ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sanders Brow (Armathwaite) Management Company Limited

Sanders Brow (Armathwaite) Management Company Limited is a dormant company incorporated on 10 April 2019 with the registered office located in Carlisle, Cumbria. Sanders Brow (Armathwaite) Management Company Limited was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
11938683
Private limited by guarantee without share capital
Age
6 years
Incorporated 10 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Lsl Estate Management Limited Pacific House Business Centre
Parkhouse
Carlisle
Cumbria
CA3 0LJ
United Kingdom
Address changed on 2 Jun 2023 (2 years 3 months ago)
Previous address was 4 Cowper Road Penrith CA11 9BN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Jun 1989
Genesis (North) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Russell Armer Limited
Nicky James Gordon and John Blue are mutual people.
Active
Russell Armer Group Limited
Nicky James Gordon and John Blue are mutual people.
Active
Genesis Homes (North) Limited
Nicky James Gordon and John Blue are mutual people.
Active
St Cuthberts (Wigton) Management Company Limited
Nicky James Gordon and John Blue are mutual people.
Active
Sanders Brow (Armathwaite) Limited
Nicky James Gordon and John Blue are mutual people.
Active
Quentin Park (Cumwhinton) Ltd
Nicky James Gordon and John Blue are mutual people.
Active
Quentin Park (Cumwhinton) Management Company Limited
Nicky James Gordon and John Blue are mutual people.
Active
Beckstones (Rheda Park) Limited
Nicky James Gordon and John Blue are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Dormant Accounts Submitted
9 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 23 Oct 2023
Dormant Accounts Submitted
2 Years 2 Months Ago on 3 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 2 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 17 Apr 2023
Mr Alan Storey Details Changed
2 Years 5 Months Ago on 30 Mar 2023
Accounting Period Shortened
2 Years 6 Months Ago on 21 Feb 2023
Mr Alan Storey Appointed
3 Years Ago on 25 Apr 2022
Get Credit Report
Discover Sanders Brow (Armathwaite) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 April 2025 with no updates
Submitted on 4 Apr 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 2 Dec 2024
Confirmation statement made on 4 April 2024 with updates
Submitted on 8 Apr 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 23 Oct 2023
Accounts for a dormant company made up to 31 March 2022
Submitted on 3 Jul 2023
Registered office address changed from 4 Cowper Road Penrith CA11 9BN England to Lsl Estate Management Limited Pacific House Business Centre Parkhouse Carlisle Cumbria CA3 0LJ on 2 June 2023
Submitted on 2 Jun 2023
Confirmation statement made on 4 April 2023 with no updates
Submitted on 17 Apr 2023
Secretary's details changed for Mr Alan Storey on 30 March 2023
Submitted on 30 Mar 2023
Previous accounting period shortened from 30 April 2022 to 31 March 2022
Submitted on 21 Feb 2023
Termination of appointment of Katie Gordon as a secretary on 25 April 2022
Submitted on 27 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year