Company NameTeasdale Place (Carlisle) Management Company Limited
Company StatusActive
Company Number08909041
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2014(10 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kevin Richard Farrington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Anthony Mansfield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Andrew James Laing
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(9 years, 4 months after company formation)
Appointment Duration10 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Graham Richard Jackson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(10 years, 1 month after company formation)
Appointment Duration1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Geoff Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(10 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed20 November 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Director NameMike Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameGareth Kevin Edward Hale
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMiss Deborah Stevens
StatusResigned
Appointed17 December 2015(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 2020)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Brian Stanley Corrin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 January 2021)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMrs Diane Finch
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 December 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Filing History

29 January 2021Termination of appointment of Brian Stanley Corrin as a director on 29 January 2021 (1 page)
23 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
20 November 2020Appointment of Gateway Corporate Solutions Limited as a secretary on 20 November 2020 (2 pages)
20 November 2020Termination of appointment of Deborah Stevens as a secretary on 20 November 2020 (1 page)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
13 February 2018Secretary's details changed for Miss Deborah Booth on 13 February 2018 (1 page)
13 February 2018Secretary's details changed for Miss Deborah Booth on 26 January 2018 (1 page)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
15 August 2016Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page)
15 August 2016Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page)
15 August 2016Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mrs Diane Finch as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mrs Diane Finch as a director on 15 August 2016 (2 pages)
23 March 2016Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mike Lavelle on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mike Lavelle on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 March 2016Annual return made up to 24 February 2016 no member list (4 pages)
3 March 2016Annual return made up to 24 February 2016 no member list (4 pages)
17 December 2015Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page)
4 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 24 February 2015 no member list (4 pages)
4 March 2015Annual return made up to 24 February 2015 no member list (4 pages)
24 February 2014Incorporation (30 pages)
24 February 2014Incorporation (30 pages)