ST. ANNES COURT (BLACKPOOL) MANAGEMENT COMPANY LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 6PE

Company number 03012294
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address FIRST FLOOR 195 TO 199, ANSDELL ROAD, BLACKPOOL, ENGLAND, FY1 6PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ST. ANNES COURT (BLACKPOOL) MANAGEMENT COMPANY LIMITED are www.stannescourtblackpoolmanagementcompany.co.uk, and www.st-annes-court-blackpool-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. St Annes Court Blackpool Management Company Limited is a Private Limited Company. The company registration number is 03012294. St Annes Court Blackpool Management Company Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of St Annes Court Blackpool Management Company Limited is First Floor 195 To 199 Ansdell Road Blackpool England Fy1 6pe. The company`s financial liabilities are £15.1k. It is £10.19k against last year. The cash in hand is £10.58k. It is £4.72k against last year. And the total assets are £15.99k, which is £10.13k against last year. GENERATIONS PROPERTY MANAGEMENT LTD is a Secretary of the company. STOTHERS, David is a Director of the company. WEBSTER, Barbara Ann is a Director of the company. Secretary HAYWARD, Teresa Marilyn has been resigned. Secretary PICKFORD, Lynne Alison has been resigned. Secretary SENIOR, Edward Noel has been resigned. Secretary SHARMAN, Debra Jane has been resigned. Secretary STANIER, Stephen John has been resigned. Secretary STONES, Michael Joseph has been resigned. Secretary WHELAN, Sharon Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEXANDER, David Thomas Nelson has been resigned. Director CREGAN, Colin has been resigned. Director FLYNN, John has been resigned. Director HOLMES, Jonathan Crispin has been resigned. Director KIMPSON, Patricia Elizabeth has been resigned. Director KIMPSTON, Patricia Elizabeth has been resigned. Director LONSDALE, Steven James has been resigned. Director RILEY, William has been resigned. Director WALLACE, Violet has been resigned. Director WEBSTER, William has been resigned. The company operates in "Residents property management".


st. annes court (blackpool) management company Key Finiance

LIABILITIES £15.1k
+207%
CASH £10.58k
+80%
TOTAL ASSETS £15.99k
+172%
All Financial Figures

Current Directors

Secretary
GENERATIONS PROPERTY MANAGEMENT LTD
Appointed Date: 23 February 2015

Director
STOTHERS, David
Appointed Date: 16 March 2004
69 years old

Director
WEBSTER, Barbara Ann
Appointed Date: 05 March 2002
86 years old

Resigned Directors

Secretary
HAYWARD, Teresa Marilyn
Resigned: 08 January 1998
Appointed Date: 03 May 1995

Secretary
PICKFORD, Lynne Alison
Resigned: 20 October 2001
Appointed Date: 08 January 1998

Secretary
SENIOR, Edward Noel
Resigned: 01 October 2010
Appointed Date: 01 February 2008

Secretary
SHARMAN, Debra Jane
Resigned: 23 February 2015
Appointed Date: 22 November 2011

Secretary
STANIER, Stephen John
Resigned: 03 May 1995
Appointed Date: 20 January 1995

Secretary
STONES, Michael Joseph
Resigned: 31 January 2008
Appointed Date: 02 January 2002

Secretary
WHELAN, Sharon Louise
Resigned: 22 November 2011
Appointed Date: 01 October 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 January 1995
Appointed Date: 20 January 1995

Director
ALEXANDER, David Thomas Nelson
Resigned: 30 March 2010
Appointed Date: 05 March 2002
85 years old

Director
CREGAN, Colin
Resigned: 02 February 2000
Appointed Date: 08 January 1998
52 years old

Director
FLYNN, John
Resigned: 14 July 2015
Appointed Date: 05 March 2002
77 years old

Director
HOLMES, Jonathan Crispin
Resigned: 08 January 1998
Appointed Date: 20 January 1995
64 years old

Director
KIMPSON, Patricia Elizabeth
Resigned: 13 March 2003
Appointed Date: 09 March 1999
93 years old

Director
KIMPSTON, Patricia Elizabeth
Resigned: 11 September 2012
Appointed Date: 16 May 2003
93 years old

Director
LONSDALE, Steven James
Resigned: 12 December 2003
Appointed Date: 13 March 2003
50 years old

Director
RILEY, William
Resigned: 08 January 1998
Appointed Date: 20 January 1995
83 years old

Director
WALLACE, Violet
Resigned: 10 March 2006
Appointed Date: 05 March 2002
87 years old

Director
WEBSTER, William
Resigned: 31 August 2002
Appointed Date: 08 January 1998
87 years old

ST. ANNES COURT (BLACKPOOL) MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 June 2016
31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 55

15 Feb 2016
Secretary's details changed for Generations Property Management Ltd on 7 April 2015
...
... and 92 more events
13 Jun 1996
Full accounts made up to 31 January 1996
23 Feb 1996
Return made up to 20/01/96; full list of members
04 May 1995
Secretary resigned;new secretary appointed
25 Jan 1995
Secretary resigned

20 Jan 1995
Incorporation