ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 6PE

Company number 03613574
Status Active
Incorporation Date 11 August 1998
Company Type Private Limited Company
Address FIRST FLOOR 195 TO 199, ANSDELL ROAD, BLACKPOOL, FY1 6PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Appointment of Mrs Christine Jane Mansfield as a director on 2 November 2016; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED are www.admiralssoundpropertymanagement.co.uk, and www.admirals-sound-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Admirals Sound Property Management Limited is a Private Limited Company. The company registration number is 03613574. Admirals Sound Property Management Limited has been working since 11 August 1998. The present status of the company is Active. The registered address of Admirals Sound Property Management Limited is First Floor 195 To 199 Ansdell Road Blackpool Fy1 6pe. The company`s financial liabilities are £39.35k. It is £-30.2k against last year. The cash in hand is £36.96k. It is £-31.2k against last year. And the total assets are £39.35k, which is £-30.2k against last year. GENERATIONS PROPERTY MANAGEMENT LTD is a Secretary of the company. BULLOCK, Malcolm is a Director of the company. CASSON, Sheila Mary is a Director of the company. HACKING, Audrey is a Director of the company. LAYCOCK, John Hames is a Director of the company. MANSFIELD, Christine Jane is a Director of the company. Secretary HAYWARD, Teresa Marilyn has been resigned. Secretary HUDSON, Clare has been resigned. Secretary SHARMAN, Debra Jane has been resigned. Secretary HOMESTEAD CONSULTANCY SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Joseph Edward has been resigned. Director CASSON, Sheila Mary has been resigned. Director CRAMPIN, Derrick Ernest has been resigned. Director DAVIES, Mark Anthony has been resigned. Director ENGLAND, James has been resigned. Director HACKING, Gerald has been resigned. Director HACKING, Gerald has been resigned. Director HALLWORTH, Dennis Raymond has been resigned. Director HASLAM, Gordon has been resigned. Director HORRIDGE, John Trevor has been resigned. Director MARSHALL, Lynn has been resigned. Director RILEY, William has been resigned. Director TURNER, Martin Wing has been resigned. Director WITHINGTON, Jean has been resigned. The company operates in "Residents property management".


admirals sound property management Key Finiance

LIABILITIES £39.35k
-44%
CASH £36.96k
-46%
TOTAL ASSETS £39.35k
-44%
All Financial Figures

Current Directors

Secretary
GENERATIONS PROPERTY MANAGEMENT LTD
Appointed Date: 11 February 2015

Director
BULLOCK, Malcolm
Appointed Date: 05 November 2013
95 years old

Director
CASSON, Sheila Mary
Appointed Date: 01 January 2010
90 years old

Director
HACKING, Audrey
Appointed Date: 12 November 2014
88 years old

Director
LAYCOCK, John Hames
Appointed Date: 04 November 2015
89 years old

Director
MANSFIELD, Christine Jane
Appointed Date: 02 November 2016
63 years old

Resigned Directors

Secretary
HAYWARD, Teresa Marilyn
Resigned: 24 April 2001
Appointed Date: 11 August 1998

Secretary
HUDSON, Clare
Resigned: 28 October 2008
Appointed Date: 01 October 2003

Secretary
SHARMAN, Debra Jane
Resigned: 11 February 2015
Appointed Date: 01 September 2009

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Resigned: 01 October 2003
Appointed Date: 10 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 1998
Appointed Date: 11 August 1998

Director
BARNES, Joseph Edward
Resigned: 01 April 2004
Appointed Date: 08 May 2002
83 years old

Director
CASSON, Sheila Mary
Resigned: 12 July 2002
Appointed Date: 24 April 2001
90 years old

Director
CRAMPIN, Derrick Ernest
Resigned: 18 December 2001
Appointed Date: 24 April 2001
101 years old

Director
DAVIES, Mark Anthony
Resigned: 04 August 2003
Appointed Date: 06 June 2001
64 years old

Director
ENGLAND, James
Resigned: 24 October 2011
Appointed Date: 16 January 2004
93 years old

Director
HACKING, Gerald
Resigned: 18 March 2014
Appointed Date: 18 April 2012
89 years old

Director
HACKING, Gerald
Resigned: 28 February 2011
Appointed Date: 10 May 2001
89 years old

Director
HALLWORTH, Dennis Raymond
Resigned: 02 August 2001
Appointed Date: 24 April 2001
100 years old

Director
HASLAM, Gordon
Resigned: 18 April 2012
Appointed Date: 15 December 2010
95 years old

Director
HORRIDGE, John Trevor
Resigned: 31 October 2009
Appointed Date: 08 May 2002
81 years old

Director
MARSHALL, Lynn
Resigned: 18 January 2002
Appointed Date: 24 April 2001
77 years old

Director
RILEY, William
Resigned: 24 April 2001
Appointed Date: 11 August 1998
83 years old

Director
TURNER, Martin Wing
Resigned: 24 April 2001
Appointed Date: 11 August 1998
72 years old

Director
WITHINGTON, Jean
Resigned: 17 October 2006
Appointed Date: 08 May 2002
92 years old

ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 31 August 2016
14 Dec 2016
Appointment of Mrs Christine Jane Mansfield as a director on 2 November 2016
26 Aug 2016
Confirmation statement made on 11 August 2016 with updates
01 Dec 2015
Appointment of Mr John Hames Laycock as a director on 4 November 2015
16 Nov 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 79 more events
04 Sep 2000
Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed

21 Mar 2000
Full accounts made up to 31 August 1999
19 Oct 1999
Return made up to 11/08/99; full list of members
13 Aug 1998
Secretary resigned
11 Aug 1998
Incorporation