Company Information for GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED
FIRST FLOOR 195-199, ANSDELL ROAD, BLACKPOOL, FY1 6PE,
|
Company Registration Number
02857740
Private Limited Company
Active |
Company Name | |
---|---|
GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
FIRST FLOOR 195-199 ANSDELL ROAD BLACKPOOL FY1 6PE Other companies in FY8 | |
Company Number | 02857740 | |
---|---|---|
Company ID Number | 02857740 | |
Date formed | 1993-09-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 11:29:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GENERATIONS PROPERTY MANAGEMENT LTD |
||
ADAM JAMES BROGDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN ANNE MCNAMARA |
Company Secretary | ||
CAROL PAULA HIRST |
Director | ||
RAYMOND TREVOR PINKSTONE |
Company Secretary | ||
KATHLEEN MOSELEY |
Director | ||
WILLIAM ALLEN |
Company Secretary | ||
NORMAN ERNEST LEDGER |
Director | ||
RONALD GLASSE |
Director | ||
DAVID MACBAIN MACDONALD |
Company Secretary | ||
CLARE HUDSON |
Company Secretary | ||
KATHLEEN MOSELEY |
Company Secretary | ||
RONALD JOHNSON |
Director | ||
JOHN DOUGLAS BENNETT |
Company Secretary | ||
RUTH RATHBONE |
Company Secretary | ||
ARTHUR NICHOLAS WILLIAMSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINKS COURT (ST. ANNES) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-10 | CURRENT | 1981-01-15 | Active | |
EATON KENILWORTH RUSSEL MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-01 | CURRENT | 1976-09-22 | Active | |
ELDON COURT LYTHAM ASSOCIATION LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1960-03-07 | Active | |
ST. ANNES MANAGEMENT LIMITED | Company Secretary | 2017-08-11 | CURRENT | 1981-01-27 | Active | |
SAND HURST COURT MANAGEMENT LIMITED | Company Secretary | 2017-04-01 | CURRENT | 1974-09-04 | Active | |
LYTHAM QUAYS (HERITAGE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2012-03-02 | Active | |
RIBBLE LODGE LIMITED | Company Secretary | 2016-09-12 | CURRENT | 1967-11-03 | Active | |
VICTORIA APARTMENTS (LYTHAM) CO LTD | Company Secretary | 2016-08-09 | CURRENT | 2001-12-17 | Active | |
NICOLL COURT MANAGEMENT LIMITED | Company Secretary | 2016-07-18 | CURRENT | 2001-11-23 | Active | |
WATERS REACH MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-01 | CURRENT | 1983-06-13 | Active | |
GREENBRIAR (BLACKPOOL) PROPERTY MANAGEMENT LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1997-10-28 | Active | |
ST. JAMES (THORNTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-21 | CURRENT | 1994-10-25 | Active | |
LOWES COURT MANAGEMENT LIMITED | Company Secretary | 2016-03-07 | CURRENT | 1989-09-21 | Active | |
FORREST COURT MANAGEMENT CO. LIMITED | Company Secretary | 2016-01-28 | CURRENT | 1991-09-17 | Active | |
HAMPTON PLACE (CLEVELEYS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-25 | CURRENT | 1993-09-13 | Active | |
COUNSELL COURT LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1999-01-11 | Active | |
WADDINGTON MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-14 | CURRENT | 1990-09-04 | Active | |
HOPFIELDS (BLACKPOOL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-08 | CURRENT | 1994-08-26 | Active | |
COMMON EDGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-07 | CURRENT | 1997-10-22 | Active | |
CLIFTON LODGE LIMITED | Company Secretary | 2015-11-23 | CURRENT | 1971-08-25 | Active | |
LAKE LODGE LIMITED | Company Secretary | 2015-11-20 | CURRENT | 1976-05-13 | Active | |
ASHLEIGH MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-17 | CURRENT | 1984-08-08 | Active | |
PARKSTONE COURT LIMITED | Company Secretary | 2015-11-16 | CURRENT | 1991-02-07 | Active | |
CARTMELL FOLD MANAGEMENT CO LIMITED | Company Secretary | 2015-10-29 | CURRENT | 2004-07-21 | Active | |
ELIM COURT (LYTHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-27 | CURRENT | 1988-05-09 | Active | |
ST. LUKES (BLACKPOOL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-26 | CURRENT | 2003-01-07 | Active | |
THE LINKS GATE APARTMENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-14 | CURRENT | 2003-08-06 | Active | |
BADGERS GROVE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-09-28 | CURRENT | 1984-06-18 | Active | |
GLOUCESTER COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-09-22 | CURRENT | 1987-05-27 | Active | |
DUTTON COURT MANAGEMENT LIMITED | Company Secretary | 2015-09-11 | CURRENT | 1990-05-04 | Active | |
CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-08-24 | CURRENT | 1992-12-21 | Active | |
MANOR HOUSE PARK FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-07-14 | CURRENT | 1982-08-02 | Active | |
WATERLOO ROAD RTM COMPANY LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2015-03-09 | Active | |
LINCOLN'S COURT SERVICE (BLACKPOOL) LIMITED | Company Secretary | 2015-05-14 | CURRENT | 1976-07-05 | Active | |
NEWTON COURT RTM COMPANY LIMITED | Company Secretary | 2015-04-09 | CURRENT | 2011-12-08 | Active | |
