Background WavePink WaveYellow Wave

CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED (08957246)

CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED (08957246) is an active UK company. incorporated on 25 March 2014. with registered office in Windermere. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BLOUNT, Edward Anthony, BLOUNT, Richard Anthony, EXLEY, Jane Elizabeth and 3 others.

Company Number
08957246
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
4 Calgarth Cottages, Calgarth Park, Windermere, LA23 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLOUNT, Edward Anthony, BLOUNT, Richard Anthony, EXLEY, Jane Elizabeth, LONGWORTH, Ben Conway, LONGWORTH, Lydia Ann, RAMSAY, David Colin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED

CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 2014 with the registered office located in Windermere. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08957246

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

4 Calgarth Cottages, Calgarth Park Ambleside Road, Troutbeck Bridge Windermere, LA23 1LF,

Previous Addresses

PO Box 4385 08957246 - Companies House Default Address Cardiff CF14 8LH
From: 3 April 2018To: 26 October 2023
1 Calgarth Cottages, Calgarth Park Ambleside Road Troutbeck Bridge Windermere LA23 1LF England
From: 20 March 2018To: 3 April 2018
Elgin 18 Margaret Road Blundellsands Liverpool L23 6TR
From: 21 June 2017To: 20 March 2018
Lynton House Ackhurst Business Park Chorley Lancashire PR7 1NY
From: 25 March 2014To: 21 June 2017
Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BLOUNT, Edward Anthony

Active
Mansfield Road, DerbyDE21 4SX
Born September 1975
Director
Appointed 27 Nov 2023

BLOUNT, Richard Anthony

Active
Mansfield Road, DerbyDE21 4SX
Born June 1971
Director
Appointed 27 Nov 2023

EXLEY, Jane Elizabeth

Active
Ambleside Road, WindermereLA23 1LF
Born October 1971
Director
Appointed 29 Sept 2016

LONGWORTH, Ben Conway

Active
Calgarth Cottages, WindermereLA23 1LF
Born September 1984
Director
Appointed 28 Mar 2022

LONGWORTH, Lydia Ann

Active
Calgarth Cottages, WindermereLA23 1LF
Born June 1986
Director
Appointed 28 Mar 2022

RAMSAY, David Colin

Active
Ambleside Road, WindermereLA23 1LF
Born December 1979
Director
Appointed 29 Sept 2016

HOLDEN, John David

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 25 Mar 2014
Resigned 05 Feb 2015

KELLEHER, Anne

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 26 Aug 2015
Resigned 29 Sept 2016

PATEL, Joanne

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 05 Feb 2015
Resigned 26 Aug 2015

DUDLEY, Graham John

Resigned
Troutbeck Bridge, WindermereLA23 1LF
Born August 1956
Director
Appointed 29 Sept 2016
Resigned 19 Mar 2018

EDWARDS, Lisa Margaret

Resigned
89 Lowergate, ClitheroeBB7 1AG
Born August 1971
Director
Appointed 03 Apr 2023
Resigned 03 Apr 2023

GRINDROD, Michael John

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1958
Director
Appointed 25 Mar 2014
Resigned 29 Sept 2016

ROBINSON, Danielle Carley

Resigned
1 Calgarth Cottages, Ambleside Road, WindermereLA23 1LF
Born September 1982
Director
Appointed 01 Apr 2018
Resigned 05 Apr 2023

ROBINSON, Michael David

Resigned
1 Calgarth Cottages, Ambleside Road, WindermereLA23 1LF
Born June 1968
Director
Appointed 01 Apr 2018
Resigned 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
7 July 2023
RP05RP05
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Legacy
5 April 2023
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Notice Of Removal Of A Director
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Incorporation Company
25 March 2014
NEWINCIncorporation