About

Registered Number: 02850536
Date of Incorporation: 06/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: CATHERINE SMITH LETTINGS LTD., 3 Victoria Street, Windermere, Cumbria, LA23 1AD

 

Storrs Park Management Company Ltd was founded on 06 September 1993 and are based in Cumbria, it has a status of "Active". The current directors of the company are Jackson, Christopher, Johnson, Keith, Murray, Ian Donald, Rawlinson, Steve, Cook, Susan Mary, Mason, Roger Allan, Smith, Catherine Margaret, Leasecare Ltd, Clark, Eric, Hodgkinson, Peter Brian, Lunan, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Keith 06 March 2002 - 1
MURRAY, Ian Donald 15 July 2012 - 1
RAWLINSON, Steve 13 May 2018 - 1
CLARK, Eric 06 September 1993 06 March 2002 1
HODGKINSON, Peter Brian 12 March 1995 26 October 2003 1
LUNAN, Michael John 15 July 2012 12 February 2014 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Christopher 01 October 2019 - 1
COOK, Susan Mary 01 September 2001 06 March 2002 1
MASON, Roger Allan 06 September 1993 16 March 2001 1
SMITH, Catherine Margaret 01 June 2010 01 October 2019 1
LEASECARE LTD 31 December 2007 31 May 2010 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 18 June 2020
AP03 - Appointment of secretary 10 June 2020
TM02 - Termination of appointment of secretary 10 June 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 07 September 2018
AP01 - Appointment of director 21 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 18 September 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 14 September 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 13 August 2014
TM01 - Termination of appointment of director 27 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 08 September 2010
TM02 - Termination of appointment of secretary 30 June 2010
AD01 - Change of registered office address 30 June 2010
AP03 - Appointment of secretary 30 June 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 13 November 2009
CH04 - Change of particulars for corporate secretary 12 November 2009
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 23 June 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 21 July 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
363s - Annual Return 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
AA - Annual Accounts 24 July 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 14 March 2001
363s - Annual Return 08 December 1999
AA - Annual Accounts 20 October 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 12 October 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 29 July 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 27 October 1995
288 - N/A 10 April 1995
RESOLUTIONS - N/A 25 January 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 15 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1994
NEWINC - New incorporation documents 06 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.