ABBEY WALK FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY WALK FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02694122

Incorporation date

05/03/1992

Size

Dormant

Contacts

Registered address

Registered address

55 Coopers Row, Lytham St. Annes FY8 4UDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1992)
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/08/2025
Termination of appointment of Colin Neil Stewart as a director on 2025-08-14
dot icon21/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon26/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon05/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon20/07/2022
Appointment of Ms Elaine Fortt as a director on 2022-07-19
dot icon15/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/06/2022
Termination of appointment of Gillian Guest as a director on 2022-06-27
dot icon19/06/2022
Appointment of Miss Gillian Guest as a director on 2022-06-11
dot icon19/06/2022
Appointment of Mr Colin Neil Stewart as a director on 2022-06-11
dot icon15/01/2022
Termination of appointment of Colin Neil Stewart as a director on 2022-01-12
dot icon13/01/2022
Termination of appointment of Gillian Guest as a director on 2022-01-12
dot icon13/01/2022
Appointment of Mr Paul Donson as a director on 2022-01-12
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2021-06-01
dot icon01/06/2021
Appointment of Mr Nicholas John Donson as a secretary on 2021-06-01
dot icon01/06/2021
Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 55 Coopers Row Lytham St. Annes FY8 4UD on 2021-06-01
dot icon24/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon29/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-05
dot icon02/03/2020
Appointment of Miss Gillian Guest as a director on 2020-03-02
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon11/02/2020
Termination of appointment of Clive Cartmell as a director on 2020-02-10
dot icon09/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon13/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Director's details changed for Mr Colin Neil Stewart on 2015-03-18
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Appointment of Clive Cartmell as a director
dot icon06/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Clive Cartmell as a secretary
dot icon04/03/2013
Termination of appointment of Clive Cartmell as a secretary
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon19/03/2012
Director's details changed for Colin Neil Stewart on 2012-02-21
dot icon12/12/2011
Appointment of Homestead Consultancy Services Limited as a secretary
dot icon12/12/2011
Registered office address changed from West Park House 7-9 Wilkinson House Blackpool Lancashire FY3 9XG on 2011-12-12
dot icon10/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon17/05/2010
Director's details changed for Colin Neil Stewart on 2010-01-01
dot icon14/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 21/02/09; full list of members
dot icon09/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 21/02/08; no change of members
dot icon24/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 21/02/07; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 21/02/06; full list of members
dot icon28/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 22/02/05; full list of members
dot icon21/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 22/02/04; full list of members
dot icon11/09/2003
Return made up to 05/03/03; full list of members
dot icon11/09/2003
Registered office changed on 11/09/03 from: flat e 8 thornhill close marton blackpool lancashire FY4 5BR
dot icon17/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/09/2002
New director appointed
dot icon03/09/2002
Director resigned
dot icon03/09/2002
New secretary appointed
dot icon03/09/2002
Secretary resigned
dot icon24/06/2002
Return made up to 05/03/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/03/2001
Return made up to 05/03/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon07/03/2000
Return made up to 05/03/00; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-03-31
dot icon26/02/1999
Return made up to 05/03/99; no change of members
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Return made up to 05/03/98; no change of members
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon06/03/1997
Accounts for a small company made up to 1996-03-31
dot icon27/02/1997
Return made up to 05/03/97; full list of members
dot icon02/04/1996
Return made up to 05/03/96; no change of members
dot icon29/11/1995
Accounts for a small company made up to 1995-03-31
dot icon03/03/1995
Return made up to 05/03/95; no change of members
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon23/05/1994
Return made up to 05/03/94; full list of members
dot icon15/03/1994
New secretary appointed
dot icon26/02/1994
Registered office changed on 26/02/94 from: 4 winckley square preston lancs PR1 3JJ
dot icon13/01/1994
Full accounts made up to 1993-03-31
dot icon05/10/1993
Secretary resigned
dot icon08/09/1993
Director resigned;new director appointed
dot icon08/09/1993
Director resigned
dot icon12/03/1993
Return made up to 05/03/93; full list of members
dot icon10/03/1992
Secretary resigned
dot icon05/03/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanier, Stephen John
Secretary
01/03/1992 - 26/09/1993
11
Dickinson, Neville John
Director
01/03/1992 - 17/08/1993
44
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/1992 - 04/03/1992
99600
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
20/09/2011 - 31/05/2021
165
Riley, William
Director
01/03/1992 - 17/08/1993
-

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 FLAT MANAGEMENT COMPANY LIMITED

ABBEY WALK FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/03/1992 with the registered office located at 55 Coopers Row, Lytham St. Annes FY8 4UD. There are currently 3 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 FLAT MANAGEMENT COMPANY LIMITED?

toggle

ABBEY WALK FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/03/1992 .

Where is ABBEY WALK FLAT MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY WALK FLAT MANAGEMENT COMPANY LIMITED is registered at 55 Coopers Row, Lytham St. Annes FY8 4UD.

What does ABBEY WALK FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBEY WALK FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-21 with no updates.