ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02695819

Incorporation date

10/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1992)
dot icon16/04/2026
Appointment of Mr Karl John Etherington as a director on 2026-03-16
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon12/02/2026
Appointment of Mr Kai Stengel as a director on 2026-02-12
dot icon02/09/2025
Termination of appointment of Sarah Nichol as a director on 2025-08-28
dot icon28/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon02/02/2024
Appointment of Ms Sarah Nichol as a director on 2024-02-02
dot icon11/12/2023
Termination of appointment of David John Shaw as a director on 2023-11-17
dot icon23/05/2023
Appointment of Mr David John Shaw as a director on 2023-05-23
dot icon15/05/2023
Termination of appointment of Claire Louise Mcmillan as a director on 2023-05-12
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon28/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon11/01/2022
Director's details changed for Mrs Claire Louise Mcmillan on 2022-01-11
dot icon04/08/2021
Registered office address changed from First Floor 195 to 199 Ansdell Road Blackpool Lancashire FY1 6PE United Kingdom to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2021-08-04
dot icon04/08/2021
Appointment of Homestead Consultancy Services Limited as a secretary on 2021-08-01
dot icon21/07/2021
Termination of appointment of Generations Property Management Ltd as a secretary on 2021-06-30
dot icon21/06/2021
Micro company accounts made up to 2020-06-30
dot icon03/03/2021
Termination of appointment of Jo-Ann Connie Kennington as a director on 2021-02-26
dot icon02/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon14/09/2020
Appointment of Miss Jo-Ann Connie Kennington as a director on 2020-03-12
dot icon12/05/2020
Termination of appointment of Joanne Holland as a director on 2020-03-12
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon31/10/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon20/09/2019
Director's details changed for Mrs Claire Louise Mcmillan on 2019-09-20
dot icon20/09/2019
Director's details changed for Mrs Claire Louise Mcmillan on 2019-09-20
dot icon08/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon21/02/2019
Registered office address changed from 16H Thornhill Close Blackpool FY4 5BR England to First Floor 195 to 199 Ansdell Road Blackpool Lancashire FY1 6PE on 2019-02-21
dot icon14/01/2019
Termination of appointment of Freda Stanier as a director on 2018-12-31
dot icon14/01/2019
Appointment of Generations Property Management as a secretary on 2019-01-01
dot icon14/01/2019
Termination of appointment of Joanne Holland as a secretary on 2018-12-31
dot icon13/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/04/2018
Appointment of Mrs Joanne Holland as a secretary on 2018-04-04
dot icon10/04/2018
Appointment of Mrs Joanne Holland as a director on 2018-04-04
dot icon10/04/2018
Termination of appointment of Carole Hilary Walker as a director on 2018-04-04
dot icon10/04/2018
Termination of appointment of Carole Hilary Walker as a secretary on 2018-04-04
dot icon07/04/2018
Registered office address changed from 16E Thornhill Close Blackpool Lancashire FY4 5BR to 16H Thornhill Close Blackpool FY4 5BR on 2018-04-07
dot icon12/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon05/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon17/03/2013
Appointment of Mrs Freda Stanier as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon26/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon06/03/2010
Director's details changed for Mrs Carole Hilary Walker on 2010-03-02
dot icon06/03/2010
Director's details changed for Mrs Claire Louise Mcmillan on 2010-03-02
dot icon06/03/2010
Secretary's details changed for Carole Hilary Walker on 2010-03-02
dot icon30/07/2009
Director appointed mrs claire louise mcmillan
dot icon29/07/2009
Appointment terminated director john hardy
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 24/02/09; full list of members
dot icon10/03/2009
Secretary's change of particulars / caroline walker / 08/03/2009
dot icon12/08/2008
Appointment terminated secretary clare hudson
dot icon12/08/2008
Registered office changed on 12/08/2008 from 48 levine avenue blackpool lancashire FY4 4PD
dot icon04/07/2008
Secretary appointed caroline hilary walker
dot icon28/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 24/02/08; full list of members
dot icon17/09/2007
Amended accounts made up to 2007-03-31
