Underhelm Fields Management Limited KENDAL


Founded in 1984, Underhelm Fields Management, classified under reg no. 01798832 is an active company. Currently registered at 19 Bleaswood Road LA9 7EY, Kendal the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Kathleen H., Graham B. and Angela S.. In addition one secretary - Angela S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Underhelm Fields Management Limited Address / Contact

Office Address 19 Bleaswood Road
Office Address2 Oxenholme
Town Kendal
Post code LA9 7EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01798832
Date of Incorporation Fri, 9th Mar 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 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, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Kathleen H.

Position: Director

Appointed: 23 July 2021

Angela S.

Position: Secretary

Appointed: 23 July 2021

Graham B.

Position: Director

Appointed: 26 May 2018

Angela S.

Position: Director

Appointed: 15 August 2013

Barbara D.

Position: Secretary

Appointed: 21 March 2017

Resigned: 23 July 2021

Lee D.

Position: Secretary

Appointed: 26 February 2016

Resigned: 21 March 2017

Lee D.

Position: Director

Appointed: 26 February 2016

Resigned: 21 March 2017

Barbara D.

Position: Secretary

Appointed: 10 July 2013

Resigned: 26 February 2016

Barbara D.

Position: Director

Appointed: 22 April 2013

Resigned: 23 June 2021

Barbara S.

Position: Director

Appointed: 14 May 2007

Resigned: 15 August 2013

Alya A.

Position: Director

Appointed: 26 April 2006

Resigned: 20 May 2007

Richard H.

Position: Director

Appointed: 26 April 2006

Resigned: 20 May 2007

Ashley M.

Position: Director

Appointed: 20 April 2006

Resigned: 10 March 2007

Terry K.

Position: Director

Appointed: 30 November 2003

Resigned: 21 April 2006

Lucy R.

Position: Secretary

Appointed: 30 November 2003

Resigned: 10 July 2013

Caron W.

Position: Secretary

Appointed: 20 November 2002

Resigned: 30 November 2003

Dorothy C.

Position: Secretary

Appointed: 01 September 2002

Resigned: 20 November 2002

Caron W.

Position: Director

Appointed: 31 July 2002

Resigned: 20 November 2002

Stephen W.

Position: Director

Appointed: 31 July 2002

Resigned: 30 November 2003

Rosemary G.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 July 2002

Karl M.

Position: Director

Appointed: 22 September 1997

Resigned: 30 September 2002

Anne P.

Position: Secretary

Appointed: 29 April 1996

Resigned: 30 June 2001

Yvonne B.

Position: Director

Appointed: 29 April 1996

Resigned: 31 July 2002

Anne P.

Position: Director

Appointed: 06 October 1991

Resigned: 29 April 1996

Tracey L.

Position: Director

Appointed: 06 October 1991

Resigned: 29 September 1997

Linda I.

Position: Secretary

Appointed: 06 October 1991

Resigned: 29 April 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Angela S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Barbara D. This PSC has significiant influence or control over the company,. Moving on, there is Lee D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Angela S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Barbara D.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: significiant influence or control

Lee D.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets32 43432 83835 13836 835
Net Assets Liabilities31 98432 35834 60836 225
Other
Description Principal Activities 98 00098 00098 000
Accrued Liabilities Not Expressed Within Creditors Subtotal450480530610
Average Number Employees During Period3333
Net Current Assets Liabilities32 43432 83835 13836 835
Total Assets Less Current Liabilities32 43432 83835 13836 835

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, October 2023
Free Download (4 pages)

Company search