Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED
Company Information for

LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED

8 LUNESDALE COURT, HORNBY, LANCASTER, LANCASHIRE, LA2 8JW,
Company Registration Number
01787565
Private Limited Company
Active

Company Overview

About Lunesdale Court (hornby) Residents Association Ltd
LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED was founded on 1984-01-31 and has its registered office in Lancaster. The organisation's status is listed as "Active". Lunesdale Court (hornby) Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
8 LUNESDALE COURT
HORNBY
LANCASTER
LANCASHIRE
LA2 8JW
Other companies in LA2
 
Filing Information
Company Number 01787565
Company ID Number 01787565
Date formed 1984-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:38:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JOANNA VICTORIA CASTALDI
Company Secretary 2018-03-30
JOANNA VICTORIA CASTALDI
Director 2011-03-27
ALISON MARRON
Director 2018-04-01
SANDRA WHALLEY
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES MURPHY
Company Secretary 2010-03-31 2018-03-30
JANET MARGARET FOX
Director 2016-11-30 2018-03-30
PETER MOORE
Director 2017-03-28 2018-03-30
FRANCES JOSEPHINE MURPHY
Director 2012-03-31 2018-03-30
DAVID MICHAEL COX
Director 2016-03-28 2016-11-30
SAMUEL JOHN PRICE
Director 2015-06-22 2016-11-30
MARK HOWE
Director 2014-08-20 2015-09-01
MICHAEL FOX
Director 2008-03-30 2015-06-18
FRANCES JOSEPHINE MURPHY
Director 2008-03-30 2012-03-31
KARENNA CAUN
Director 2011-07-05 2012-03-30
KARENNA CAUN
Director 2002-02-24 2011-03-27
DAVID MICHAEL COX
Director 2003-04-06 2011-03-27
MICHAEL JOHN FISHER
Director 2007-05-10 2011-03-27
SANDRA JULIE WHALLEY
Company Secretary 2008-02-07 2010-03-31
DAVID MICHAEL COX
Company Secretary 2004-11-02 2008-02-07
LYNN MARIE HOWE
Director 2007-03-11 2007-09-04
JENNIFER CLARE PATE
Director 2005-03-20 2007-05-10
ANN KEOGH
Director 2005-03-20 2006-03-05
MICHAEL FOX
Director 1992-02-27 2005-03-21
DENNIS JOHN LYON
Director 2002-02-24 2005-03-20
CHARLES ANTHONY TODD
Company Secretary 2002-02-24 2004-11-02
JENNIFER CLARE PATE
Company Secretary 1995-10-18 2002-02-24
DAVID MICHAEL COX
Director 1997-03-02 2002-02-24
MAUREEN JUNE KIERNAN
Director 1997-01-03 2002-02-24
JENNIFER CLARE PATE
Director 1995-02-15 2002-02-24
RODNEY GORDON SMITH
Director 1991-12-31 2000-09-20
PETER JOHN PATRICK
Director 1991-12-31 1996-07-09
LESLIE ARTHUR FORDE
Director 1994-02-23 1996-02-21
LESLIE ARTHUR FORDE
Company Secretary 1994-02-23 1995-10-18
JOYCE ISABEL TODD
Company Secretary 1992-02-27 1994-02-23
JEREMY CHARLES KIERNAN
Director 1991-12-31 1993-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04DIRECTOR APPOINTED MR DAVID MICHAEL COX
2024-04-03APPOINTMENT TERMINATED, DIRECTOR KARENNA CAUN
2024-04-03APPOINTMENT TERMINATED, DIRECTOR LUCY HARRISON
2024-04-03DIRECTOR APPOINTED MRS JOANNA VICTORIA CASTALDI
2024-04-03CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER JAMES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILLIAMS
2023-03-31CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-28DIRECTOR APPOINTED MRS LUCY HARRISON
2022-12-28DIRECTOR APPOINTED MRS AGNIESZKA BRZOST
2022-12-28AP01DIRECTOR APPOINTED MRS LUCY HARRISON
2022-04-04AP03Appointment of Ms Frances Josephine Murphy as company secretary on 2022-04-04
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 20 Sir Simons Arcade Lancaster LA1 1JL England
2022-04-04TM02Termination of appointment of Nicola Stark on 2022-04-04
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2022-04-04AP01DIRECTOR APPOINTED MRS VICTORIA WILLIAMS
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILLIAMS
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-06TM02Termination of appointment of Joanna Victoria Castaldi on 2021-04-01
2021-04-06AP01DIRECTOR APPOINTED DR KARENNA CAUN
2021-04-06AP03Appointment of Nicola Stark as company secretary on 2021-04-01
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM 1 Lunesdale Court Hornby Lancaster LA2 8JW United Kingdom
2021-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARRON
2019-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-04AP01DIRECTOR APPOINTED MRS VICTORIA WILLIAMS
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM C/O Ms Frances J Murphy 8 Lunesdale Court Hornby Lancaster Lancashire LA2 8JW
2018-04-04AP03Appointment of Mrs Joanna Victoria Castaldi as company secretary on 2018-03-30