dot icon05/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/03/2007
Return made up to 24/02/07; full list of members
dot icon23/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/03/2006
Return made up to 24/02/06; no change of members
dot icon18/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/03/2005
Return made up to 24/02/05; change of members
dot icon16/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/05/2004
Return made up to 24/02/04; full list of members
dot icon23/03/2004
New director appointed
dot icon16/08/2003
Registered office changed on 16/08/03 from: 48 levine avenue blackpool lancashire FY4 4PD
dot icon13/08/2003
Director resigned
dot icon14/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon14/07/2003
Registered office changed on 14/07/03 from: 1 cleves court dalkeith avenue blackpool lancashire FY3 9SB
dot icon16/04/2003
Return made up to 24/02/03; full list of members
dot icon04/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon08/04/2002
Registered office changed on 08/04/02 from: 4 walkers hill blackpool lancashire FY4 5BN
dot icon08/04/2002
Secretary resigned
dot icon08/04/2002
New secretary appointed
dot icon22/03/2002
Return made up to 24/02/02; full list of members
dot icon13/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Director resigned
dot icon27/03/2001
Return made up to 24/02/01; change of members
dot icon26/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Director resigned
dot icon14/03/2000
Return made up to 24/02/00; change of members
dot icon28/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon28/04/1999
Resolutions
dot icon24/03/1999
Return made up to 24/02/99; full list of members
dot icon24/03/1999
Director resigned
dot icon31/01/1999
New director appointed
dot icon31/01/1999
Director resigned
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon15/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon15/04/1998
Resolutions
dot icon17/03/1998
Return made up to 24/02/98; change of members
dot icon04/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon04/05/1997
Resolutions
dot icon19/03/1997
Return made up to 24/02/97; change of members
dot icon12/05/1996
Resolutions
dot icon12/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/05/1996
New director appointed
dot icon06/03/1996
Return made up to 24/02/96; full list of members
dot icon07/07/1995
Registered office changed on 07/07/95 from: flat b 15 thornhill close blackpool lancashire FY4 5BR
dot icon05/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon27/06/1995
Resolutions
dot icon07/03/1995
Return made up to 24/02/95; no change of members
dot icon07/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon12/05/1994
Secretary resigned;new secretary appointed
dot icon12/05/1994
Resolutions
dot icon10/03/1994
Return made up to 24/02/94; full list of members
dot icon19/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon19/01/1994
Resolutions
dot icon07/09/1993
Secretary resigned;new secretary appointed
dot icon07/09/1993
Director resigned;new director appointed
dot icon07/09/1993
Director resigned;new director appointed
dot icon07/09/1993
Registered office changed on 07/09/93 from: 4 winckley square preston lancs PR1 3JJ
dot icon10/03/1993
Return made up to 24/02/93; full list of members
dot icon13/03/1992
Secretary resigned
dot icon10/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£17.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.00
-
0.00
17.00
-
2022
-
17.00
-
0.00
17.00
-
2023
-
17.00
-
0.00
17.00
-
2023
-
17.00
-
0.00
17.00
-

Employees

2023

Employees

-

Net Assets(GBP)

17.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMESTEAD CONSULTANCY SERVICES LTD.
Corporate Secretary
31/07/2021 - Present
101
Mrs Joanne Claire Holland
Director
03/04/2018 - 11/03/2020
1
Stengel, Kai
Director
12/02/2026 - Present
2
GENERATIONS PROPERTY MANAGEMENT LTD
Corporate Secretary
31/12/2018 - 29/06/2021
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/1992 - 09/03/1992
99600

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED

ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/03/1992 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED?

toggle

ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/03/1992 .

Where is ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED do?

toggle

ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEY WALK (BLACKPOOL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Karl John Etherington as a director on 2026-03-16.