ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 5BR

Company number 02695819
Status Active
Incorporation Date 10 March 1992
Company Type Private Limited Company
Address 16E THORNHILL CLOSE, BLACKPOOL, LANCASHIRE, FY4 5BR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 17 . The most likely internet sites of ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED are www.abbeywalkblackpoolmanagementcompany.co.uk, and www.abbey-walk-blackpool-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Abbey Walk Blackpool Management Company Limited is a Private Limited Company. The company registration number is 02695819. Abbey Walk Blackpool Management Company Limited has been working since 10 March 1992. The present status of the company is Active. The registered address of Abbey Walk Blackpool Management Company Limited is 16e Thornhill Close Blackpool Lancashire Fy4 5br. The company`s financial liabilities are £0.83k. It is £-5.36k against last year. The cash in hand is £0.83k. It is £-5.36k against last year. And the total assets are £0.83k, which is £-5.36k against last year. WALKER, Carole Hilary is a Secretary of the company. MCMILLAN, Claire Louise is a Director of the company. STANIER, Freda is a Director of the company. WALKER, Carole Hilary is a Director of the company. Secretary HUDSON, Clare has been resigned. Secretary NICHOLS, Anne has been resigned. Secretary PICKFORD, Lynne Alison has been resigned. Secretary STANIER, Stephen John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DICKINSON, Neville John has been resigned. Director HARDY, John Edward has been resigned. Director JOHNSON, Neville has been resigned. Director LIVESEY, Sharon Ann has been resigned. Director PARKINSON, Gary has been resigned. Director PICKFORD, Ivy has been resigned. Director PICKFORD, Samuel has been resigned. Director RILEY, William has been resigned. Director WILCOCK, Sarah has been resigned. The company operates in "Buying and selling of own real estate".


abbey walk (blackpool) management company Key Finiance

LIABILITIES £0.83k
-87%
CASH £0.83k
-87%
TOTAL ASSETS £0.83k
-87%
All Financial Figures

Current Directors

Secretary
WALKER, Carole Hilary
Appointed Date: 23 June 2008

Director
MCMILLAN, Claire Louise
Appointed Date: 22 July 2009
49 years old

Director
STANIER, Freda
Appointed Date: 01 August 2012
82 years old

Director
WALKER, Carole Hilary
Appointed Date: 25 June 2002
77 years old

Resigned Directors

Secretary
HUDSON, Clare
Resigned: 01 August 2008
Appointed Date: 01 April 2002

Secretary
NICHOLS, Anne
Resigned: 27 April 1994
Appointed Date: 18 August 1993

Secretary
PICKFORD, Lynne Alison
Resigned: 31 January 2002
Appointed Date: 27 April 1994

Secretary
STANIER, Stephen John
Resigned: 18 August 1993
Appointed Date: 10 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1992
Appointed Date: 10 March 1992

Director
DICKINSON, Neville John
Resigned: 18 August 1993
Appointed Date: 10 March 1992
77 years old

Director
HARDY, John Edward
Resigned: 22 July 2009
Appointed Date: 24 June 2003
90 years old

Director
JOHNSON, Neville
Resigned: 24 May 2001
Appointed Date: 27 April 1998
64 years old

Director
LIVESEY, Sharon Ann
Resigned: 01 March 1999
Appointed Date: 24 April 1996
63 years old

Director
PARKINSON, Gary
Resigned: 25 June 2002
Appointed Date: 18 August 1993
61 years old

Director
PICKFORD, Ivy
Resigned: 20 April 2000
Appointed Date: 21 January 1999
104 years old

Director
PICKFORD, Samuel
Resigned: 21 January 1999
Appointed Date: 18 August 1993
105 years old

Director
RILEY, William
Resigned: 18 August 1993
Appointed Date: 10 March 1992
83 years old

Director
WILCOCK, Sarah
Resigned: 24 June 2003
Appointed Date: 27 April 1998
51 years old

ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED Events

05 Mar 2017
Confirmation statement made on 24 February 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 17

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 17

...
... and 84 more events
07 Sep 1993
Director resigned;new director appointed

07 Sep 1993
Registered office changed on 07/09/93 from: 4 winckley square preston lancs PR1 3JJ

10 Mar 1993
Return made up to 24/02/93; full list of members

13 Mar 1992
Secretary resigned

10 Mar 1992
Incorporation