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MURPHY
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET FOX
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2018-04-04TM02Termination of appointment of Frances Murphy on 2018-03-30
2018-04-04AP01DIRECTOR APPOINTED MRS ALISON MARRON
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 15
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR PETER MOORE
2017-04-03AP01DIRECTOR APPOINTED MRS SANDRA WHALLEY
2016-12-08TM01Termination of appointment of a director
2016-12-07AP01DIRECTOR APPOINTED MRS JANET MARGARET FOX
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TOWNLEY-WELLS
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COX
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL PRICE
2016-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 15
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-31AP01DIRECTOR APPOINTED MR DAVID MICHAEL COX
2015-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWE
2015-06-24AP01DIRECTOR APPOINTED MR SAMUEL JOHN PRICE
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOX
2015-04-05LATEST SOC05/04/15 STATEMENT OF CAPITAL;GBP 15
2015-04-05AR0131/03/15 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED PROFESSOR MARK HOWE
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 15
2014-03-31AR0131/03/14 FULL LIST
2013-06-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-12AR0131/03/13 FULL LIST
2012-05-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-04AR0131/03/12 FULL LIST
2012-04-04AP01DIRECTOR APPOINTED MS FRANCES JOSEPHINE MURPHY
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MURPHY
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KARENNA CAUN
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS TOWNLEY-WELLS / 03/08/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOE CASTALDI / 03/08/2011
2011-07-10AP01DIRECTOR APPOINTED DR KARENNA CAUN
2011-07-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-08AR0131/03/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED MR FRANCIS TOWNLEY-WELLS
2011-04-07AP01DIRECTOR APPOINTED MRS JOE CASTALDI
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTTON
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COX
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KARENNA CAUN
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM C/O MR MICHAEL JOHN FISHER 11 LUNESDALE COURT HORNBY LANCASTER LANCASHIRE LA2 8JW UNITED KINGDOM
2010-10-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-19AR0131/03/10 FULL LIST
2010-04-19AP03SECRETARY APPOINTED MS FRANCES MURPHY
2010-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WHALLEY
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JULIE WHALLEY / 31/03/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SUTTON / 31/03/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JOSEPHINE MURPHY / 31/03/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FOX / 31/03/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL COX / 31/03/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KARENNA CAUN / 31/03/2010
2010-04-18TM02APPOINTMENT TERMINATED, SECRETARY SANDRA WHALLEY
2010-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2010 FROM 10 LUNESDALE COURT HORNBY LANCASTER LA2 8JW
2010-01-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-04-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/08
2008-04-25363sRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR CHARLES TODD
2008-04-25288aDIRECTOR APPOINTED FRANCES JOSEPHINE MURPHY
2008-04-25288aDIRECTOR APPOINTED MICHAEL FOX
2008-02-15288bSECRETARY RESIGNED
2008-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-20288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363sRETURN MADE UP TO 31/03/07; CHANGE OF MEMBERS
2007-04-01288aNEW DIRECTOR APPOINTED
2007-04-01288bDIRECTOR RESIGNED
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-26363sRETURN MADE UP TO 31/03/06; CHANGE OF MEMBERS
2006-03-17288bDIRECTOR RESIGNED
2006-03-17288aNEW DIRECTOR APPOINTED
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-26288bDIRECTOR RESIGNED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288bDIRECTOR RESIGNED
2005-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUNESDALE COURT (HORNBY) RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LA2 8JW

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1