BEACH ROAD (ST.ANNES) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEACH ROAD (ST.ANNES) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01029560

Incorporation date

03/11/1971

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 16/06/1986)
dot icon18/04/2026
Termination of appointment of Danik Lilley as a director on 2026-03-19
dot icon18/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon10/04/2026
Termination of appointment of Helene Joyce Miller as a director on 2026-03-18
dot icon01/04/2026
Termination of appointment of William John Brodrick as a director on 2026-03-19
dot icon01/04/2026
Termination of appointment of Mary Sheila Johnson as a director on 2026-03-19
dot icon01/04/2026
Termination of appointment of Thelma Staden as a director on 2026-03-19
dot icon01/04/2026
Termination of appointment of Sandra Stancliffe as a director on 2023-12-26
dot icon22/01/2026
Termination of appointment of Ronald Thomas Andrews as a director on 2026-01-21
dot icon21/01/2026
Termination of appointment of John Hargreaves as a director on 2026-01-21
dot icon18/08/2025
Termination of appointment of Peter Andrew Withers as a director on 2025-02-19
dot icon18/08/2025
Termination of appointment of Margaret Walker as a director on 2025-05-18
dot icon18/08/2025
Termination of appointment of Ronald George Purvor as a director on 2025-08-18
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon18/02/2025
Appointment of Mr Jason Paul O'leary as a director on 2025-02-18
dot icon10/02/2025
Termination of appointment of Roy Jenkinson as a director on 2023-04-28
dot icon09/07/2024
Appointment of Mr Geoffrey Philip Moat as a director on 2024-06-11
dot icon05/07/2024
Appointment of Mr Rodney Anthony Kelly as a director on 2024-06-11
dot icon11/06/2024
Appointment of Mr Peter Andrew Withers as a director on 2024-06-11
dot icon20/05/2024
Appointment of Mr John Raymond Davies as a director on 2024-05-17
dot icon03/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon25/09/2023
Director's details changed for Mrs Barbara Byrne on 2023-09-25
dot icon25/09/2023
Termination of appointment of John Thomas Byrne as a director on 2023-09-22
dot icon12/09/2023
Director's details changed for Mr John Thomas Byrne on 2023-09-12
dot icon18/04/2023
Director's details changed for Mrs Sandra Stancliffe on 2023-04-17
dot icon17/04/2023
Appointment of Mrs Sandra Stancliffe as a director on 2023-04-17
dot icon30/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Termination of appointment of Sonia Joan Chapman as a director on 2022-03-17
dot icon13/02/2023
Termination of appointment of John Pickup as a director on 2021-04-24
dot icon13/02/2023
Termination of appointment of Peter George Furmston as a director on 2021-09-16
dot icon28/12/2022
Termination of appointment of Graham Martin Sykes as a director on 2022-10-07
dot icon12/12/2022
Appointment of Mr David Stuart Lawton as a director on 2017-12-15
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Appointment of Ms Lynne Harris as a director on 2022-03-18
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon21/09/2021
Appointment of Ms Margaret Walker as a director on 2021-09-21
dot icon10/08/2021
Director's details changed for Mr Howard John Davies on 2021-08-10
dot icon20/07/2021
Termination of appointment of Phylis Flack as a director on 2021-06-30
dot icon12/07/2021
Appointment of Mrs Lynn-Marie Craggs as a director on 2021-06-30
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon30/11/2020
Termination of appointment of Iain Robert Stanners as a director on 2019-10-31
dot icon27/07/2020
Termination of appointment of Jeffrey Ivor Miller as a director on 2020-05-11
dot icon27/07/2020
Termination of appointment of Alison Howarth as a director on 2019-07-10
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Appointment of Mrs Helene Joyce Miller as a director on 2020-05-21
dot icon16/04/2020
Director's details changed for Mrs Diane Lyn Black on 2020-04-16
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon05/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-05
dot icon19/11/2019
Appointment of Mr John Thomas Byrne as a director on 2019-10-31
dot icon06/09/2019
Termination of appointment of Kathleen Hesketh as a director on 2017-08-07
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon07/02/2019
Appointment of Mrs Diane Lyn Black as a director on 2018-12-19
dot icon30/01/2019
Termination of appointment of Anthony Bernard Holland as a director on 2018-12-31
dot icon30/01/2019
Termination of appointment of Andrew Mclaren as a director on 2018-12-19
dot icon07/06/2018
Appointment of Mr Andrew Mclaren as a director on 2018-05-31
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon15/03/2018
Termination of appointment of Anthony Bernard Holland as a secretary on 2018-03-15
dot icon20/12/2017
Termination of appointment of Frances Margaret Dodd as a director on 2017-12-20
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG United Kingdom to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon18/09/2017
Appointment of Ms Susan Mary Watts as a director on 2017-08-07
dot icon21/07/2017
Appointment of Mr Ronald George Purvor as a director on 2017-07-07
