UNDERHELM FIELDS MANAGEMENT LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 7EY

Company number 01798832
Status Active
Incorporation Date 9 March 1984
Company Type Private Limited Company
Address 20 BLEASWOOD ROAD, OXENHOLME, KENDAL, CUMBRIA, ENGLAND, LA9 7EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Lee Michael Jonathan Derbyshire as a director on 21 March 2017; Registered office address changed from 2 Meadowcroft Holme Carnforth Lancashire LA6 1QQ England to 20 Bleaswood Road Oxenholme Kendal Cumbria LA9 7EY on 24 March 2017; Appointment of Mrs Barbara Jean Dearden as a secretary on 21 March 2017. The most likely internet sites of UNDERHELM FIELDS MANAGEMENT LIMITED are www.underhelmfieldsmanagement.co.uk, and www.underhelm-fields-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Underhelm Fields Management Limited is a Private Limited Company. The company registration number is 01798832. Underhelm Fields Management Limited has been working since 09 March 1984. The present status of the company is Active. The registered address of Underhelm Fields Management Limited is 20 Bleaswood Road Oxenholme Kendal Cumbria England La9 7ey. . DEARDEN, Barbara Jean is a Secretary of the company. DEARDEN, Barbara Jean is a Director of the company. SPEAK, Angela is a Director of the company. Secretary COOK, Dorothy Jane has been resigned. Secretary DEARDEN, Barbara Jean has been resigned. Secretary DERBYSHIRE, Lee Michael Jonathan has been resigned. Secretary GILBERT, Rosemary has been resigned. Secretary INMAN, Linda Jayne has been resigned. Secretary PRICKETT, Anne Margaret has been resigned. Secretary RUTHERFORD, Lucy Mae has been resigned. Secretary WILKINSON, Caron has been resigned. Director AHMED, Alya has been resigned. Director BRITAIN, Yvonne has been resigned. Director DERBYSHIRE, Lee Michael Jonathan has been resigned. Director HARRIS, Richard has been resigned. Director KNIPE, Terry has been resigned. Director LEAROYD, Tracey Jayne has been resigned. Director MAGEAN, Ashley Michael has been resigned. Director MAYER, Karl Dudley has been resigned. Director PRICKETT, Anne Margaret has been resigned. Director SWINDLEHURST, Barbara has been resigned. Director WILKINSON, Caron has been resigned. Director WILKINSON, Stephen Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DEARDEN, Barbara Jean
Appointed Date: 21 March 2017

Director
DEARDEN, Barbara Jean
Appointed Date: 22 April 2013
72 years old

Director
SPEAK, Angela
Appointed Date: 15 August 2013
56 years old

Resigned Directors

Secretary
COOK, Dorothy Jane
Resigned: 20 November 2002
Appointed Date: 01 September 2002

Secretary
DEARDEN, Barbara Jean
Resigned: 26 February 2016
Appointed Date: 10 July 2013

Secretary
DERBYSHIRE, Lee Michael Jonathan
Resigned: 21 March 2017
Appointed Date: 26 February 2016

Secretary
GILBERT, Rosemary
Resigned: 31 July 2002
Appointed Date: 01 July 2001

Secretary
INMAN, Linda Jayne
Resigned: 29 April 1996

Secretary
PRICKETT, Anne Margaret
Resigned: 30 June 2001
Appointed Date: 29 April 1996

Secretary
RUTHERFORD, Lucy Mae
Resigned: 10 July 2013
Appointed Date: 30 November 2003

Secretary
WILKINSON, Caron
Resigned: 30 November 2003
Appointed Date: 20 November 2002

Director
AHMED, Alya
Resigned: 20 May 2007
Appointed Date: 26 April 2006
48 years old

Director
BRITAIN, Yvonne
Resigned: 31 July 2002
Appointed Date: 29 April 1996
67 years old

Director
DERBYSHIRE, Lee Michael Jonathan
Resigned: 21 March 2017
Appointed Date: 26 February 2016
36 years old

Director
HARRIS, Richard
Resigned: 20 May 2007
Appointed Date: 26 April 2006
49 years old

Director
KNIPE, Terry
Resigned: 21 April 2006
Appointed Date: 30 November 2003
57 years old

Director
LEAROYD, Tracey Jayne
Resigned: 29 September 1997
62 years old

Director
MAGEAN, Ashley Michael
Resigned: 10 March 2007
Appointed Date: 20 April 2006
44 years old

Director
MAYER, Karl Dudley
Resigned: 30 September 2002
Appointed Date: 22 September 1997
58 years old

Director
PRICKETT, Anne Margaret
Resigned: 29 April 1996
87 years old

Director
SWINDLEHURST, Barbara
Resigned: 15 August 2013
Appointed Date: 14 May 2007
95 years old

Director
WILKINSON, Caron
Resigned: 20 November 2002
Appointed Date: 31 July 2002
61 years old

Director
WILKINSON, Stephen Robert
Resigned: 30 November 2003
Appointed Date: 31 July 2002
68 years old

Persons With Significant Control

Mr Lee Michael Jonathan Derbyshire
Notified on: 6 April 2016
36 years old
Nature of control: Has significant influence or control

Mrs Barbara Jean Dearden
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Miss Angela Speak
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

UNDERHELM FIELDS MANAGEMENT LIMITED Events

24 Mar 2017
Termination of appointment of Lee Michael Jonathan Derbyshire as a director on 21 March 2017
24 Mar 2017
Registered office address changed from 2 Meadowcroft Holme Carnforth Lancashire LA6 1QQ England to 20 Bleaswood Road Oxenholme Kendal Cumbria LA9 7EY on 24 March 2017
24 Mar 2017
Appointment of Mrs Barbara Jean Dearden as a secretary on 21 March 2017
24 Mar 2017
Termination of appointment of Lee Michael Jonathan Derbyshire as a secretary on 21 March 2017
14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 114 more events
06 Jan 1987
Director resigned;new director appointed

20 Nov 1986
Full accounts made up to 31 March 1986

20 Nov 1986
Return made up to 07/07/86; full list of members

24 Jul 1986
Return made up to 14/06/85; full list of members

02 Jul 1986
Registered office changed on 02/07/86 from: singleton meadow sedbergh road kendal cumbria