Background WavePink WaveYellow Wave

RICKERBY GARDENS MANAGEMENT LIMITED (04817916)

RICKERBY GARDENS MANAGEMENT LIMITED (04817916) is an active UK company. incorporated on 2 July 2003. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in residents property management. RICKERBY GARDENS MANAGEMENT LIMITED has been registered for 22 years. Current directors include CLARK, Laura Jennifer, JARDINE, Stuart James, MOORE, Nigel Graeme and 1 others.

Company Number
04817916
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 2003
Age
22 years
Address
Pacific House Business Centre Fletcher Way, Carlisle, CA3 0LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Laura Jennifer, JARDINE, Stuart James, MOORE, Nigel Graeme, TAYLOR, David William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICKERBY GARDENS MANAGEMENT LIMITED

RICKERBY GARDENS MANAGEMENT LIMITED is an active company incorporated on 2 July 2003 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RICKERBY GARDENS MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04817916

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 2 July 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Pacific House Business Centre Fletcher Way Parkhouse Carlisle, CA3 0LJ,

Previous Addresses

C/O Paul Clegg & Company Riverside Offices Second Floor 26 st Georges Quay Lancaster Lancashire LA1 1rd
From: 4 April 2013To: 13 April 2016
18 Arthuret Drive Longtown Carlisle Cumbria CA6 5SG
From: 2 July 2003To: 4 April 2013
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Jan 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 17
Director Left
Feb 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Jul 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Sept 24
Director Left
Nov 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

STOREY, Alan

Active
5 West Block Shaddon Mill, CarlisleCA2 5WB
Secretary
Appointed 06 Dec 2004

CLARK, Laura Jennifer

Active
Fletcher Way, CarlisleCA3 0LJ
Born March 1983
Director
Appointed 29 Oct 2019

JARDINE, Stuart James

Active
Fletcher Way, CarlisleCA3 0LJ
Born October 1957
Director
Appointed 15 Aug 2022

MOORE, Nigel Graeme

Active
Fletcher Way, CarlisleCA3 0LJ
Born June 1965
Director
Appointed 19 Apr 2022

TAYLOR, David William

Active
Fletcher Way, CarlisleCA3 0LJ
Born May 1967
Director
Appointed 14 Nov 2019

DICKSON, Jennifer

Resigned
23 Falcon Drive, GretnaDG16 5JU
Secretary
Appointed 02 Jul 2003
Resigned 16 Apr 2004

WOOD, Joseph Michael

Resigned
3 Sanderson Close, CarlisleCA3 0QA
Secretary
Appointed 16 Apr 2004
Resigned 06 Dec 2004

ANDERSON, Kenneth

Resigned
Apt 5 Rickerby House, CarlisleCA3 9AA
Born May 1930
Director
Appointed 06 Dec 2004
Resigned 02 May 2010

BAILLIE, James Andrew

Resigned
18 Arthuret Drive, CarlisleCA6 5SG
Born February 1949
Director
Appointed 16 Sept 2010
Resigned 25 Jul 2012

BROUGH, Richard John

Resigned
Rickerby Mews, CarlisleCA3 9AA
Born December 1943
Director
Appointed 16 Sept 2010
Resigned 12 Aug 2015

BROUGH, Richard John

Resigned
3 Rickerby Mews, CarlisleCA3 9AA
Born December 1943
Director
Appointed 06 Dec 2004
Resigned 05 Oct 2009

CHAPMAN, Alan

Resigned
Garth House, Castle CarrockCA8 9NB
Born February 1957
Director
Appointed 16 Apr 2004
Resigned 06 Dec 2004

GARDNER, Michael

Resigned
3 Rickerby Court, CarlisleCA3 9BF
Born June 1951
Director
Appointed 07 Sept 2005
Resigned 12 Apr 2007

