CARTMELL COURT (LYTHAM ST. ANNES) LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 04880198
Status Active
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST. ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Alan Graham Birchall as a director on 13 February 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of CARTMELL COURT (LYTHAM ST. ANNES) LIMITED are www.cartmellcourtlythamstannes.co.uk, and www.cartmell-court-lytham-st-annes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Cartmell Court Lytham St Annes Limited is a Private Limited Company. The company registration number is 04880198. Cartmell Court Lytham St Annes Limited has been working since 28 August 2003. The present status of the company is Active. The registered address of Cartmell Court Lytham St Annes Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. COOK, Jeremy Mark, Dr is a Director of the company. ELLIS, Ann Elizabeth is a Director of the company. Secretary BUGLASS, Ian Robert has been resigned. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Secretary WORRALL, Philip has been resigned. Director BIRCHALL, Alan Graham has been resigned. Director KAY, David Andrew has been resigned. Nominee Director PIKE, Pamela has been resigned. Director SHORT, James Gareth has been resigned. The company operates in "Residents property management".


cartmell court (lytham st. annes) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 11 January 2013

Director
COOK, Jeremy Mark, Dr
Appointed Date: 18 April 2013
64 years old

Director
ELLIS, Ann Elizabeth
Appointed Date: 18 April 2012
65 years old

Resigned Directors

Secretary
BUGLASS, Ian Robert
Resigned: 11 March 2013
Appointed Date: 28 August 2010

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Secretary
WORRALL, Philip
Resigned: 28 August 2010
Appointed Date: 28 August 2003

Director
BIRCHALL, Alan Graham
Resigned: 13 February 2017
Appointed Date: 18 April 2013
75 years old

Director
KAY, David Andrew
Resigned: 23 March 2010
Appointed Date: 28 August 2003
58 years old

Nominee Director
PIKE, Pamela
Resigned: 28 August 2003
Appointed Date: 28 August 2003
75 years old

Director
SHORT, James Gareth
Resigned: 25 September 2012
Appointed Date: 29 November 2010
57 years old

CARTMELL COURT (LYTHAM ST. ANNES) LIMITED Events

22 Feb 2017
Termination of appointment of Alan Graham Birchall as a director on 13 February 2017
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
08 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
09 Oct 2003
Registered office changed on 09/10/03 from: 147 liverpool road longton preston lancashire PR4 5AB
09 Oct 2003
New secretary appointed
12 Sep 2003
Director resigned
12 Sep 2003
Secretary resigned
28 Aug 2003
Incorporation