About

Registered Number: 04036668
Date of Incorporation: 14/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 19 Woodland Road, Ulverston, Cumbria, LA12 0DX,

 

Having been setup in 2000, Herdwick Properties Ltd has its registered office in Ulverston. The company has 2 directors listed as Fryer, Judith Alison, Whitfield, Bernard Charles Stuart at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITFIELD, Bernard Charles Stuart 14 July 2000 23 May 2014 1
Secretary Name Appointed Resigned Total Appointments
FRYER, Judith Alison 14 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 July 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 16 February 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 08 March 2002
225 - Change of Accounting Reference Date 12 February 2002
363a - Annual Return 24 July 2001
395 - Particulars of a mortgage or charge 16 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
NEWINC - New incorporation documents 14 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.