ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03613574

Incorporation date

11/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 195-199, Ansdell Road, Blackpool, Lancashire FY1 6PECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon27/01/2026
Micro company accounts made up to 2025-06-30
dot icon14/10/2025
Termination of appointment of John Nicholas Zacharias as a director on 2025-10-13
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon08/01/2025
Appointment of Dr Bridget Jane Hunter as a director on 2024-10-23
dot icon08/01/2025
Appointment of Mr Ian Tomlinson as a director on 2024-10-23
dot icon07/01/2025
Micro company accounts made up to 2024-06-30
dot icon07/01/2025
Appointment of Ms Patricia Carolyn Bateson as a director on 2024-10-23
dot icon03/12/2024
Termination of appointment of Audrey Hacking as a director on 2024-10-23
dot icon03/12/2024
Termination of appointment of John Hames Laycock as a director on 2024-10-23
dot icon20/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon20/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon18/10/2023
Appointment of Ms Adrienne Betty Leyshon as a director on 2023-09-20
dot icon27/09/2023
Micro company accounts made up to 2023-06-30
dot icon23/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon19/06/2023
Termination of appointment of Alexander Allan Fernie as a director on 2023-06-17
dot icon18/01/2023
Registered office address changed from First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE to First Floor 195-199 Ansdell Road Blackpool Lancashire FY1 6PE on 2023-01-18
dot icon10/01/2023
Termination of appointment of Malcolm Bullock as a director on 2023-01-09
dot icon09/11/2022
Appointment of Mr Alexander Allan Fernie as a director on 2022-09-21
dot icon01/11/2022
Appointment of Mr John Nicholas Zacharias as a director on 2022-09-21
dot icon01/11/2022
Appointment of Mr Kevan Stewart Boyle as a director on 2022-09-21
dot icon25/10/2022
Micro company accounts made up to 2022-06-30
dot icon16/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon21/12/2021
Appointment of Mrs Carol Shaw as a director on 2021-11-04
dot icon20/12/2021
Appointment of Mr John Hames Laycock as a director on 2021-11-04
dot icon07/12/2021
Micro company accounts made up to 2021-06-30
dot icon23/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon07/06/2021
Micro company accounts made up to 2020-06-30
dot icon21/09/2020
Confirmation statement made on 2020-08-11 with updates
dot icon09/12/2019
Micro company accounts made up to 2019-06-30
dot icon23/09/2019
Director's details changed for Mrs Audrey Hacking on 2019-09-23
dot icon23/09/2019
Director's details changed for Mrs Audrey Hacking on 2019-09-23
dot icon20/09/2019
Director's details changed for Mr Malcolm Bullock on 2019-09-20
dot icon03/09/2019
Previous accounting period shortened from 2019-08-31 to 2019-06-30
dot icon23/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon13/08/2019
Termination of appointment of John Hames Laycock as a director on 2019-08-01
dot icon21/05/2019
Termination of appointment of Sheila Mary Casson as a director on 2019-05-21
dot icon26/11/2018
Micro company accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon09/08/2018
Termination of appointment of Christine Jane Mansfield as a director on 2018-08-01
dot icon21/12/2017
Micro company accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon14/12/2016
Appointment of Mrs Christine Jane Mansfield as a director on 2016-11-02
dot icon26/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon01/12/2015
Appointment of Mr John Hames Laycock as a director on 2015-11-04
dot icon16/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon05/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon05/09/2015
Secretary's details changed for Generations Property Management Ltd on 2015-04-07
dot icon09/06/2015
Registered office address changed from 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 2015-06-09
dot icon28/02/2015
Appointment of Generations Property Management Ltd as a secretary on 2015-02-11
dot icon28/02/2015
Termination of appointment of Debra Jane Sharman as a secretary on 2015-02-11
dot icon18/12/2014
Appointment of Mrs Audrey Hacking as a director on 2014-11-12
dot icon26/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon05/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon19/03/2014
Termination of appointment of Gerald Hacking as a director
dot icon11/12/2013
Appointment of Mr Malcolm Bullock as a director
dot icon26/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon14/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon01/05/2012
Appointment of Mr Gerald Hacking as a director
dot icon30/04/2012
Termination of appointment of Gordon Haslam as a director
dot icon11/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon31/10/2011
