Background WavePink WaveYellow Wave

ELLERTHWAITE MANAGEMENT COMPANY LIMITED (04277743)

ELLERTHWAITE MANAGEMENT COMPANY LIMITED (04277743) is an active UK company. incorporated on 28 August 2001. 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.. ELLERTHWAITE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include RAMPLING, Amelia Rose.

Company Number
04277743
Status
active
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
Ellerthwaite, Ambleside, LA22 9EU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
RAMPLING, Amelia Rose
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLERTHWAITE MANAGEMENT COMPANY LIMITED

ELLERTHWAITE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 August 2001 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.. ELLERTHWAITE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 55209)

Status

active

Active since 24 years ago

Company No

04277743

LTD Company

Age

24 Years

Incorporated 28 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Ellerthwaite Ellerigg Road Ambleside, LA22 9EU,

Timeline

10 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 14
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EDWARDS, Sarah Elizabeth

Active
Ellerthwaite, AmblesideLA22 9EU
Secretary
Appointed 24 Feb 2022

RAMPLING, Amelia Rose

Active
Ellerthwaite, AmblesideLA22 9EU
Born April 1995
Director
Appointed 19 Aug 2024

HAYDOCK, Lynn

Resigned
Lees Road, ChorleyPR6 9PP
Secretary
Appointed 17 Aug 2017
Resigned 24 Feb 2022

LOGIE, Charlotte Louise

Resigned
Dodds Green Lane, NantwichCW5 8DP
Secretary
Appointed 20 Nov 2010
Resigned 17 Aug 2017

TAYLOR, Nigel Andrew

Resigned
Foresters Cottage, Cark In CartmelLA11 7PH
Secretary
Appointed 28 Aug 2001
Resigned 18 Feb 2003

TRIPP, Michael Leslie

Resigned
Sandy Lane, Poulton-Le-FyldeFY6 9AA
Secretary
Appointed 18 Feb 2003
Resigned 20 Nov 2010

BEAHAN, Joanne

Resigned
Fulwood Road, SheffieldS10 3GE
Born February 1972
Director
Appointed 01 Apr 2016
Resigned 19 Aug 2024

KNIGHT, Dickon Peter Richard

Resigned
Holker Bank, Grange Over SandsLA11 7PJ
Born November 1957
Director
Appointed 28 Aug 2001
Resigned 18 Feb 2003

LYTTLE, Ian Samuel

Resigned
11 Avenue Gardens, LeedsLS17 7BG
Born December 1959
Director
Appointed 18 Feb 2003
Resigned 11 Oct 2010

MELROSE, Colin Alexander

Resigned
Ellerigg Road, AmblesideLA22 9EU
Born July 1962
Director
Appointed 20 Nov 2010
Resigned 23 Sept 2014

MELROSE, Colin Alexander

Resigned
Selkirk Road, ChesterCH4 8AH
Born July 1962
Director
Appointed 11 Oct 2010
Resigned 30 Mar 2016

TAYLOR, Nigel Andrew

Resigned
Foresters Cottage, Cark In CartmelLA11 7PH
Born May 1953
Director
Appointed 28 Aug 2001
Resigned 18 Feb 2003
Fundings
Financials
Latest Activities

Filing History

72

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