SEABOURNE COURT (ANSDELL) LIMITED | Company Secretary | 2015-03-30 | CURRENT | 1968-09-17 | Active | |
DUNES HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2002-05-09 | Active | |
WATERS REACH (CLEVELEYS) MANAGEMENT LIMITED | Company Secretary | 2015-03-09 | CURRENT | 1995-10-03 | Active | |
SANDERLING CLOSE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2015-02-24 | CURRENT | 1996-04-23 | Active | |
ST. ANNES COURT (BLACKPOOL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-23 | CURRENT | 1995-01-20 | Active | |
HILTON COURT LIMITED | Company Secretary | 2015-02-23 | CURRENT | 1969-10-17 | Active | |
THE OAKLEAF COURT (CLEVELEYS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-19 | CURRENT | 1992-08-10 | Active | |
OXFORD ROW MANAGEMENT COMPANY LTD | Company Secretary | 2015-02-11 | CURRENT | 2000-07-27 | Active | |
ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED | Company Secretary | 2015-02-11 | CURRENT | 1998-08-11 | Active | |
OAKWOOD (BLACKPOOL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-09 | CURRENT | 1993-06-07 | Active | |
BOWOOD COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2015-01-01 | CURRENT | 1999-12-20 | Active | |
BEAUMONT COURT (ST. ANNES) LIMITED | Company Secretary | 2014-04-09 | CURRENT | 1983-07-20 | Active | |
CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION LIMITED | Director | 2016-06-02 | CURRENT | 1972-09-07 | Active | |
PSYCHO MARKETING LTD | Director | 2010-11-25 | CURRENT | 2010-11-25 | Active - Proposal to Strike off | |
MOBILE REACH LTD | Director | 2010-11-22 | CURRENT | 2010-11-22 | Dissolved 2016-06-07 | |
MOBILE MEDIA PRODUCTION LIMITED | Director | 2003-12-05 | CURRENT | 2003-12-05 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/09/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MS GILLIAN ANN MCNAMARA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL PAULA HIRST | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AP04 | Appointment of Generations Property Management Ltd as company secretary on 2016-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/16 FROM C/O Northern Dwellings Unit 8B Progress Business Park Orders Lane Kirkham Lancs PR4 2TZ England | |
TM02 | Termination of appointment of Gillian Anne Mcnamara on 2016-08-05 | |
AP01 | DIRECTOR APPOINTED MR ADAM JAMES BROGDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/16 FROM 19 Blackpool Road North Lytham St. Annes Lancashire FY8 3RU | |
AP03 | Appointment of Ms Gillian Anne Mcnamara as company secretary on 2016-07-21 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Raymond Trevor Pinkstone on 2015-09-22 | |
AAMD | Amended account full exemption | |
AAMD | Amended account full exemption | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 28/09/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 GRANGE COURT CROFTERS MEWS BLACKPOOL LANCASHIRE FY1 2EE UNITED KINGDOM | |
AR01 | 28/09/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 GRANGE COURT CROFTERS MEWS BLACKPOOL LANCASHIRE FY1 2EE UNITED KINGDOM | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Raymond Trevor Pinkstone as company secretary | |
AP01 | DIRECTOR APPOINTED MRS CAROL PAULA HIRST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MOSELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 1 GRANGE COURT CROFTERS MEWS BLACKPOOL LANCASHIRE FY1 2EE | |
AR01 | 28/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AR01 | 28/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 28/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 28/09/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MOSELEY / 28/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 28/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR NORMAN LEDGER | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM ALLEN | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD GLASSE | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED NORMAN ERNEST LEDGER | |
288b | APPOINTMENT TERMINATE, SECRETARY KATHLEEN ROE MOSELEY LOGGED FORM | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 13 LYTHAM ROAD BLACKPOOL LANCASHIRE FY1 6DU | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 46 COOKSON STREET BLACKPOLL LANCASHIRE FY1 1ED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 19 MILBOURNE STREET BLACKPOOL LANCASHIRE FY1 3ER | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/09/04; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 48 LEVINE AVENUE BLACKPOOL LANCASHIRE FY4 4PD | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/03 FROM: 135 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3NU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 75 ABINGDON STREET BLACKPOOL LANCASHIRE FY1 1NH | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 28/09/00; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/01 FROM: FLAT 1 GRANGE COURT 15 CROFTERS MEWS BLACKPOOL LANCASHIRE FY1 2EE | |
363a | RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED are:
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. |