COURTFIELDS (BLACKPOOL) PROPERTY MANAGEMENT LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 6PE

Company number 03602647
Status Active
Incorporation Date 23 July 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 seventy-one events have happened. The last three records are Director's details changed for Mr Micharl James Allen on 21 December 2016; Appointment of Mr Micharl James Allen as a director on 2 December 2016; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of COURTFIELDS (BLACKPOOL) PROPERTY MANAGEMENT LIMITED are www.courtfieldsblackpoolpropertymanagement.co.uk, and www.courtfields-blackpool-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Courtfields Blackpool Property Management Limited is a Private Limited Company. The company registration number is 03602647. Courtfields Blackpool Property Management Limited has been working since 23 July 1998. The present status of the company is Active. The registered address of Courtfields Blackpool Property Management Limited is First Floor 195 To 199 Ansdell Road Blackpool Fy1 6pe. . GENERATIONS PROPERTY MANAGEMENT LTD is a Secretary of the company. ALLEN, Michael James is a Director of the company. DELANEY, Edward William 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 BURDON MATTHIAS, Alan has been resigned. Director HEANEY, Kevin, Dr has been resigned. Director HINDMOOR, Matthew Richard has been resigned. Director JACKSON, Robert Harold has been resigned. Director MCADAM, Theresa Mavis has been resigned. Director RILEY, William has been resigned. Director TREVIVIAN, Lynton has been resigned. Director TURNER, Martin Wing has been resigned. Director WALTON, William Neville has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GENERATIONS PROPERTY MANAGEMENT LTD
Appointed Date: 29 October 2015

Director
ALLEN, Michael James
Appointed Date: 02 December 2016
58 years old

Director
DELANEY, Edward William
Appointed Date: 13 November 2003
80 years old

Resigned Directors

Secretary
HAYWARD, Teresa Marilyn
Resigned: 23 January 2001
Appointed Date: 23 July 1998

Secretary
HUDSON, Clare
Resigned: 30 November 2009
Appointed Date: 01 February 2004

Secretary
SHARMAN, Debra Jane
Resigned: 29 October 2015
Appointed Date: 30 November 2009

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Resigned: 31 January 2004
Appointed Date: 23 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 1998
Appointed Date: 23 July 1998

Director
BURDON MATTHIAS, Alan
Resigned: 13 November 2003
Appointed Date: 23 January 2001
89 years old

Director
HEANEY, Kevin, Dr
Resigned: 26 March 2005
Appointed Date: 05 February 2004
76 years old

Director
HINDMOOR, Matthew Richard
Resigned: 30 October 2003
Appointed Date: 23 January 2001
64 years old

Director
JACKSON, Robert Harold
Resigned: 15 September 2008
Appointed Date: 26 November 2007
67 years old

Director
MCADAM, Theresa Mavis
Resigned: 13 November 2003
Appointed Date: 29 May 2002
81 years old

Director
RILEY, William
Resigned: 23 January 2001
Appointed Date: 23 July 1998
83 years old

Director
TREVIVIAN, Lynton
Resigned: 29 September 2003
Appointed Date: 09 December 2002
53 years old

Director
TURNER, Martin Wing
Resigned: 23 January 2001
Appointed Date: 23 July 1998
72 years old

Director
WALTON, William Neville
Resigned: 20 March 2001
Appointed Date: 23 January 2001
83 years old

COURTFIELDS (BLACKPOOL) PROPERTY MANAGEMENT LIMITED Events

22 Dec 2016
Director's details changed for Mr Micharl James Allen on 21 December 2016
21 Dec 2016
Appointment of Mr Micharl James Allen as a director on 2 December 2016
30 Nov 2016
Total exemption small company accounts made up to 31 July 2016
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 61 more events
21 Mar 2000
Full accounts made up to 31 July 1999
20 Jul 1999
Return made up to 23/07/99; full list of members
24 Apr 1999
Particulars of mortgage/charge
27 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1998
Incorporation

COURTFIELDS (BLACKPOOL) PROPERTY MANAGEMENT LIMITED Charges

19 April 1999
Third party legal charge
Delivered: 24 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as land and buildings in…