HAMPSON, Paul Cyril

Resigned
Fletcher Way, CarlisleCA3 0LJ
Born May 1962
Director
Appointed 15 Aug 2022
Resigned 20 Aug 2024

HAMPSON, Paul Cyril

Resigned
8 Rickerby Court, CarlisleCA3 9BF
Born May 1962
Director
Appointed 06 Dec 2004
Resigned 29 Oct 2019

HARRIS, Neil

Resigned
10 Rickerby Court, CarlisleCA3 9BF
Born February 1963
Director
Appointed 06 Dec 2004
Resigned 07 Sept 2005

HAYES-JONES, Victor Timothy Rixon

Resigned
Fletcher Way, CarlisleCA3 0LJ
Born September 1941
Director
Appointed 16 Nov 2021
Resigned 17 Oct 2022

HAYES-JONES, Victor Timothy Rixon

Resigned
7 Rickerby Court, CarlisleCA3 9BF
Born September 1941
Director
Appointed 16 Aug 2007
Resigned 09 Oct 2017

HOLMES, John

Resigned
11 Rickerby Court, CarlisleCA3 9BF
Born August 1942
Director
Appointed 06 Dec 2004
Resigned 16 Aug 2007

HUNTINGTON, Ian

Resigned
6 Rickerby House, CarlisleCA3 9AA
Born July 1956
Director
Appointed 06 Dec 2004
Resigned 23 Jun 2005

JONES, Richard Martin Vaughan

Resigned
10 Chiswick Street, CarlisleCA1 1HQ
Born August 1959
Director
Appointed 16 Apr 2004
Resigned 29 Nov 2004

NAPIER, Davina

Resigned
The Orangery Apt 2 Rickerby House, CarlisleCA3 9AA
Born February 1939
Director
Appointed 06 Dec 2004
Resigned 28 Sept 2012

PRINGLE, Gordon

Resigned
13 Rickerby Court, CarlisleCA3 9BF
Born March 1937
Director
Appointed 06 Dec 2004
Resigned 12 Jan 2012

SNOWDON, John Watson Teasdale

Resigned
Rickerby Gardens, CarlisleCA3 9BF
Born March 1948
Director
Appointed 12 Aug 2015
Resigned 29 Oct 2019

STORY, Norman Frederick

Resigned
Shepherds Hill House, CarlisleCA5 6HE
Born October 1956
Director
Appointed 02 Jul 2003
Resigned 16 Apr 2004

TAYLOR, Michael

Resigned
1 Rickerby Court, CarlisleCA3 9BF
Born January 1958
Director
Appointed 06 Dec 2004
Resigned 09 Dec 2009

THOMPSON, Jeffrey Graham

Resigned
Fletcher Way, CarlisleCA3 0LJ
Born May 1940
Director
Appointed 29 Oct 2019
Resigned 14 Nov 2025

THORPE, Cyril

Resigned
Rickerby House, CarlisleCA3 9AA
Born October 1941
Director
Appointed 16 Jan 2014
Resigned 11 Feb 2019

WATT, Hazel

Resigned
Rickerby, CarlisleCA3 9AA
Born April 1949
Director
Appointed 20 Dec 2019
Resigned 22 Jun 2021

STORY CONSTRUCTION LIMITED

Resigned
Burgh Road Industrial Estate, CarlisleCA2 7NA
Corporate director
Appointed 02 Jul 2003
Resigned 16 Apr 2004
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
29 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2010
AR01AR01
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
225Change of Accounting Reference Date
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
287Change of Registered Office
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Memorandum Articles
26 May 2005
MEM/ARTSMEM/ARTS
Resolution
26 May 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
287Change of Registered Office
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Memorandum Articles
23 May 2005
MEM/ARTSMEM/ARTS
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
14 October 2004
287Change of Registered Office
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Memorandum Articles
14 October 2004
MEM/ARTSMEM/ARTS
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
363sAnnual Return (shuttle)
Incorporation Company
2 July 2003
NEWINCIncorporation