dot icon19/06/2017
Termination of appointment of Lily Joyce Rose as a director on 2017-06-19
dot icon01/06/2017
Registered office address changed from Royal Beach Court 46 North Promenade Lytham St.Annes Lancashire FY8 2LT to 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 2017-06-01
dot icon01/06/2017
Appointment of Homestead Consultancy Services Limited as a secretary on 2017-06-01
dot icon06/04/2017
Appointment of Mr Peter George Furmston as a director on 2017-04-01
dot icon27/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon17/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Termination of appointment of Charlotte Johnston as a director on 2017-02-24
dot icon28/09/2016
Appointment of Mr Graham Martin Sykes as a director on 2016-09-26
dot icon28/09/2016
Appointment of Mr Howard John Davies as a director on 2016-09-26
dot icon26/09/2016
Termination of appointment of Paul Edmund Suart as a director on 2016-09-10
dot icon12/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mrs Ellen Clark on 2016-04-12
dot icon12/04/2016
Director's details changed for Stephen Bury on 2016-04-12
dot icon12/04/2016
Director's details changed for Duncan Howard Foulds on 2016-04-12
dot icon12/04/2016
Director's details changed for Ronald Thomas Andrews on 2016-04-12
dot icon12/04/2016
Director's details changed for Mr Iain Robert Stanners on 2016-04-12
dot icon12/04/2016
Director's details changed for Jeffrey Ivor Miller on 2016-04-12
dot icon12/04/2016
Director's details changed for Mrs Kathleen Mary Knowles on 2016-04-12
dot icon12/04/2016
Director's details changed for Lily Joyce Rose on 2016-04-12
dot icon12/04/2016
Director's details changed for Douglas Clayton on 2016-04-12
dot icon12/04/2016
Director's details changed for Roy Jenkinson on 2016-04-12
dot icon12/04/2016
Director's details changed for John Pickup on 2016-04-12
dot icon12/04/2016
Director's details changed for Sonia Joan Chapman on 2016-04-12
dot icon12/04/2016
Director's details changed for John Hargreaves on 2016-04-12
dot icon17/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Termination of appointment of Anthony Bernard Holland as a secretary on 2014-06-05
dot icon11/06/2015
Appointment of Mrs Sheila Patricia Howarth as a director on 2015-06-08
dot icon04/06/2015
Termination of appointment of David William Howarth as a director on 2015-05-02
dot icon04/06/2015
Termination of appointment of Kenneth Varley Barritt as a director on 2015-05-19
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon31/03/2015
Appointment of Mrs Frances Margaret Dodd as a director on 2015-02-17
dot icon16/03/2015
Termination of appointment of Cyril Arthur Dodd as a director on 2015-02-16
dot icon16/03/2015
Appointment of Mr William John Brodrick as a director on 2015-03-09
dot icon27/01/2015
Termination of appointment of John Richard Staden as a director on 2014-09-30
dot icon13/01/2015
Appointment of Mr Jeffrey Stewart Leyton as a director on 2015-01-01
dot icon03/12/2014
Appointment of Mr John Richard Staden as a director on 2014-09-29
dot icon18/11/2014
Appointment of Mrs Thelma Staden as a director on 2014-09-29
dot icon18/11/2014
Termination of appointment of William Herbert Boardley as a director on 2014-11-09
dot icon12/06/2014
Appointment of Mr Anthony Bernard Holland as a secretary
dot icon12/06/2014
Termination of appointment of a secretary
dot icon12/06/2014
Appointment of Mrs Phylis Flack as a director
dot icon12/06/2014
Termination of appointment of Dennis Flack as a director
dot icon13/05/2014
Appointment of Mr Anthony Bernard Holland as a secretary
dot icon13/05/2014
Termination of appointment of Roy Jenkinson as a secretary
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Termination of appointment of Florence Edwards as a director
dot icon10/02/2014
Termination of appointment of Joyce Sharples as a director
dot icon21/01/2014
Appointment of Mr David William Howarth as a director
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon15/01/2013
Appointment of Mr Anthony Bernard Holland as a director
dot icon23/10/2012
Appointment of Mr Paul Edmund Suart as a director
dot icon23/10/2012
Termination of appointment of Valerie Whitehead as a director
dot icon04/10/2012
Appointment of Mrs Mary Sheila Johnson as a director
dot icon04/10/2012
Termination of appointment of Beverley Corcoran as a director
dot icon10/09/2012
Termination of appointment of Arthur Walters as a director
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon07/02/2012
Appointment of Mr Stewart Bruce Franks as a director
dot icon05/10/2011
Appointment of Mrs Charlotte Johnston as a director
dot icon05/07/2011
Appointment of Mrs Kathleen Hesketh as a director
dot icon05/07/2011
Termination of appointment of Harry Leyton as a director
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon04/10/2010
Appointment of Mrs Alison Howarth as a director
dot icon22/09/2010
Termination of appointment of Edwin Howarth as a director
dot icon22/09/2010
Termination of appointment of Emmanuel Tauber as a director
dot icon22/09/2010
Director's details changed for Mr Iain Robert Stanners on 2010-08-16
dot icon21/06/2010
Termination of appointment of Hilda Jackson as a director