Termination of appointment of James England as a director
dot icon13/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon10/03/2011
Termination of appointment of Gerald Hacking as a director
dot icon06/01/2011
Appointment of Mr Gordon Haslam as a director
dot icon03/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon07/09/2010
Director's details changed for James England on 2010-08-11
dot icon07/09/2010
Director's details changed for Gerald Hacking on 2010-08-11
dot icon19/01/2010
Appointment of Mrs Sheila Mary Casson as a director
dot icon05/01/2010
Termination of appointment of John Horridge as a director
dot icon16/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon23/09/2009
Registered office changed on 23/09/2009 from 106 admirals sound kingsway cleveleys lancashire FY5 1AE
dot icon23/09/2009
Secretary appointed mrs debra jane sharman
dot icon04/09/2009
Return made up to 11/08/09; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from 315 admirals sound kingsway cleveleys lancashire FY5 1AE
dot icon19/11/2008
Registered office changed on 19/11/2008 from 106 admirals sound kingsway clevleys lancs FY5 1AE
dot icon11/11/2008
Appointment terminated secretary clare hudson
dot icon30/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon17/10/2008
Registered office changed on 17/10/2008 from 48 levine avenue blackpool lancashire FY4 4PD
dot icon04/09/2008
Return made up to 11/08/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon20/09/2007
Return made up to 11/08/07; full list of members
dot icon27/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon28/12/2006
Director resigned
dot icon18/09/2006
Return made up to 11/08/06; change of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon16/09/2005
Return made up to 11/08/05; change of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon05/10/2004
Return made up to 11/08/04; full list of members
dot icon08/04/2004
Director resigned
dot icon03/02/2004
New director appointed
dot icon24/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon17/10/2003
Registered office changed on 17/10/03 from: second floor 50 wood street lytham st annes lancashire FY8 1QG
dot icon17/10/2003
New secretary appointed
dot icon29/08/2003
Return made up to 11/08/03; change of members
dot icon16/08/2003
Director resigned
dot icon14/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon04/11/2002
Secretary's particulars changed
dot icon02/11/2002
Registered office changed on 02/11/02 from: 35 woodlands ansdell lytham lancashire FY8 4EP
dot icon11/09/2002
Return made up to 11/08/02; full list of members
dot icon30/07/2002
Director resigned
dot icon11/06/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon20/05/2002
New director appointed
dot icon12/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon24/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Return made up to 11/08/01; full list of members
dot icon08/08/2001
Director resigned
dot icon12/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Secretary resigned
dot icon18/05/2001
Registered office changed on 18/05/01 from: guild chambers 4 winckley square preston PR1 3JJ
dot icon18/05/2001
New secretary appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon05/04/2001
Full accounts made up to 2000-08-31
dot icon04/09/2000
Return made up to 11/08/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-08-31
dot icon19/10/1999
Return made up to 11/08/99; full list of members
dot icon13/08/1998
Secretary resigned
dot icon11/08/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.00
-
0.00
-
-
2022
0
53.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENERATIONS PROPERTY MANAGEMENT LTD
Corporate Secretary
11/02/2015 - Present
55
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/08/1998 - 11/08/1998
99600
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
10/05/2001 - 01/10/2003
21
Riley, William
Director
11/08/1998 - 24/04/2001
38
Hacking, Gerald
Director
18/04/2012 - 18/03/2014
1

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 ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED

ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 11/08/1998 with the registered office located at First Floor 195-199, Ansdell Road, Blackpool, Lancashire FY1 6PE. There are currently 7 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 ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED?

toggle

ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 11/08/1998 .

Where is ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED located?

toggle

ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED is registered at First Floor 195-199, Ansdell Road, Blackpool, Lancashire FY1 6PE.

What does ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED do?

toggle

ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-06-30.