ANSELM COURT LIMITED

Register to unlock more data on OkredoRegister

ANSELM COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01018042

Incorporation date

19/07/1971

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 19/07/1971)
dot icon13/03/2026
Total exemption full accounts made up to 2025-11-25
dot icon05/03/2026
Appointment of Mrs Sonja Isherwood as a director on 2026-02-15
dot icon10/02/2026
Termination of appointment of Sonja Isherwood as a director on 2026-01-26
dot icon10/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon23/10/2025
Appointment of Mr Kushal Singh Negi as a director on 2025-10-17
dot icon18/08/2025
Termination of appointment of Patricia Christina Hincks as a director on 2025-05-23
dot icon09/05/2025
Total exemption full accounts made up to 2024-11-25
dot icon10/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon10/04/2024
Termination of appointment of Florence Elizabeth Hebden as a director on 2024-04-10
dot icon19/02/2024
Total exemption full accounts made up to 2023-11-25
dot icon13/02/2024
Termination of appointment of Stephen Curtis as a director on 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-11-25
dot icon12/04/2023
Termination of appointment of Michael Alan Hincks as a director on 2022-11-01
dot icon30/03/2023
Appointment of Mrs Patricia Christina Hincks as a director on 2022-11-06
dot icon09/02/2023
Appointment of Ms Yvonne Michelle Wild as a director on 2021-12-02
dot icon09/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-11-25
dot icon19/04/2022
Termination of appointment of a director
dot icon07/04/2022
Termination of appointment of Mary Elizabeth Noeline Wilkinson as a director on 2021-12-02
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-11-25
dot icon14/06/2021
Appointment of Mrs Ellen Bell as a director on 2019-05-20
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon23/02/2020
Total exemption full accounts made up to 2019-11-25
dot icon03/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon13/01/2020
Termination of appointment of Paul Dodson as a director on 2019-05-20
dot icon14/03/2019
Director's details changed for Mrs Dorothy Diana Woodhall on 2019-03-13
dot icon14/03/2019
Director's details changed for Mrs Mary Elizabeth Noeline Wilkinson on 2019-03-13
dot icon14/03/2019
Director's details changed for Mr Michael Alan Hincks on 2019-03-13
dot icon14/03/2019
Director's details changed for Mr Stephen Curtis on 2019-03-13
dot icon13/03/2019
Director's details changed for Reverend Doctor Nicholas Robert Bralesford on 2019-03-13
dot icon13/03/2019
Secretary's details changed for Homestead Csl on 2019-03-13
dot icon13/03/2019
Director's details changed for Mrs Dorothy Diana Woodhall on 2019-03-13
dot icon13/03/2019
Director's details changed for Mrs Mary Elizabeth Noeline Wilkinson on 2019-03-13
dot icon13/03/2019
Director's details changed for Mr Stephen Curtis on 2019-03-13
dot icon13/03/2019
Director's details changed for Mrs Marie Aiken on 2019-03-13
dot icon13/03/2019
Director's details changed for Mr Michael Alan Hincks on 2019-03-13
dot icon12/03/2019
Appointment of Mrs Sonja Isherwood as a director on 2018-09-04
dot icon13/02/2019
Total exemption full accounts made up to 2018-11-25
dot icon30/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon11/09/2018
Termination of appointment of Keith Francis Isherwood as a director on 2018-09-04
dot icon06/02/2018
Total exemption full accounts made up to 2017-11-25
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon04/07/2017
Appointment of Mr Paul Dodson as a director on 2017-05-09
dot icon09/06/2017
Total exemption small company accounts made up to 2016-11-25
dot icon30/03/2017
Termination of appointment of Brian Ellis as a director on 2017-01-06
dot icon13/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon06/02/2017
Appointment of Mrs Florence Elizabeth Hebden as a director on 2017-01-06
dot icon03/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-11-25
dot icon19/01/2016
Termination of appointment of Joyce Cross as a director on 2016-01-18
dot icon26/11/2015
Termination of appointment of Michael Alan Hincks as a secretary on 2015-11-26
dot icon26/11/2015
Appointment of Homestead Csl as a secretary on 2015-11-26
dot icon26/11/2015
Registered office address changed from 9 Anselm Court Pembroke Avenue Blackpool FY2 9QD to 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 2015-11-26
dot icon01/04/2015
Total exemption small company accounts made up to 2014-11-25
dot icon04/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-11-25
dot icon06/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon25/10/2013
Appointment of Reverend Doctor Nicholas Robert Bralesford as a director
dot icon25/10/2013
Termination of appointment of Jean Hickman as a director
dot icon10/05/2013
Director's details changed for Mr Keith Francis Isherwood on 2013-05-01
dot icon26/03/2013
Director's details changed for Mrs Dorothy Diana Woodhall on 2013-03-25
dot icon25/03/2013
Appointment of Mrs Dorothy Diana Woodhall as a director
dot icon25/03/2013
Termination of appointment of Kenneth Hopkinson as a director
dot icon05/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon05/02/2013
Director's details changed for Mr Stephen Curtis on 2013-02-04
dot icon11/01/2013
Total exemption small company accounts made up to 2012-11-25
dot icon14/11/2012
Appointment of Mr Brian Ellis as a director
dot icon20/08/2012
Appointment of Mr Keith Francis Isherwood as a director
dot icon17/08/2012