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon16/10/2009
Termination of appointment of Harold Clayton as a director
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 20/03/09; full list of members
dot icon10/03/2009
Director's change of particulars / beverley corcoran / 10/03/2009
dot icon20/08/2008
Appointment terminated director mortimer sager
dot icon20/08/2008
Appointment terminated director peter flatley
dot icon12/06/2008
Resolutions
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 20/03/08; full list of members
dot icon05/12/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon15/10/2007
New director appointed
dot icon09/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 20/03/07; full list of members
dot icon20/03/2007
Location of register of members
dot icon21/02/2007
Director's particulars changed
dot icon17/11/2006
New director appointed
dot icon11/11/2006
New director appointed
dot icon11/11/2006
Director resigned
dot icon11/11/2006
Director resigned
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
New secretary appointed
dot icon21/07/2006
New director appointed
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 20/03/06; change of members
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon25/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon07/04/2005
Return made up to 20/03/05; change of members
dot icon31/03/2005
Director resigned
dot icon25/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/03/2004
Return made up to 20/03/04; full list of members
dot icon29/01/2004
New director appointed
dot icon30/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/07/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon27/04/2003
Return made up to 20/03/03; change of members
dot icon20/09/2002
Director resigned
dot icon20/09/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon28/05/2002
Return made up to 20/03/02; full list of members
dot icon24/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/06/2001
New director appointed
dot icon23/05/2001
Director resigned
dot icon23/05/2001
Return made up to 20/03/01; change of members
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Director resigned
dot icon11/01/2001
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
Director resigned
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon22/04/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
Return made up to 20/03/00; change of members
dot icon23/03/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon29/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon25/04/1999
Return made up to 20/03/99; full list of members
dot icon01/04/1999
New director appointed
dot icon01/04/1999
Return made up to 20/03/98; full list of members
dot icon26/03/1999
Director resigned
dot icon26/03/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon17/03/1999
New director appointed
dot icon20/08/1998
Director resigned
dot icon20/08/1998
Director's particulars changed
dot icon12/05/1998
New director appointed
dot icon28/04/1998
New secretary appointed
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon13/08/1997
Return made up to 20/03/97; full list of members
dot icon30/06/1997
Full accounts made up to 1996-12-31
dot icon26/04/1996
Return made up to 20/03/96; no change of members
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon10/04/1995
Full accounts made up to 1994-12-31
dot icon10/04/1995
Return made up to 20/03/95; change of members
dot icon10/04/1995
Director resigned
dot icon09/05/1994
New director appointed
dot icon09/05/1994
Return made up to 20/03/94; full list of members
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Director resigned;new director appointed
dot icon16/03/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Director resigned
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Director resigned;new director appointed
dot icon13/05/1993
Director resigned;new director appointed
dot icon13/05/1993
Return made up to 20/03/93; change of members
dot icon07/07/1992
Registered office changed on 07/07/92 from: 325 clifton drive south, st.annes on the sea, lancs FY8 1HN
dot icon10/04/1992
Full accounts made up to 1991-12-31
dot icon10/04/1992
Return made up to 20/03/92; no change of members
dot icon18/02/1992
Secretary resigned;new secretary appointed
dot icon21/06/1991
Return made up to 20/03/91; full list of members
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon06/03/1991
Secretary resigned;new secretary appointed
dot icon27/03/1990
Full accounts made up to 1989-12-31
dot icon27/03/1990
Return made up to 20/03/90; full list of members
dot icon03/04/1989
Full accounts made up to 1988-12-31
dot icon03/04/1989
Return made up to 20/03/89; full list of members
dot icon12/04/1988
Return made up to 23/03/88; full list of members
dot icon12/04/1988
Full accounts made up to 1987-12-31
dot icon13/04/1987
Secretary resigned;new secretary appointed
dot icon27/03/1987
Full accounts made up to 1986-12-31
dot icon27/03/1987
Return made up to 25/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/06/1986
Return made up to 09/04/86; full list of members
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 icon-6.25 % *

