ANCHORSHOLME FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANCHORSHOLME FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02892900

Incorporation date

31/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

57 Red Bank Road, Bispham, Blackpool FY2 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1994)
dot icon20/03/2026
Micro company accounts made up to 2026-01-31
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon30/10/2025
Termination of appointment of Audrey Marie Draper as a director on 2025-10-30
dot icon30/10/2025
Termination of appointment of Dorothy Elizabeth Austin as a director on 2025-10-21
dot icon14/03/2025
Micro company accounts made up to 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon10/09/2024
Termination of appointment of Ann Drayson as a director on 2024-08-28
dot icon10/09/2024
Appointment of Mr Ian Edward Barton-Rossall as a director on 2024-08-28
dot icon19/03/2024
Micro company accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon20/03/2023
Micro company accounts made up to 2023-01-31
dot icon08/03/2023
Registered office address changed from 17 Red Bank Road Bispham Blackpool FY2 9HN England to 57 Red Bank Road Bispham Blackpool FY2 9HX on 2023-03-08
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon10/08/2022
Termination of appointment of Jaime Laura Towers as a director on 2022-08-01
dot icon25/05/2022
Micro company accounts made up to 2022-01-31
dot icon12/03/2022
Termination of appointment of Angela Butler as a secretary on 2022-03-12
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon16/06/2021
Micro company accounts made up to 2021-01-31
dot icon06/05/2021
Registered office address changed from 16 Poulton Street, Fleetwood Poulton Street Fleetwood FY7 6LP England to 17 Red Bank Road Bispham Blackpool FY2 9HN on 2021-05-06
dot icon27/04/2021
Appointment of Mrs Sharon Paul as a secretary on 2021-04-14
dot icon17/02/2021
Director's details changed for Mrs Anne Drayson on 2020-02-17
dot icon17/02/2021
Appointment of Mrs Angela Butler as a secretary on 2021-02-01
dot icon17/02/2021
Termination of appointment of Angela Butler as a secretary on 2021-02-01
dot icon17/02/2021
Secretary's details changed for Key Estates (Nw) Ltd on 2021-02-01
dot icon08/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon19/08/2020
Micro company accounts made up to 2020-01-31
dot icon06/08/2020
Termination of appointment of Angela Butler as a secretary on 2020-08-06
dot icon06/08/2020
Appointment of Key Estates (Nw) Ltd as a secretary on 2020-08-06
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon01/07/2019
Micro company accounts made up to 2019-01-31
dot icon21/05/2019
Appointment of Mrs Anne Drayson as a director on 2019-05-20
dot icon21/05/2019
Appointment of Mrs Dorothy Austin as a director on 2019-05-20
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon16/10/2018
Appointment of Mrs Angela Butler as a secretary on 2018-10-16
dot icon16/10/2018
Termination of appointment of Angela Elaine Eccles as a secretary on 2018-10-16
dot icon10/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon06/11/2017
Registered office address changed from Office 7 Sycamore Business Centre Squires Gate Lane Blackpool FY4 3RL United Kingdom to 16 Poulton Street, Fleetwood Poulton Street Fleetwood FY7 6LP on 2017-11-06
dot icon06/11/2017
Appointment of Mrs Angela Elaine Eccles as a secretary on 2017-11-06
dot icon24/10/2017
Termination of appointment of Ian Robert Buglass as a secretary on 2017-10-24
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/04/2017
Registered office address changed from 17 Kensington Road Ansdell Lytham St. Annes Lancashire FY8 4ET to Office 7 Sycamore Business Centre Squires Gate Lane Blackpool FY4 3RL on 2017-04-07
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon03/02/2016
Director's details changed for Jaime Laura Towers on 2016-02-01
dot icon16/09/2015
Appointment of Audrey Marie Draper as a director on 2015-08-18
dot icon20/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/08/2015
Termination of appointment of Amanda Jayne Wheeldon as a director on 2015-08-18
dot icon13/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon10/05/2013
Registered office address changed from 9 Pochard Place Thornton Cleveleys Lancashire FY5 3FH on 2013-05-10
dot icon10/05/2013
Termination of appointment of Ann Drayson as a director
dot icon10/05/2013
Termination of appointment of Dorothy Austin as a director
dot icon10/05/2013
Appointment of Jaime Laura Towers as a director
dot icon10/05/2013
Appointment of Amanda Jayne Wheeldon as a director
dot icon07/05/2013
Appointment of Ian Robert Buglass as a secretary
dot icon07/05/2013
Termination of appointment of Charlotte Annan as a secretary
dot icon02/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/03/2013
Annual return made up to 2013-01-31
dot icon05/03/2013
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/03/2013
Annual return made up to 2011-01-31 with full list of shareholders
dot icon05/03/2013
Annual return made up to 2010-01-31 with full list of shareholders
dot icon05/03/2013
Annual return made up to 2009-01-31 with full list of shareholders
dot icon05/03/2013
