Background WavePink WaveYellow Wave

ST MARY'S COTTAGES SHARED AREA MANAGEMENT LIMITED (11212812)

ST MARY'S COTTAGES SHARED AREA MANAGEMENT LIMITED (11212812) is an active UK company. incorporated on 19 February 2018. with registered office in Morecambe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST MARY'S COTTAGES SHARED AREA MANAGEMENT LIMITED has been registered for 8 years. Current directors include DILLON, Andrew, Sir, DUCKWORTH, Russell Stewart, LANE, Megan and 1 others.

Company Number
11212812
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2018
Age
8 years
Address
39 Northgate, Morecambe, LA3 3PA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DILLON, Andrew, Sir, DUCKWORTH, Russell Stewart, LANE, Megan, SEVERS, Helen Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY'S COTTAGES SHARED AREA MANAGEMENT LIMITED

ST MARY'S COTTAGES SHARED AREA MANAGEMENT LIMITED is an active company incorporated on 19 February 2018 with the registered office located in Morecambe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST MARY'S COTTAGES SHARED AREA MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11212812

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

39 Northgate White Lund Morecambe, LA3 3PA,

Previous Addresses

39 Northgate White Lund Morecambe Lancashire LA3 3PA England
From: 11 November 2025To: 23 March 2026
39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA England
From: 23 October 2019To: 11 November 2025
39 Northgate White Lund Industrial Estate Morecambe LA3 3PA England
From: 15 October 2019To: 23 October 2019
Rfm Chartered Mamagement Accountants 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA
From: 25 September 2019To: 15 October 2019
Unit 4 Oakwell Park Birstall West Yorkshire WF17 9LU United Kingdom
From: 27 March 2026To: 25 September 2019
116-118 Towngate Leyland Lancashire PR25 2LQ England
From: 19 February 2018To: 27 March 2026
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Jul 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DILLON, Andrew, Sir

Active
Northgate, MorecambeLA3 3PA
Born May 1954
Director
Appointed 01 Oct 2020

DUCKWORTH, Russell Stewart

Active
Northgate, MorecambeLA3 3PA
Born August 1973
Director
Appointed 01 Oct 2020

LANE, Megan

Active
Northgate, MorecambeLA3 3PA
Born January 1970
Director
Appointed 04 Oct 2019

SEVERS, Helen Jane

Active
Northgate, MorecambeLA3 3PA
Born November 1951
Director
Appointed 07 Dec 2020

COGGON, Alison

Resigned
Oakwell Park, West YorkshireWF17 9LU
Born May 1963
Director
Appointed 19 Feb 2018
Resigned 31 Jan 2019

DUCKWORTH, Kathryn Anne, Mrs.

Resigned
Northgate, MorecambeLA3 3PA
Born December 1974
Director
Appointed 01 Oct 2020
Resigned 01 Oct 2020

GOODBRAND, Alison

Resigned
Northgate, MorecambeLA3 3PA
Born October 1960
Director
Appointed 01 Oct 2020
Resigned 01 Oct 2020

HALL, Raymond Dennis

Resigned
Northgate, MorecambeLA3 3PA
Born November 1953
Director
Appointed 19 Feb 2018
Resigned 03 Jul 2020

HARLEY, Robert

Resigned
Oakwell Park, West YorkshireWF17 9LU
Born May 1950
Director
Appointed 19 Feb 2018
Resigned 30 May 2018

HENDERSON, Catherine

Resigned
White Lund Industrial Estate, MorecambeLA3 3PA
Born February 1955
Director
Appointed 01 Jul 2022
Resigned 10 Oct 2025

HENDERSON, Kenneth Stanley

Resigned
Northgate, MorecambeLA3 3PA
Born May 1953
Director
Appointed 01 Oct 2018
Resigned 09 Jun 2022

ROBERTS, Eleanor

Resigned
Northgate, MorecambeLA3 3PA
Born June 1978
Director
Appointed 19 Feb 2018
Resigned 07 Dec 2020

WILLCOX, Elizabeth

Resigned
Northgate, MorecambeLA3 3PA
Born September 1947
Director
Appointed 19 Feb 2018
Resigned 14 Aug 2020
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
28 October 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
28 October 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Incorporation Company
19 February 2018
NEWINCIncorporation