About

Registered Number: 02944057
Date of Incorporation: 29/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: C/O CATHERINE SMITH LETTINGS, 3 Victoria Street, Windermere, Cumbria, LA23 1AD

 

Based in Windermere in Cumbria, Strickland Court Management Company Ltd was setup in 1994. The current directors of the company are listed as Jackson, Christopher, Hornby, Janice Mary, Jaffray, Josephine, Smith, Catherine Margaret, Bardsley, Alan Ivor, Bleakley, William Derek, Brindley, Sheila, Emerson, Neil Andrew, Glover, David Peterkin, Gudgeon, Kathryn Mary, Hill, Andrew Dennis Spencer, Hoare, Carol Margaret, Ibbotson, Sheila Kathleen, Kershaw, Ronnie William, Price, Neil Munn, Renton, Christopher George, Rowlands, Helen Louise, Simpson, Phlyn Joseph Liszt, Tanton, Michael, Wilkinson, Christopher James in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNBY, Janice Mary 24 May 2014 - 1
JAFFRAY, Josephine 15 October 2014 - 1
BARDSLEY, Alan Ivor 06 December 1996 16 September 1999 1
BLEAKLEY, William Derek 04 June 1995 06 December 1996 1
BRINDLEY, Sheila 30 October 2008 02 July 2010 1
EMERSON, Neil Andrew 16 September 1999 09 October 2001 1
GLOVER, David Peterkin 04 June 1995 15 October 1995 1
GUDGEON, Kathryn Mary 09 October 2001 08 October 2006 1
HILL, Andrew Dennis Spencer 15 October 1995 27 June 1997 1
HOARE, Carol Margaret 06 December 1996 16 September 1999 1
IBBOTSON, Sheila Kathleen 08 October 2004 02 July 2010 1
KERSHAW, Ronnie William 16 September 1999 09 October 2001 1
PRICE, Neil Munn 06 December 1996 16 September 1999 1
RENTON, Christopher George 06 December 1996 16 September 1999 1
ROWLANDS, Helen Louise 16 September 1999 01 April 2002 1
SIMPSON, Phlyn Joseph Liszt 02 July 2010 23 May 2014 1
TANTON, Michael 04 June 1995 06 December 1996 1
WILKINSON, Christopher James 02 July 2010 15 October 2014 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Christopher 20 November 2019 - 1
SMITH, Catherine Margaret 04 February 2011 20 November 2019 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AP03 - Appointment of secretary 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 December 2017
PSC08 - N/A 06 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 20 December 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 23 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 30 June 2011
AA01 - Change of accounting reference date 02 June 2011
AD01 - Change of registered office address 24 February 2011
AP03 - Appointment of secretary 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AA - Annual Accounts 05 November 2010
TM01 - Termination of appointment of director 25 August 2010
TM01 - Termination of appointment of director 25 August 2010
AP01 - Appointment of director 25 August 2010
AP01 - Appointment of director 25 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH04 - Change of particulars for corporate secretary 05 August 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 02 March 2009
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 08 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
AA - Annual Accounts 10 May 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 22 May 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
AA - Annual Accounts 26 November 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
AA - Annual Accounts 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
363s - Annual Return 19 July 2001
363s - Annual Return 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 24 August 1999
287 - Change in situation or address of Registered Office 24 August 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 17 September 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
363s - Annual Return 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 12 August 1996
288 - N/A 12 August 1996
AA - Annual Accounts 11 January 1996
288 - N/A 27 December 1995
288 - N/A 27 December 1995
363s - Annual Return 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1994
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
123 - Notice of increase in nominal capital 14 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
287 - Change in situation or address of Registered Office 07 July 1994
NEWINC - New incorporation documents 29 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.