Annual return made up to 2008-01-31 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2012-01-31
dot icon05/03/2013
Accounts for a dormant company made up to 2011-01-31
dot icon05/03/2013
Accounts for a dormant company made up to 2010-01-31
dot icon05/03/2013
Accounts for a dormant company made up to 2009-01-31
dot icon05/03/2013
Administrative restoration application
dot icon19/05/2009
Final Gazette dissolved via compulsory strike-off
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon22/04/2008
Accounts for a dormant company made up to 2007-01-31
dot icon22/04/2008
Accounts for a dormant company made up to 2008-01-31
dot icon09/03/2007
Return made up to 31/01/07; full list of members
dot icon04/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon07/03/2006
Return made up to 31/01/06; full list of members
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Accounts for a dormant company made up to 2005-01-31
dot icon07/03/2005
Return made up to 31/01/05; full list of members
dot icon18/05/2004
Return made up to 31/01/04; full list of members
dot icon30/04/2004
Resolutions
dot icon30/04/2004
Accounts for a dormant company made up to 2004-01-31
dot icon30/01/2004
Return made up to 31/01/03; no change of members
dot icon30/05/2003
Accounts for a dormant company made up to 2003-01-31
dot icon30/05/2003
Resolutions
dot icon30/05/2003
Secretary resigned
dot icon30/05/2003
New secretary appointed
dot icon30/05/2003
Registered office changed on 30/05/03 from: 212A red bank road, bispham, blackpool, lancashire FY2 0HJ
dot icon16/07/2002
Return made up to 31/01/02; no change of members
dot icon26/06/2002
New director appointed
dot icon25/06/2002
Accounts for a dormant company made up to 2002-01-31
dot icon25/06/2002
Resolutions
dot icon15/06/2002
Director resigned
dot icon25/01/2002
Registered office changed on 25/01/02 from: 4 walker's hill, marton moss, blackpool, lancashire FY4 5BN
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
New secretary appointed
dot icon11/04/2001
Accounts for a dormant company made up to 2001-01-31
dot icon11/04/2001
Resolutions
dot icon28/02/2001
Return made up to 31/01/01; full list of members
dot icon13/04/2000
Accounts for a dormant company made up to 2000-01-31
dot icon13/04/2000
Resolutions
dot icon02/03/2000
Return made up to 31/01/00; full list of members
dot icon22/07/1999
Accounts for a dormant company made up to 1999-01-31
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
New director appointed
dot icon14/07/1999
Resolutions
dot icon18/02/1999
Return made up to 31/01/99; no change of members
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Director resigned
dot icon07/10/1998
Accounts for a dormant company made up to 1998-01-31
dot icon27/07/1998
Resolutions
dot icon26/02/1998
Return made up to 31/01/98; full list of members
dot icon25/07/1997
Accounts for a dormant company made up to 1997-01-31
dot icon17/06/1997
Resolutions
dot icon21/02/1997
Return made up to 31/01/97; full list of members
dot icon13/06/1996
Accounts for a dormant company made up to 1996-01-31
dot icon13/06/1996
Resolutions
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon13/06/1996
Director resigned
dot icon18/02/1996
Return made up to 31/01/96; no change of members
dot icon31/10/1995
Ad 15/07/94-21/12/94 £ si 14@1
dot icon31/10/1995
Accounts for a dormant company made up to 1995-01-31
dot icon20/10/1995
Resolutions
dot icon25/08/1995
Registered office changed on 25/08/95 from: 4 winckley square, preston, PR1 3JJ
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Secretary resigned
dot icon15/08/1995
Director resigned
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New secretary appointed
dot icon15/08/1995
New director appointed
dot icon04/05/1995
Secretary resigned;new secretary appointed
dot icon04/05/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/02/1994
Secretary resigned
dot icon31/01/1994
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
31/01/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.10K
-
0.00
-
-
2023
0
7.67K
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Towers, Jaime Laura
Director
21/04/2013 - 31/07/2022
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/01/1994 - 30/01/1994
99600
ANGELA BUTLER
Corporate Secretary
05/08/2020 - 31/01/2021
13
Holmes, Jonathan Crispin
Director
30/01/1994 - 30/07/1995
22
Riley, William
Director
30/01/1994 - 30/07/1995
38

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 ANCHORSHOLME FLAT MANAGEMENT COMPANY LIMITED

ANCHORSHOLME FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/01/1994 with the registered office located at 57 Red Bank Road, Bispham, Blackpool FY2 9HX. 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 ANCHORSHOLME FLAT MANAGEMENT COMPANY LIMITED?

toggle

ANCHORSHOLME FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/01/1994 .

Where is ANCHORSHOLME FLAT MANAGEMENT COMPANY LIMITED located?

toggle

ANCHORSHOLME FLAT MANAGEMENT COMPANY LIMITED is registered at 57 Red Bank Road, Bispham, Blackpool FY2 9HX.

What does ANCHORSHOLME FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ANCHORSHOLME FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2026-01-31.