Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANSDALE COURT MANAGEMENT CO. LIMITED
Company Information for

LANSDALE COURT MANAGEMENT CO. LIMITED

57 RED BANK ROAD, BISPHAM, BLACKPOOL, FY2 9HX,
Company Registration Number
02010907
Private Limited Company
Active

Company Overview

About Lansdale Court Management Co. Ltd
LANSDALE COURT MANAGEMENT CO. LIMITED was founded on 1986-04-16 and has its registered office in Blackpool. The organisation's status is listed as "Active". Lansdale Court Management Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANSDALE COURT MANAGEMENT CO. LIMITED
 
Legal Registered Office
57 RED BANK ROAD
BISPHAM
BLACKPOOL
FY2 9HX
Other companies in FY5
 
Filing Information
Company Number 02010907
Company ID Number 02010907
Date formed 1986-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 22:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANSDALE COURT MANAGEMENT CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANSDALE COURT MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE CARROLL
Company Secretary 2003-05-02
ANNE MARIE CARROLL
Director 1991-07-31
MARIE MADELINE DAVIES
Director 2013-06-01
MARTIN SENIOR GREENBANK
Director 1992-07-15
PATRICIA GABRIELLE SHEPHERD
Director 1995-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
FRED SEED
Director 2005-08-18 2017-03-13
HILDA GOOCH
Director 1991-07-31 2016-06-15
MURIEL SPALL
Director 2000-08-25 2008-08-06
CHRISTINE MARY BROOKES
Director 2003-08-28 2005-07-20
MARGARETE BEAUMONT VARLEY
Company Secretary 1991-07-31 2003-04-02
MARGARETE BEAUMONT VARLEY
Director 1991-07-31 2003-04-02
JOHN KENNETH COOPER
Director 1997-12-08 1999-10-11
HANNAH ELIZABETH BRITTON
Director 1991-07-31 1997-04-28
MAVIS RIGBY
Director 1993-08-15 1995-04-03
ALBERT RIGBY
Director 1991-07-31 1993-08-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-08-04CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM 17 Shoreline Estates 17 Red Bank Road Blackpool FY2 9HN England
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 1 Lansdale Court 232 Anchorshome Lane East Thornton Cleveleys Lancs FY5 3BP
2022-01-05Termination of appointment of Anne Marie Carroll on 2022-01-01
2022-01-05Appointment of Mrs Sharon Paul as company secretary on 2022-01-01
2022-01-05AP03Appointment of Mrs Sharon Paul as company secretary on 2022-01-01
2022-01-05TM02Termination of appointment of Anne Marie Carroll on 2022-01-01
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 1 Lansdale Court 232 Anchorshome Lane East Thornton Cleveleys Lancs FY5 3BP
2021-08-26AP01DIRECTOR APPOINTED MRS BEVERLEY JAYNE GARDINER
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SENIOR GREENBANK
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR FRED SEED
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR HILDA GOOCH
2016-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-29AR0129/07/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-30AR0129/07/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29AR0129/07/13 ANNUAL RETURN FULL LIST
2013-06-17AP01DIRECTOR APPOINTED MRS MARIE MADELINE DAVIES
2012-08-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-02AR0131/07/12 ANNUAL RETURN FULL LIST
2011-09-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0131/07/11 ANNUAL RETURN FULL LIST
2010-08-03AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SENIOR GREENBANK / 31/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE CARROLL / 31/07/2010
2010-08-03CH03SECRETARY'S DETAILS CHNAGED FOR ANNE MARIE CARROLL on 2010-07-31
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA GOOCH / 31/07/2010
2010-08-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GABRIELLE SHEPHERD / 31/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRED SEED / 31/07/2010
2009-08-21363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-11AA31/03/09 TOTAL EXEMPTION FULL
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR MURIEL SPALL
2008-08-12AA31/03/08 TOTAL EXEMPTION FULL
2008-08-08363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-08-21363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-31363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-09-01363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/04
2004-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-07288aNEW DIRECTOR APPOINTED
2003-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-16363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-12288aNEW SECRETARY APPOINTED
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-29363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-21363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-11-01288aNEW DIRECTOR APPOINTED
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-04363(288)DIRECTOR RESIGNED
2000-08-04363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-08-10363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-12363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-08-05288aNEW DIRECTOR APPOINTED
1997-08-12363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-12363(288)DIRECTOR RESIGNED
1996-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-05363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-08-08363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-07-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LANSDALE COURT MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANSDALE COURT MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANSDALE COURT MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANSDALE COURT MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of LANSDALE COURT MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANSDALE COURT MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of LANSDALE COURT MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANSDALE COURT MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LANSDALE COURT MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LANSDALE COURT MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANSDALE COURT MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANSDALE COURT MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1