Termination of appointment of John Malone as a director
dot icon30/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-11-25
dot icon24/02/2011
Total exemption small company accounts made up to 2010-11-25
dot icon02/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-11-25
dot icon02/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mrs Jean Hickman on 2010-01-31
dot icon02/02/2010
Director's details changed for Mary Elizabeth Noeline Wilkinson on 2010-01-31
dot icon02/02/2010
Director's details changed for Kenneth Hopkinson on 2010-01-31
dot icon02/02/2010
Director's details changed for Mr John Malone on 2010-01-31
dot icon02/02/2010
Director's details changed for Mrs Joyce Cross on 2010-01-31
dot icon02/02/2010
Director's details changed for Mr Michael Alan Hincks on 2010-01-31
dot icon02/02/2010
Director's details changed for Marie Aiken on 2010-01-31
dot icon14/01/2010
Appointment of Mr Stephen Curtis as a director
dot icon01/01/2010
Termination of appointment of David Quiligotti as a director
dot icon17/09/2009
Director appointed mrs jean hickman
dot icon12/09/2009
Appointment terminated director maurice green
dot icon16/02/2009
Director appointed mrs joyce cross
dot icon04/02/2009
Total exemption full accounts made up to 2008-11-25
dot icon28/01/2009
Return made up to 27/01/09; full list of members
dot icon25/01/2009
Appointment terminated director william cross
dot icon06/02/2008
Return made up to 27/01/08; change of members
dot icon05/02/2008
Total exemption full accounts made up to 2007-11-25
dot icon19/04/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon28/02/2007
Return made up to 27/01/07; full list of members
dot icon10/02/2007
Director resigned
dot icon10/02/2007
Director resigned
dot icon10/02/2007
New director appointed
dot icon07/02/2007
Total exemption full accounts made up to 2006-11-25
dot icon02/03/2006
Return made up to 27/01/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-11-25
dot icon13/07/2005
Return made up to 27/01/05; no change of members
dot icon06/07/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon20/01/2005
Full accounts made up to 2004-11-25
dot icon16/11/2004
Miscellaneous
dot icon08/02/2004
Return made up to 27/01/04; no change of members
dot icon03/02/2004
Full accounts made up to 2003-11-25
dot icon25/11/2003
Director resigned
dot icon25/11/2003
New director appointed
dot icon10/02/2003
Full accounts made up to 2002-11-25
dot icon09/02/2003
Return made up to 27/01/03; full list of members
dot icon18/03/2002
Return made up to 27/01/02; full list of members; amend
dot icon12/02/2002
Return made up to 27/01/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-11-25
dot icon31/01/2001
Return made up to 27/01/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-11-25
dot icon16/02/2000
Return made up to 27/01/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-11-25
dot icon10/03/1999
Full accounts made up to 1998-11-25
dot icon08/02/1999
Return made up to 27/01/99; full list of members
dot icon05/01/1999
Director resigned
dot icon05/01/1999
New director appointed
dot icon26/05/1998
Return made up to 27/01/98; change of members
dot icon26/05/1998
New director appointed
dot icon03/02/1998
Full accounts made up to 1997-11-25
dot icon31/01/1997
Return made up to 27/01/97; change of members
dot icon26/01/1997
Full accounts made up to 1996-11-25
dot icon02/05/1996
New director appointed
dot icon08/02/1996
Return made up to 27/01/96; full list of members
dot icon30/01/1996
Full accounts made up to 1995-11-25
dot icon14/02/1995
Full accounts made up to 1994-11-25
dot icon06/02/1995
Return made up to 27/01/95; no change of members
dot icon14/02/1994
Return made up to 27/01/94; change of members
dot icon03/02/1994
Full accounts made up to 1993-11-25
dot icon24/11/1993
Director resigned
dot icon24/11/1993
Director resigned;new director appointed
dot icon06/04/1993
Director resigned;new director appointed
dot icon02/02/1993
Full accounts made up to 1992-11-25
dot icon02/02/1993
Return made up to 27/01/93; full list of members
dot icon06/01/1993
Director resigned
dot icon13/10/1992
Full accounts made up to 1991-11-25
dot icon16/02/1992
Return made up to 27/01/92; no change of members
dot icon17/04/1991
Full accounts made up to 1990-11-25
dot icon17/04/1991
Return made up to 26/01/91; full list of members
dot icon09/02/1990
Full accounts made up to 1989-11-25
dot icon09/02/1990
Return made up to 27/01/90; full list of members
dot icon30/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1989
Registered office changed on 23/11/89 from: 7 anselm court pembroke avenue blackpool FY2 9QD
dot icon15/09/1989
Secretary resigned;new secretary appointed
dot icon05/09/1989
Registered office changed on 05/09/89 from: flat 6 anselm court pembroke avenue blackpool FY2 9QD
dot icon09/02/1989
Full accounts made up to 1988-11-25
dot icon09/02/1989
Return made up to 28/01/89; full list of members
dot icon08/11/1988
Director resigned;new director appointed
dot icon09/08/1988
Director resigned;new director appointed
dot icon05/02/1988
Full accounts made up to 1987-11-25
dot icon05/02/1988
Return made up to 23/01/88; full list of members
dot icon11/09/1987
Director resigned;new director appointed
dot icon12/08/1987
Director resigned;new director appointed
dot icon28/04/1987
Return made up to 24/01/87; full list of members
dot icon27/01/1987
Full accounts made up to 1986-11-25
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/07/1971
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

