Background WavePink WaveYellow Wave

RAILWAY COTTAGES (NEWBY BRIDGE) LIMITED (06821253)

RAILWAY COTTAGES (NEWBY BRIDGE) LIMITED (06821253) is an active UK company. incorporated on 17 February 2009. with registered office in Kendal. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RAILWAY COTTAGES (NEWBY BRIDGE) LIMITED has been registered for 17 years. Current directors include LARRABEE, Scott, SOUTH LAKES HOUSING.

Company Number
06821253
Status
active
Type
ltd
Incorporated
17 February 2009
Age
17 years
Address
South Lakes Housing Bridge Mills Business Centre, Kendal, LA9 4BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LARRABEE, Scott, SOUTH LAKES HOUSING
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILWAY COTTAGES (NEWBY BRIDGE) LIMITED

RAILWAY COTTAGES (NEWBY BRIDGE) LIMITED is an active company incorporated on 17 February 2009 with the registered office located in Kendal. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RAILWAY COTTAGES (NEWBY BRIDGE) LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06821253

LTD Company

Age

17 Years

Incorporated 17 February 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

South Lakes Housing Bridge Mills Business Centre Stramongate Kendal, LA9 4BD,

Previous Addresses

Maudlands Maude Street Kendal Cumbria LA9 4QD
From: 17 February 2009To: 24 February 2020
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Apr 10
Funding Round
Apr 10
Director Left
Mar 15
Director Joined
Mar 15
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Dec 21
Owner Exit
Feb 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MANSERGH, John

Active
Bridge Mills Business Centre, KendalLA9 4BD
Secretary
Appointed 18 Feb 2020

LARRABEE, Scott

Active
Newby Bridge, UlverstonLA12 8AW
Born June 1978
Director
Appointed 18 Feb 2020

SOUTH LAKES HOUSING

Active
Bridge Mills Business Centre, KendalLA9 4BD
Corporate director
Appointed 18 Feb 2020

HENSMAN, Peter Richard Wavell

Resigned
Maude Street, KendalLA9 4QD
Secretary
Appointed 24 Feb 2009
Resigned 29 Jul 2019

HENSMAN, Peter Richard Wavell

Resigned
Maude Street, KendalLA9 4QD
Born August 1948
Director
Appointed 24 Feb 2009
Resigned 29 Jul 2019

JOHN, Ceri Richard

Resigned
Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 17 Feb 2009
Resigned 24 Feb 2009

LITTLE, David Mark

Resigned
Maude Street, KendalLA9 4QD
Born November 1972
Director
Appointed 31 Mar 2015
Resigned 29 Jul 2019

PYKE, Kieran Thomas

Resigned
Wellbrooke Close, WiganWN4 9DR
Born June 1981
Director
Appointed 18 Feb 2020
Resigned 03 Dec 2021

WALKER, James Edward

Resigned
Maude Street, KendalLA9 4QD
Born June 1957
Director
Appointed 19 Apr 2010
Resigned 31 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
Bridge Mills Business Centre, KendalLA9 4BD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Jul 2019
Ceased 01 Apr 2025
Bridge Mills Business Centre, KendalLA9 4BD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Jul 2019
Maude Street, KendalLA9 4QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2017
Ceased 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

58

Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
24 February 2020
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
24 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
3 November 2009
AA01Change of Accounting Reference Date
Resolution
1 May 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Incorporation Company
17 February 2009
NEWINCIncorporation