About

Registered Number: 06548334
Date of Incorporation: 29/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: CATHERINE SMITH LETTINGS LTD, 3 Victoria Street, Windermere, Cumbria, LA23 1AD,

 

Established in 2008, Drysalters Yard Management Company Ltd has its registered office in Windermere in Cumbria, it's status at Companies House is "Active". The business has 8 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Sylvia 09 October 2018 - 1
HODGSON, Caroline Elizabeth 01 January 2012 24 January 2018 1
JENKINS, Mary 01 January 2012 01 February 2019 1
WHITE, James Robert 01 January 2012 22 June 2017 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Christopher 01 November 2019 - 1
LOCK, Rosemarie 01 January 2012 22 August 2012 1
SMITH, Catherine Margaret 01 July 2015 01 November 2019 1
WATT, Alexander Whitford 23 August 2012 30 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
TM01 - Termination of appointment of director 22 May 2020
AP03 - Appointment of secretary 03 April 2020
CS01 - N/A 03 April 2020
TM02 - Termination of appointment of secretary 03 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 12 October 2018
CS01 - N/A 29 March 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 22 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 26 August 2015
AP03 - Appointment of secretary 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
AD01 - Change of registered office address 07 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 21 December 2012
AP03 - Appointment of secretary 23 August 2012
TM02 - Termination of appointment of secretary 23 August 2012
AD01 - Change of registered office address 23 August 2012
AP01 - Appointment of director 05 April 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP03 - Appointment of secretary 10 January 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 13 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 08 April 2009
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.