Company Information for GREENCOATS YARD (KENDAL) LIMITED
3 VICTORIA STREET, WINDERMERE, CUMBRIA, LA23 1AD,
|
Company Registration Number
02525633
Private Limited Company
Active |
Company Name | |
---|---|
GREENCOATS YARD (KENDAL) LIMITED | |
Legal Registered Office | |
3 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AD Other companies in WA8 | |
Company Number | 02525633 | |
---|---|---|
Company ID Number | 02525633 | |
Date formed | 1990-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 14:27:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WESTWELL WATT LTD |
||
GORONWY WYN PARRY |
||
GRAHAM GEOFFREY PINFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET SPEAKMAN |
Director | ||
JOHN SPEAKMAN |
Director | ||
PHYLLIS MARIAN BOARDMAN |
Director | ||
JONATHAN CRAIG STEPHENSON |
Director | ||
PAUL GRAHAM WILLIAMS |
Company Secretary | ||
VALERIE MARGARET MARSHALL |
Director | ||
HAYDN WALTER THOMPSON |
Director | ||
KEVIN WILLIAM EDWARDS |
Director | ||
RAYMOND WILTON GARDNER |
Company Secretary | ||
KEVIN WILLIAM EDWARDS |
Company Secretary | ||
ERROL DUDLEY MAYER |
Company Secretary | ||
ALAN REGINALD WEBSTER |
Director | ||
JAMES ALEXANDER IRVING |
Director | ||
MICHAEL MCELROY |
Director | ||
MARSALAYDH GEORGINA CLARK |
Director | ||
RICHARD MILES SOLOMON |
Company Secretary | ||
CHRISTOPHER JOHN HOLMES |
Director | ||
ROBYN MELANIE EMMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WANSFELL TOWER COURT (MANAGEMENT) LIMITED | Company Secretary | 2018-04-01 | CURRENT | 1974-04-03 | Active | |
METHVEN TERRACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2005-05-05 | Active | |
HOWE GARDENS MANAGEMENT LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-09-17 | Active | |
COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 1988-12-29 | Active | |
KIRKBY LONSDALE GOLF CLUB LIMITED | Director | 2017-02-28 | CURRENT | 2011-03-11 | Active | |
ZAPRAY LIMITED | Director | 2003-01-30 | CURRENT | 2003-01-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/07/24, WITH NO UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | |
Appointment of Mr Dominic Jackson as company secretary on 2022-06-01 | ||
AP03 | Appointment of Mr Dominic Jackson as company secretary on 2022-06-01 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/21 FROM 112 Stricklandgate Kendal Cumbria LA9 4PU England | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED CAPTAIN JAMES KILWORTH GUY SUTCLIFFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES | |
PSC07 | CESSATION OF ALEXANDER WHITFORD WATT AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Westwell Watt Ltd on 2019-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/19 FROM 197 Birchfield Road Widnes Cheshire WA8 9ES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPEAKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPEAKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET SPEAKMAN | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/07/2017 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/07/2017 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
LATEST SOC | 08/11/17 STATEMENT OF CAPITAL;GBP 24 | |
CS01 | 24/07/17 STATEMENT OF CAPITAL GBP 24 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHYLLIS BOARDMAN | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/13 FROM 100 Highgate Kendal Cumbria LA9 4HE United Kingdom | |
AP04 | Appointment of corporate company secretary Westwell Watt Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM GEOFFREY PINFIELD | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATAN CRAIG STEPHENSON / 20/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SPEAKMAN / 20/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE MARSHALL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JONATAN CRAIG STEPHENSON | |
AP01 | DIRECTOR APPOINTED MRS JANET SPEAKMAN | |
AP01 | DIRECTOR APPOINTED MR JOHN SPEAKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYDN THOMPSON | |
AR01 | 24/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAYDN WALTER THOMPSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORONWY WYN PARRY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR VALERIE MARGARET MARSHALL / 02/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARDS | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RAYMOND GARDNER | |
288a | SECRETARY APPOINTED MR PAUL GRAHAM WILLIAMS | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2009 FROM THE OLD COTTAGE HALE MILNTHORPE CUMBRIA LA7 7BL UNITED KINGDOM | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 3 BLACKHALL ROAD KENDAL CUMBRIA LA9 4BT | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 32 BEACON BUILDINGS YARD 23 STRAMONGATE KENDAL CUMBRIA LA9 4BH | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/07/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/07/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/07/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
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 GREENCOATS YARD (KENDAL) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GREENCOATS YARD (KENDAL) LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |