58 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jan 12
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Sept 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Aug 23
Director Left
May 24
Director Joined
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jun 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DAVIS & BOWRING LIMITED

Active
Kendal Road, CarnforthLA6 2HH
Corporate secretary
Appointed 01 Oct 2020

HEPPER, Richard John

Active
Kendal Road, CarnforthLA6 2HH
Born January 1967
Director
Appointed 07 Sept 2022

NICOLL, Jacqueline Anne

Active
Tunstall Road, CarnforthLA6 2QR
Born December 1950
Director
Appointed 07 Sept 2022

TEMPEST, Andrew Charles, Dr

Active
Kendal Road, CarnforthLA6 2HH
Born June 1954
Director
Appointed 15 Jul 2015

ADAMSON, Mark

Resigned
The Cromwell, Kirkby LonsdaleLA6 2QR
Secretary
Appointed 31 Mar 2006
Resigned 21 Jun 2008

HARRISON, Janet

Resigned
Elswick Lodge, PrestonPR4 3ZJ
Secretary
Appointed 18 Sept 2000
Resigned 09 Sept 2008

HUGHES, Clive Richard

Resigned
56 - 58, Main Street, LancasterLA2 7HY
Secretary
Appointed 28 Aug 2013
Resigned 18 Nov 2013

LOCK, Rosemarie Caroline

Resigned
24 Berners Close, Grange Over SandsLA11 7DQ
Secretary
Appointed 21 Jun 2008
Resigned 28 Aug 2013

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 18 Sept 2000
Resigned 18 Sept 2000

HOMESTEAD CONSULTANCY SERVICES LTD.

Resigned
Lytham St. AnnesFY8 1QG
Corporate secretary
Appointed 01 Oct 2016
Resigned 01 Oct 2020

ADAMSON, Judith Marion

Resigned
Berners Close, Grange-Over-SandsLA11 7DQ
Born June 1950
Director
Appointed 14 Mar 2013
Resigned 16 Jul 2013

ADAMSON, Mark

Resigned
Berners Close, Grange-Over-SandsLA11 7DQ
Born August 1955
Director
Appointed 14 Mar 2013
Resigned 16 Jul 2013

ADAMSON, Mark

Resigned
The Cromwell, Kirkby LonsdaleLA6 2QR
Born August 1955
Director
Appointed 31 Mar 2006
Resigned 17 Jul 2012

BURY, David Gordon

Resigned
Thurland Castle, CarnforthLA6 2QR
Born August 1942
Director
Appointed 31 Mar 2006
Resigned 19 Jun 2014

COBBE, Anthony Robert

Resigned
Kendal Road, CarnforthLA6 2HH
Born July 1943
Director
Appointed 22 Feb 2014
Resigned 19 Jul 2022

COBBE, Anthony Robert

Resigned
56 - 58, Main Street, LancasterLA2 7HY
Born July 1943
Director
Appointed 28 Nov 2012
Resigned 18 Feb 2014

CORRIGAN, Michael Gerard

Resigned
The Tower Wing, LancasterLA6 2QR
Born January 1955
Director
Appointed 31 Mar 2006
Resigned 21 Nov 2012

DABLAR, Rani Kaur

Resigned
Kendal Road, CarnforthLA6 2HH
Born October 1969
Director
Appointed 19 Dec 2019
Resigned 03 Feb 2025

DAY, Paul Alistair Grant

Resigned
Tunstall Road, CarnforthLA6 2QR
Born February 1964
Director
Appointed 18 Nov 2024
Resigned 23 Jun 2025

DUXBURY, Heather

Resigned
Lytham St AnnesFY8 1SB
Born September 1951
Director
Appointed 10 Apr 2017
Resigned 21 Apr 2020

HARRISON, Paul Graham

Resigned
Elswick Manor, Lodge Lane, PrestonPR4 3ZJ
Born October 1958
Director
Appointed 18 Sept 2000
Resigned 21 Jun 2008

HAWARD, Philip

Resigned
Chorley North Industrial Park, ChorleyPR6 7BX
Born September 1936
Director
Appointed 15 Aug 2023
Resigned 14 May 2024

HAYWARD, Philip

Resigned
Chorley North Industrial Park, ChorleyPR6 7BX
Born September 1936
Director
Appointed 01 Nov 2021
Resigned 23 Sept 2022

HUDD, Alan Lionel

Resigned
Thurland Castle, Tunstall Road, CarnforthLA6 2QR
Born December 1954
Director
Appointed 20 Jun 2016
Resigned 12 Sept 2017

HUDD, Alan Lionel, Dr

Resigned
Sun Street, LancasterLA1 1EW
Born December 1954
Director
Appointed 11 Jul 2014
Resigned 22 Jun 2015

HUDD, Alan Lionel, Dr

Resigned
Tunstall Road, CarnforthLA6 2QR
Born December 1954
Director
Appointed 01 Aug 2013
Resigned 02 Apr 2014

HUDD, Lita Manel

Resigned
Thurland Castle, Tunstall Road, CarnforthLA6 2QR
Born August 1955
Director
Appointed 20 Jun 2016
Resigned 12 Sept 2017

HUDD, Lita Manel

Resigned
Sun Street, LancasterLA1 1EW
Born August 1955
Director
Appointed 01 Aug 2013
Resigned 22 Jun 2015

HUGHES, Clive Richard

Resigned
56 - 58, Main Street, LancasterLA2 7HY
Born July 1959
Director
Appointed 02 Mar 2013
Resigned 18 Feb 2014

HUTCHINSON, Anthony

Resigned
Lytham St AnnesFY8 1SB
Born July 1939
Director
Appointed 12 Jan 2016
Resigned 29 Nov 2019

HUTCHINSON, Anthony

Resigned
Sun Street, LancasterLA1 1EW
Born July 1939
Director
Appointed 04 Jun 2014
Resigned 15 Jul 2015

HUTCHINSON, Anthony

Resigned
Tunstall Road, CarnforthLA6 2QR
Born July 1939
Director
Appointed 16 Aug 2013
Resigned 02 Apr 2014

LEYLAND, Martin Thomas

Resigned
Lytham St AnnesFY8 1SB
Born May 1956
Director
Appointed 15 Jul 2015
Resigned 26 Jul 2019

MATTA, Lorraine

Resigned
Sun Street, LancasterLA1 1EW
Born September 1943
Director
Appointed 21 May 2013
Resigned 15 Jul 2015

MCDONOUGH, Lynne Joyce

Resigned
CarnforthLA6 2QR
Born March 1947
Director
Appointed 11 Dec 2008
Resigned 03 Jan 2012
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 November 2020
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
19 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 March 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 October 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
3 October 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
30 December 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
287Change of Registered Office
Incorporation Company
18 September 2000
NEWINCIncorporation