Company Information for ST. JAMES (THORNTON) MANAGEMENT COMPANY LIMITED
FIRST FLOOR 195 TO 199, ANSDELL ROAD, BLACKPOOL, FY1 6PE,
|
Company Registration Number
02982820
Private Limited Company
Active |
Company Name | |
---|---|
ST. JAMES (THORNTON) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
FIRST FLOOR 195 TO 199 ANSDELL ROAD BLACKPOOL FY1 6PE Other companies in FY8 | |
Company Number | 02982820 | |
---|---|---|
Company ID Number | 02982820 | |
Date formed | 1994-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 04:58:41 |
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 |
||
JUDITH MARION EDGLEY |
||
DAVID PLEASANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN SMITH |
Director | ||
DEBRA JANE SHARMAN |
Company Secretary | ||
DARREN ANDERSON |
Director | ||
HARRY OULDFIELD |
Director | ||
MICHAEL JOHN SMITH |
Company Secretary | ||
ANDREW JOHN STELFOX |
Director | ||
SYLVIA POWNEY |
Director | ||
JOHN WAREING |
Director | ||
CYRIL LEWIS DEAN |
Company Secretary | ||
LYNNE ALISON PICKFORD |
Company Secretary | ||
CYRIL LEWIS DEAS |
Director | ||
TERESA MARILYN HAYWARD |
Company Secretary | ||
JONATHAN CRISPIN HOLMES |
Director | ||
WILLIAM RILEY |
Director | ||
STEPHEN JOHN STANIER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
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 | |
GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-05 | CURRENT | 1993-09-28 | 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 | |
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 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SMITH | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GENERATIONS PROPERTY MANAGEMENT LTD on 2016-03-21 | |
AP04 | Appointment of Generations Property Management Ltd as company secretary on 2016-03-21 | |
TM02 | Termination of appointment of Debra Jane Sharman on 2016-03-21 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/15 FROM C/O St James (Thornton) Mng Co Ltd 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AA01 | Previous accounting period shortened from 31/10/13 TO 30/06/13 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN ANDERSON | |
AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY OULDFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 10 SANDERLING CLOSE THORNTON CLEVELEYS FY5 3FN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH | |
AP03 | SECRETARY APPOINTED MRS DEBRA JANE SHARMAN | |
AR01 | 25/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STELFOX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AP01 | DIRECTOR APPOINTED MRS JUDITH MARION EDGLEY | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY OULDFIELD / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANDERSON / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN STELFOX / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SMITH / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLEASANT / 18/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/10/01; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 4 WALKERS HILL BLACKPOOL LANCASHIRE FY4 5BN | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/10/00; CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/01/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
ORES03 | EXEMPTION FROM APPOINTING AUDITORS 30/11/98 | |
363s | RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 | |
288a | NEW DIRECTOR APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/11/97 |
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 ST. JAMES (THORNTON) MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2012-11-01 | £ 20 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 20 |
Shareholder Funds | 2012-11-01 | £ 20 |
Shareholder Funds | 2011-11-01 | £ 20 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST. JAMES (THORNTON) MANAGEMENT COMPANY 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 |
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. |