NEAUM CRAG COURT LIMITED

Address:
Neaum Crag Pool Hall Building Foul Step Lane, Loughrigg, Ambleside, Cumbria, LA22 9HG

NEAUM CRAG COURT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02456143. The registration start date is December 29, 1989. The current status is Active.

Company Overview

Company Number 02456143
Company Name NEAUM CRAG COURT LIMITED
Registered Address Neaum Crag Pool Hall Building Foul Step Lane
Loughrigg
Ambleside
Cumbria
LA22 9HG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-12-29
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-02-28
Accounts Last Update 2019-02-28
Returns Due Date 2017-01-26
Returns Last Update 2015-12-29
Confirmation Statement Due Date 2021-02-09
Confirmation Statement Last Update 2019-12-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address NEAUM CRAG POOL HALL BUILDING FOUL STEP LANE
LOUGHRIGG
Post Town AMBLESIDE
County CUMBRIA
Post Code LA22 9HG

Companies with the same post code

Entity Name Office Address
NEAUM HOSPITALITY LTD Flat Neaum Crag House, Loughrigg, Ambleside, LA22 9HG, England
NEAUM CRAG LIMITED Pool Hall Building Foulstep Lane, Loughrigg, Ambleside, Cumbria, LA22 9HG, United Kingdom

Companies with the same post town

Entity Name Office Address
SERENDIPITY HOLISTICS LTD Stagshaw House, Stagshaw Lane, Ambleside, Cumbria, LA22 0HE, England
BRANDES BARS AND RESTAURANTS LTD Forge Flat, Red Lion Yard, Ambleside, Cumbria, LA22 0NU, United Kingdom
AURA AURICA LIMITED Harmony House Red Lion Square, Grasmere, Ambleside, LA22 9SP, England
COUNSEL ON TAP LTD Silverhowe Lodge, Grasmere, Ambleside, Cumbria, LA22 9PX, United Kingdom
FISHERBECK HOTEL MANAGEMENT COMPANY LIMITED Waterhead Lodge, 5 Lakes Gardens, Ambleside, LA22 0DA, United Kingdom
INSTANT BEAUTY PRIVATE LABEL LTD 9 Broadgate Orchard, Grasmere, Ambleside, LA22 9RY, England
GRASMERE PLANT HIRE LIMITED 1 Greenhead Fold, Grasmere, Ambleside, LA22 9TF, England
4CAD LIMITED Walker Ground Manor Vicarage Lane, Hawkshead, Ambleside, LA22 0PD, England
THE SUN INN (HAWKSHEAD) LIMITED Main Street Main Street, Hawkshead, Ambleside, LA22 0NT, England
PUB IN THE LAKES LTD Rose Cottage Fountain Street, Hawkshead, Ambleside, LA22 0PF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ADAMS, Robert David Director (Active) Neaum Crag Pool Hall Building, Foul Step Lane, Loughrigg, Ambleside, Cumbria, United Kingdom, LA22 9HG July 1951 /
10 November 2013
British /
United Kingdom
Company Director
BLACKBURN, Brian Edward Director (Active) West Park House 7-9, Wilkinson Avenue, Blackpool, Lancashire, Uk, FY3 9XG June 1963 /
14 November 2010
British /
United Kingdom
Director
FOULGER, Richard Director (Active) Neaum Crag Pool Hall Building, Foul Step Lane, Loughrigg, Ambleside, Cumbria, United Kingdom, LA22 9HG July 1959 /
29 December 2013
British /
United Kingdom
Company Director
MOORE, Mrs Ingrid Tamara Director (Active) Pool Hall Building, Foul Step Lane, Loughrigg, Ambleside, Cumbria, United Kingdom, LA22 9HG December 1960 /
5 March 2016
British /
United Kingdom
Company Director
TAYLOR, Christopher Paul Director (Active) Neaum Crag Pool Hall Building, Foul Step Lane, Loughrigg, Ambleside, Cumbria, United Kingdom, LA22 9HG September 1947 /
10 November 2013
British /
United Kingdom
Company Director
DRAPER, David Neville Secretary (Resigned) Foxgloves Neaum Crag, Skelwith Bridge, Ambleside, Cumbria, LA22 9HG /
27 September 1996
/
FELL, Naomi Jane Secretary (Resigned) The Vicarage, Loftus Hill, Sedbergh, Cumbria, LA10 5SQ /
15 January 1999
/
HAMMOND, Edwin John Secretary (Resigned) Attwood, Outgate, Ambleside, Cumbria, LA22 0PY /
/
BOLAM, Ian Robert Director (Resigned) Neaum Crag Pool Hall Building, Foul Step Lane, Loughrigg, Ambleside, Cumbria, England, LA22 9HG May 1951 /
13 November 2011
British /
England
Accountant
BROUGHTON, Frank Geoffrey Director (Resigned) Neaum Crag Pool Hall Building, Foul Step Lane, Loughrigg, Ambleside, Cumbria, LA22 9HG April 1947 /
27 September 1996
British /
United Kingdom
Director
DUNCAN, David Director (Resigned) The Pool Hall Building, Neaum Crag, Foulstep Lane Loughrigg, Ambleside, Cumbria, United Kingdom, LA22 9HG November 1961 /
14 November 2011
British /
United Kingdom
It Management Consultant
FORSYTH, Alan William Director (Resigned) Little Thorphinsty, Cartmel Fell, Grange Over Sands, Cumbria, LA11 6NU July 1927 /
27 September 1996
British /
United Kingdom
Company Director
HAMMOND, Carolyn Mary Director (Resigned) Attwood, Outgate, Ambleside, Cumbria, LA22 0PY August 1939 /
British /
Housewife
HAMMOND, Edwin John Director (Resigned) Attwood, Outgate, Ambleside, Cumbria, LA22 0PY October 1938 /
British /
Company Director
HAYTON, Edmund James Director (Resigned) 1 The Old Lonning, Whiteclosegate, Carlisle, Cumbria, CA3 0HY April 1926 /
14 November 1999
British /
Retired
HOOK, Eric Director (Resigned) Neaum Crag Pool Hall Building, Foul Step Lane, Loughrigg, Ambleside, Cumbria, LA22 9HG June 1932 /
19 March 1999
British /
United Kingdom
Retired
MARIANI, Pauline Lesley Director (Resigned) 7 Greenacres, Grange Over Sands, Cumbria, LA11 7ER November 1947 /
9 February 2004
British /
United Kingdom
Retired
MOLE, Anthony David Director (Resigned) Beck House, Shirley Heights, Poulton Le Fylde, Lancashire, FY6 7ES January 1952 /
11 July 2000
British /
Director
SMITH, Christopher Peter Director (Resigned) 73 Merchant Quay, Salford Quays, Manchester, M50 3XQ May 1944 /
9 November 1996
British /
Managing Director

Competitor

Search similar business entities

Post Town AMBLESIDE
Post Code LA22 9HG
SIC Code 98000 - Residents property management

Improve Information

Please provide details on NEAUM CRAG COURT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches