About

Registered Number: 02799849
Date of Incorporation: 16/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Lsl Estate Management Ltd Pacific House Business Centre, Parkhouse, Carlisle, CA3 0LJ,

 

The Fallows (Cockermouth) Management Ltd was setup in 1993, it's status at Companies House is "Active". The companies directors are Storey, Alan, Page, Raymond Norman, Thompson, Ian, Anderson, Stuart William, Davidson, Gillian, Dobson, Edward Roger, Eastwood, Mark, Forsyth, Frederick John, Harris, Martin Trevor Mundahl, Dr, Mitchell, Lawrence Joseph, Morgan, Lewis Glyn, Prince, Brian Joseph, Stephens, Judith Anne, Stephenson, Norwenna, Wood, Maureen Bette, Workman, Archibald Kenneth, Yernaux, Claude, Yernaux, Claude, Yule, Gavin Bryan. Currently we aren't aware of the number of employees at the The Fallows (Cockermouth) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Raymond Norman 27 September 2017 - 1
ANDERSON, Stuart William 16 March 1993 30 June 1996 1
DAVIDSON, Gillian 17 March 2009 15 June 2010 1
DOBSON, Edward Roger 25 May 2004 10 April 2008 1
EASTWOOD, Mark 24 September 2002 24 June 2004 1
FORSYTH, Frederick John 17 March 2009 15 June 2010 1
HARRIS, Martin Trevor Mundahl, Dr N/A 30 June 1996 1
MITCHELL, Lawrence Joseph 27 September 2017 31 May 2019 1
MORGAN, Lewis Glyn 15 June 2010 03 December 2015 1
PRINCE, Brian Joseph 24 September 2002 08 September 2006 1
STEPHENS, Judith Anne 09 June 2005 08 November 2008 1
STEPHENSON, Norwenna 15 June 2010 31 August 2018 1
WOOD, Maureen Bette 23 October 1997 29 February 2004 1
WORKMAN, Archibald Kenneth 01 July 1996 01 September 1997 1
YERNAUX, Claude 10 April 2008 22 February 2013 1
YERNAUX, Claude 01 September 1997 24 September 2002 1
YULE, Gavin Bryan 01 July 1996 24 September 2002 1
Secretary Name Appointed Resigned Total Appointments
STOREY, Alan 28 February 2016 - 1
THOMPSON, Ian 23 October 1997 01 January 2003 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 29 September 2019
TM01 - Termination of appointment of director 10 June 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 05 March 2018
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 02 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 14 March 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 28 September 2016
TM01 - Termination of appointment of director 12 August 2016
AP03 - Appointment of secretary 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AD01 - Change of registered office address 26 January 2016
TM01 - Termination of appointment of director 09 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 24 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 05 October 2014
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 26 March 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 27 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 24 October 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 25 March 2009
AAMD - Amended Accounts 08 January 2009
AAMD - Amended Accounts 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
AA - Annual Accounts 10 December 2008
AA - Annual Accounts 10 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 15 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363s - Annual Return 03 May 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
AA - Annual Accounts 21 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 20 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
AA - Annual Accounts 29 October 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 17 April 2001
363s - Annual Return 04 April 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 28 April 1999
225 - Change of Accounting Reference Date 13 July 1998
363b - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
AA - Annual Accounts 15 April 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 18 November 1996
288 - N/A 20 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 19 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1993
288 - N/A 01 April 1993
288 - N/A 19 March 1993
NEWINC - New incorporation documents 16 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.