HELME LODGE HOMES AND GARDENS LIMITED
MAUDE STREET KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4QD

Company number 03214425
Status Active
Incorporation Date 14 June 1996
Company Type Private Limited Company
Address C/O LAKE DISTRICT ESTATES, COMPANY LTD MAUDLANDS, MAUDE STREET KENDAL, CUMBRIA, LA9 4QD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of Kornelia Downham as a director on 12 December 2016; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Stephen Airey Downham as a director on 24 July 2016. The most likely internet sites of HELME LODGE HOMES AND GARDENS LIMITED are www.helmelodgehomesandgardens.co.uk, and www.helme-lodge-homes-and-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Helme Lodge Homes and Gardens Limited is a Private Limited Company. The company registration number is 03214425. Helme Lodge Homes and Gardens Limited has been working since 14 June 1996. The present status of the company is Active. The registered address of Helme Lodge Homes and Gardens Limited is C O Lake District Estates Company Ltd Maudlands Maude Street Kendal Cumbria La9 4qd. . WINTER, Jonathan Ross is a Secretary of the company. CAMPBELL, Philip Arthur Cockburn is a Director of the company. DOWNHAM, Stephen Airey is a Director of the company. FRAZER, Diane Stephanie is a Director of the company. MITCHELL, Nigel William is a Director of the company. PARSONS, David Norman is a Director of the company. Secretary GOWER, John Alan has been resigned. Secretary HAYTON, Leonard has been resigned. Secretary LINESS, John Frederick has been resigned. Secretary MAYER, Errol Dudley has been resigned. Secretary SEATON, David John has been resigned. Director DODDS, Alan John has been resigned. Director DOWNHAM, Kornelia has been resigned. Director DOWNHAM, Stephen Airey has been resigned. Director DUFFIELD, Valerie has been resigned. Director DUFFIELD, William has been resigned. Director DUROSE, Rita has been resigned. Director GORDON, Mary Denise has been resigned. Director GOWER, John Alan has been resigned. Director GOWER, John Alan has been resigned. Director HANES, Anne Frances has been resigned. Director HANES, William Lionel has been resigned. Director HARRISON, David Alan has been resigned. Director HAYTON, Leonard has been resigned. Director HELME, John has been resigned. Director HETHERINGTON, John has been resigned. Director HETHERINGTON, John has been resigned. Director JOHNSON, Stephen has been resigned. Director KELLY, Michael Warren has been resigned. Director LEAVER, Geoffrey has been resigned. Director LINESS, John Frederick has been resigned. Director MADELEY, Ann Christine has been resigned. Director MADELEY, Paul Edward has been resigned. Director MADELEY, Paul Edward has been resigned. Director MELLINGS, Clive has been resigned. Director MILTON, Geoffrey Seymour has been resigned. Director PORTER, Anthony has been resigned. Director PORTER, Edna has been resigned. Director POWNEY, Thomas Stuart has been resigned. Director SEATON, David John has been resigned. Director WELCH, George Martyn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WINTER, Jonathan Ross
Appointed Date: 01 September 2007

Director
CAMPBELL, Philip Arthur Cockburn
Appointed Date: 17 July 2011
78 years old

Director
DOWNHAM, Stephen Airey
Appointed Date: 24 July 2016
78 years old

Director
FRAZER, Diane Stephanie
Appointed Date: 27 July 2014
71 years old

Director
MITCHELL, Nigel William
Appointed Date: 19 August 2001
67 years old

Director
PARSONS, David Norman
Appointed Date: 21 January 2015
86 years old

Resigned Directors

Secretary
GOWER, John Alan
Resigned: 11 February 1999
Appointed Date: 23 August 1998

Secretary
HAYTON, Leonard
Resigned: 28 November 1997
Appointed Date: 14 June 1996

Secretary
LINESS, John Frederick
Resigned: 11 September 2003
Appointed Date: 21 June 1999

Secretary
MAYER, Errol Dudley
Resigned: 31 August 2007
Appointed Date: 11 September 2003

Secretary
SEATON, David John
Resigned: 23 August 1998
Appointed Date: 28 November 1997

Director
DODDS, Alan John
Resigned: 10 December 2001
Appointed Date: 15 September 1996
87 years old

Director
DOWNHAM, Kornelia
Resigned: 12 December 2016
Appointed Date: 23 September 2012
70 years old