* during past year

Cash in Bank

£26,487.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
165.82K
-
0.00
27.28K
-
2022
-
154.29K
-
0.00
28.25K
-
2023
-
156.05K
-
0.00
26.49K
-
2023
-
156.05K
-
0.00
26.49K
-

Employees

2023

Employees

-

Net Assets(GBP)

156.05K £Ascended1.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.49K £Descended-6.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

75
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moat, Geoffrey Philip
Director
11/06/2024 - Present
2
HOMESTEAD CONSULTANCY SERVICES LTD.
Corporate Secretary
01/06/2017 - Present
101
Lord, Melvyn Douglas
Director
13/04/1994 - 11/06/1998
3
Lawton, David Stuart
Director
15/12/2017 - Present
3
Watts, Susan Mary
Director
07/08/2017 - Present
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 BEACH ROAD (ST.ANNES) MANAGEMENT COMPANY LIMITED

BEACH ROAD (ST.ANNES) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/11/1971 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. There are currently 18 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 BEACH ROAD (ST.ANNES) MANAGEMENT COMPANY LIMITED?

toggle

BEACH ROAD (ST.ANNES) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/11/1971 .

Where is BEACH ROAD (ST.ANNES) MANAGEMENT COMPANY LIMITED located?

toggle

BEACH ROAD (ST.ANNES) MANAGEMENT COMPANY LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does BEACH ROAD (ST.ANNES) MANAGEMENT COMPANY LIMITED do?

toggle

BEACH ROAD (ST.ANNES) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEACH ROAD (ST.ANNES) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/04/2026: Termination of appointment of Danik Lilley as a director on 2026-03-19.