About

Registered Number: 01984199
Date of Incorporation: 30/01/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: THOMSON HAYTON WINKLEY, 112 Stricklandgate, Kendal, LA9 4PU,

 

Broughton Lodge (Cartmel) Management Company Ltd was registered on 30 January 1986, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Shaw, James Joseph, Gumbley, Aidan James Martin, Kirkham, Eric, Lonsdale, William John, Martin, Piers James, Snowling, Rex, Thompson, Alan Douglas, Wood, Richard Campbell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, James Joseph 30 January 2017 - 1
GUMBLEY, Aidan James Martin 16 October 2015 09 December 2017 1
KIRKHAM, Eric 20 October 2006 31 July 2010 1
LONSDALE, William John 12 November 1999 17 August 2019 1
MARTIN, Piers James 24 November 2000 01 November 2001 1
SNOWLING, Rex N/A 27 September 2007 1
THOMPSON, Alan Douglas 19 November 1993 12 November 1999 1
WOOD, Richard Campbell 11 October 2013 31 January 2017 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 29 August 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AA01 - Change of accounting reference date 04 March 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 09 January 2018
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 22 November 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
CS01 - N/A 27 January 2017
AD01 - Change of registered office address 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 04 November 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 06 February 2014
AP01 - Appointment of director 13 November 2013
AA - Annual Accounts 06 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 06 February 2013
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 18 October 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 28 March 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 30 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 11 January 2006
363s - Annual Return 29 December 2004
AA - Annual Accounts 29 December 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 31 December 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 13 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 06 December 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 10 November 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 07 January 1997
363s - Annual Return 01 February 1996
AA - Annual Accounts 03 January 1996
AA - Annual Accounts 20 April 1995
363s - Annual Return 14 January 1995
363s - Annual Return 18 February 1994
288 - N/A 11 January 1994
AA - Annual Accounts 17 December 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 17 November 1992
288 - N/A 07 January 1992
363b - Annual Return 07 January 1992
363(287) - N/A 07 January 1992
AA - Annual Accounts 18 November 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 03 December 1990
288 - N/A 30 November 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 30 August 1989
288 - N/A 24 November 1988
363 - Annual Return 24 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1988
363 - Annual Return 14 June 1988
AA - Annual Accounts 20 November 1987
288 - N/A 20 November 1987
288 - N/A 20 November 1987
287 - Change in situation or address of Registered Office 12 August 1987
NEWINC - New incorporation documents 03 March 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.