Director
DOWNHAM, Stephen Airey
Resigned: 28 July 2013
Appointed Date: 27 July 2008
78 years old

Director
DUFFIELD, Valerie
Resigned: 15 September 1996
Appointed Date: 14 June 1996
85 years old

Director
DUFFIELD, William
Resigned: 14 March 2002
Appointed Date: 19 August 2001
78 years old

Director
DUROSE, Rita
Resigned: 29 May 2002
Appointed Date: 22 June 1997
96 years old

Director
GORDON, Mary Denise
Resigned: 28 July 2013
Appointed Date: 17 July 2011
85 years old

Director
GOWER, John Alan
Resigned: 11 February 1999
Appointed Date: 23 August 1998
69 years old

Director
GOWER, John Alan
Resigned: 22 June 1997
Appointed Date: 14 June 1996
69 years old

Director
HANES, Anne Frances
Resigned: 27 July 2014
Appointed Date: 22 July 2007
92 years old

Director
HANES, William Lionel
Resigned: 27 July 2014
Appointed Date: 25 June 2006
97 years old

Director
HARRISON, David Alan
Resigned: 16 July 2000
Appointed Date: 18 July 1999
82 years old

Director
HAYTON, Leonard
Resigned: 28 November 1997
Appointed Date: 14 June 1996
85 years old

Director
HELME, John
Resigned: 16 July 2000
Appointed Date: 22 June 1997
95 years old

Director
HETHERINGTON, John
Resigned: 15 August 2010
Appointed Date: 25 June 2006
79 years old

Director
HETHERINGTON, John
Resigned: 11 August 2002
Appointed Date: 19 August 2001
79 years old

Director
JOHNSON, Stephen
Resigned: 19 August 2001
Appointed Date: 15 September 1996
85 years old

Director
KELLY, Michael Warren
Resigned: 13 March 2010
Appointed Date: 19 July 2009
85 years old

Director
LEAVER, Geoffrey
Resigned: 22 June 1997
Appointed Date: 14 June 1996
81 years old

Director
LINESS, John Frederick
Resigned: 25 September 2006
Appointed Date: 23 July 2003
81 years old

Director
MADELEY, Ann Christine
Resigned: 11 June 2000
Appointed Date: 14 June 1996
79 years old

Director
MADELEY, Paul Edward
Resigned: 11 August 2002
Appointed Date: 16 July 2000
81 years old

Director
MADELEY, Paul Edward
Resigned: 18 July 1999
Appointed Date: 14 June 1996
81 years old

Director
MELLINGS, Clive
Resigned: 12 January 2001
Appointed Date: 14 June 1996
62 years old

Director
MILTON, Geoffrey Seymour
Resigned: 15 September 1996
Appointed Date: 14 June 1996
77 years old

Director
PORTER, Anthony
Resigned: 19 August 2001
Appointed Date: 15 September 1996
90 years old

Director
PORTER, Edna
Resigned: 28 July 2013
Appointed Date: 14 June 1996
85 years old

Director
POWNEY, Thomas Stuart
Resigned: 15 September 1996
Appointed Date: 14 June 1996
60 years old

Director
SEATON, David John
Resigned: 23 August 1998
Appointed Date: 28 November 1997
64 years old

Director
WELCH, George Martyn
Resigned: 25 June 2006
Appointed Date: 16 July 2000
67 years old

HELME LODGE HOMES AND GARDENS LIMITED Events

12 Dec 2016
Termination of appointment of Kornelia Downham as a director on 12 December 2016
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Appointment of Mr Stephen Airey Downham as a director on 24 July 2016
24 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 33

15 Jan 2016
Statement of capital following an allotment of shares on 24 November 2015
  • GBP 33.00

...
... and 115 more events
27 Mar 1997
Accounting reference date shortened from 30/06/97 to 31/03/97
28 Oct 1996
Ad 21/07/96--------- £ si 21@1=21 £ ic 10/31
28 Oct 1996
New director appointed
08 Jul 1996
Particulars of mortgage/charge
14 Jun 1996
Incorporation

HELME LODGE HOMES AND GARDENS LIMITED Charges

2 July 1996
Legal charge
Delivered: 8 July 1996
Status: Outstanding
Persons entitled: Timer Estates Limited Goldsborough Retirement Property Services Limited
Description: Land lying to the north of helme lodge, natland, mill beck…