£10.00

Confirmation

dot iconLast made up date
25/11/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
25/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/11/2025
dot iconNext account date
25/11/2026
dot iconNext due on
25/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
572.00
-
0.00
10.00
-
2022
-
572.00
-
0.00
10.00
-
2023
-
572.00
-
0.00
10.00
-
2023
-
572.00
-
0.00
10.00
-

Employees

2023

Employees

-

Net Assets(GBP)

572.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

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
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
26/11/2015 - Present
165
Wilkinson, Janet Elizabeth
Director
19/03/2005 - 19/10/2006
3
Hopkinson, Kenneth
Director
25/09/1997 - 15/03/2013
1
Robinson, Raymond Philip
Director
22/06/2006 - 26/02/2007
1
Wilkinson, Mary Elizabeth Noeline
Director
19/10/2006 - 02/12/2021
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 ANSELM COURT LIMITED

ANSELM COURT LIMITED is an(a) Active company incorporated on 19/07/1971 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. There are currently 8 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 ANSELM COURT LIMITED?

toggle

ANSELM COURT LIMITED is currently Active. It was registered on 19/07/1971 .

Where is ANSELM COURT LIMITED located?

toggle

ANSELM COURT LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does ANSELM COURT LIMITED do?

toggle

ANSELM COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANSELM COURT LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-11-25.