Helme Lodge Homes And Gardens Limited KENDAL


Founded in 1996, Helme Lodge Homes And Gardens, classified under reg no. 03214425 is an active company. Currently registered at Libra House LA9 7RL, Kendal the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 9 directors, namely Sheila M., Sharon J. and Valerie B. and others. Of them, Diane F. has been with the company the longest, being appointed on 27 July 2014 and Sheila M. has been with the company for the least time - from 29 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Helme Lodge Homes And Gardens Limited Address / Contact

Office Address Libra House
Office Address2 Oxenholme Road
Town Kendal
Post code LA9 7RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03214425
Date of Incorporation Fri, 14th Jun 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Sheila M.

Position: Director

Appointed: 29 July 2023

Sharon J.

Position: Director

Appointed: 16 July 2022

Valerie B.

Position: Director

Appointed: 24 July 2021

Henry T.

Position: Director

Appointed: 24 July 2021

Margaret H.

Position: Director

Appointed: 24 July 2021

Ian J.

Position: Director

Appointed: 24 July 2021

Ingalls (kendal) Ltd

Position: Corporate Secretary

Appointed: 05 July 2019

Peter L.

Position: Director

Appointed: 21 July 2018

David S.

Position: Director

Appointed: 22 July 2017

Diane F.

Position: Director

Appointed: 27 July 2014

Frank E.

Position: Director

Appointed: 24 July 2021

Resigned: 19 February 2024

Ian J.

Position: Director

Appointed: 29 July 2019

Resigned: 03 December 2020

Nigel M.

Position: Director

Appointed: 01 June 2019

Resigned: 16 July 2022

Ruth C.

Position: Director

Appointed: 18 March 2019

Resigned: 18 April 2023

Peill And Company Ltd.

Position: Corporate Secretary

Appointed: 05 September 2018

Resigned: 05 July 2019

Ruth C.

Position: Director

Appointed: 22 July 2017

Resigned: 16 March 2019

John H.

Position: Director

Appointed: 22 July 2017

Resigned: 24 July 2021

Stephen D.

Position: Director

Appointed: 24 July 2016

Resigned: 08 September 2018

David P.

Position: Director

Appointed: 21 January 2015

Resigned: 31 December 2017

Kornelia D.

Position: Director

Appointed: 23 September 2012

Resigned: 12 December 2016

Philip C.

Position: Director

Appointed: 17 July 2011

Resigned: 24 July 2021

Mary G.

Position: Director

Appointed: 17 July 2011

Resigned: 28 July 2013

Michael K.

Position: Director

Appointed: 19 July 2009

Resigned: 13 March 2010

Stephen D.

Position: Director

Appointed: 27 July 2008

Resigned: 28 July 2013

Jonathan W.

Position: Secretary

Appointed: 01 September 2007

Resigned: 05 September 2018

Anne H.

Position: Director

Appointed: 22 July 2007

Resigned: 27 July 2014

John H.

Position: Director

Appointed: 25 June 2006

Resigned: 15 August 2010

William H.

Position: Director

Appointed: 25 June 2006

Resigned: 27 July 2014

Errol M.

Position: Secretary

Appointed: 11 September 2003

Resigned: 31 August 2007

John L.

Position: Director

Appointed: 23 July 2003

Resigned: 25 September 2006

Nigel M.

Position: Director

Appointed: 19 August 2001

Resigned: 22 July 2017

John H.

Position: Director

Appointed: 19 August 2001

Resigned: 11 August 2002

William D.

Position: Director

Appointed: 19 August 2001

Resigned: 14 March 2002

Paul M.

Position: Director

Appointed: 16 July 2000

Resigned: 11 August 2002

George W.

Position: Director

Appointed: 16 July 2000

Resigned: 25 June 2006

David H.

Position: Director

Appointed: 18 July 1999

Resigned: 16 July 2000

John L.

Position: Secretary

Appointed: 21 June 1999

Resigned: 11 September 2003

John G.

Position: Director

Appointed: 23 August 1998

Resigned: 11 February 1999

John G.

Position: Secretary

Appointed: 23 August 1998

Resigned: 11 February 1999

David S.

Position: Secretary

Appointed: 28 November 1997

Resigned: 23 August 1998

David S.

Position: Director

Appointed: 28 November 1997

Resigned: 23 August 1998

Rita D.

Position: Director

Appointed: 22 June 1997

Resigned: 29 May 2002

John H.

Position: Director

Appointed: 22 June 1997

Resigned: 16 July 2000

Anthony P.

Position: Director

Appointed: 15 September 1996

Resigned: 19 August 2001

Alan D.

Position: Director

Appointed: 15 September 1996

Resigned: 10 December 2001

Stephen J.

Position: Director

Appointed: 15 September 1996

Resigned: 19 August 2001

Leonard H.

Position: Director

Appointed: 14 June 1996

Resigned: 28 November 1997

Leonard H.

Position: Secretary

Appointed: 14 June 1996

Resigned: 28 November 1997

Geoffrey L.

Position: Director

Appointed: 14 June 1996

Resigned: 22 June 1997

Edna P.

Position: Director

Appointed: 14 June 1996

Resigned: 28 July 2013

Valerie D.

Position: Director

Appointed: 14 June 1996

Resigned: 15 September 1996

Ann M.

Position: Director

Appointed: 14 June 1996

Resigned: 11 June 2000

Geoffrey M.

Position: Director

Appointed: 14 June 1996

Resigned: 15 September 1996

Paul M.

Position: Director

Appointed: 14 June 1996

Resigned: 18 July 1999

John G.

Position: Director

Appointed: 14 June 1996

Resigned: 22 June 1997

Thomas P.

Position: Director

Appointed: 14 June 1996

Resigned: 15 September 1996

Clive M.

Position: Director

Appointed: 14 June 1996

Resigned: 12 January 2001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, September 2023
Free Download (3 pages)

Company search