BLACKPOOL COASTAL HOUSING LIMITED

Register to unlock more data on OkredoRegister

BLACKPOOL COASTAL HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05868852

Incorporation date

06/07/2006

Size

Full

Contacts

Registered address

Registered address

Coastal House, 17-19 Abingdon Street, Blackpool, Lancashire FY1 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2006)
dot icon01/08/2025
Full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon21/05/2025
Appointment of Mrs Annette Kerr as a secretary on 2025-05-16
dot icon11/02/2025
Termination of appointment of Tracey Maria Johnson as a director on 2025-02-11
dot icon19/12/2024
Termination of appointment of Deborah Anne Earnshaw as a secretary on 2024-12-18
dot icon15/11/2024
Director's details changed for Mr Neil Herring on 2024-10-28
dot icon15/11/2024
Appointment of Mr Karl Tupling as a director on 2024-10-28
dot icon15/11/2024
Appointment of Ms Claire Debra Stone as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Mark Towers as a secretary on 2024-10-18
dot icon28/10/2024
Appointment of Ms Deborah Anne Earnshaw as a secretary on 2024-10-18
dot icon16/08/2024
Full accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon27/06/2024
Appointment of Mrs Diane Marie Mitchell as a director on 2024-06-20
dot icon20/06/2024
Termination of appointment of Julie Elizabeth Sloman as a director on 2024-06-19
dot icon17/08/2023
Full accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon31/05/2023
Termination of appointment of Margaret Annie Gilkes as a director on 2023-05-26
dot icon31/05/2023
Appointment of Mrs Julie Elizabeth Sloman as a director on 2023-05-25
dot icon09/05/2023
Termination of appointment of Derek Robertson as a director on 2023-05-09
dot icon02/05/2023
Director's details changed for Mrs Marie Josephine Thompson on 2023-04-27
dot icon13/02/2023
Termination of appointment of Maureen Cameron as a director on 2023-02-14
dot icon11/08/2022
Full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon24/03/2022
Appointment of Ms Margaret Annie Gilkes as a director on 2022-03-14
dot icon21/03/2022
Appointment of Miss Tracey Maria Johnson as a director on 2022-03-14
dot icon21/03/2022
Appointment of Maureen Cameron as a director on 2022-03-14
dot icon20/12/2021
Change of details for Blackpool Borough Council as a person with significant control on 2016-04-06
dot icon03/12/2021
Termination of appointment of Vivienne O'shea as a director on 2021-12-02
dot icon03/12/2021
Termination of appointment of Elaine Upton as a director on 2021-12-01
dot icon03/12/2021
Termination of appointment of Alan David Disley as a director on 2021-12-01
dot icon14/09/2021
Full accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon18/06/2021
Appointment of Councillor Neal Timothy Brookes as a director on 2021-06-16
dot icon17/06/2021
Termination of appointment of Gillian Campbell as a director on 2021-06-16
dot icon16/11/2020
Full accounts made up to 2020-03-31
dot icon11/11/2020
Termination of appointment of Lisa-Marie Derby as a director on 2020-11-11
dot icon23/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon15/06/2020
Termination of appointment of Lynn Suzanne Williams as a director on 2020-05-11
dot icon15/06/2020
Appointment of Councillor Gillian Campbell as a director on 2020-05-11
dot icon04/05/2020
Memorandum and Articles of Association
dot icon04/05/2020
Resolutions
dot icon04/12/2019
Termination of appointment of Keith Edwards as a director on 2019-12-01
dot icon07/10/2019
Full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon05/06/2019
Termination of appointment of Luke Taylor as a director on 2019-05-06
dot icon05/06/2019
Appointment of Mrs Lynn Suzanne Williams as a director on 2019-05-13
dot icon16/05/2019
Appointment of Mr Derek Robertson as a director on 2019-05-13
dot icon16/05/2019
Appointment of Mr James Michael Hobson as a director on 2019-05-13
dot icon16/05/2019
Termination of appointment of Adrian Leonard Hutton as a director on 2019-05-06
dot icon16/05/2019
Termination of appointment of Andrew Charles Stansfield as a director on 2019-05-06
dot icon16/05/2019
Termination of appointment of Vikki Irene Singleton as a director on 2019-05-06
dot icon07/12/2018
Appointment of Ms Lisa-Marie Derby as a director on 2018-12-05
dot icon07/12/2018
Appointment of Mr Neil Herring as a director on 2018-12-05
dot icon07/12/2018
Termination of appointment of Janet Stirling as a director on 2018-12-05
dot icon07/12/2018
Termination of appointment of Brian Doherty as a director on 2018-12-05
dot icon16/10/2018
Resolutions
dot icon16/10/2018
Statement of company's objects
dot icon10/10/2018
Full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon13/12/2017
Appointment of Mr Andrei Jan Szatkowski as a director on 2017-12-06
dot icon13/12/2017
Termination of appointment of Paul John Whitehead as a director on 2017-12-06
dot icon25/10/2017
Full accounts made up to 2017-03-31
dot icon25/10/2017
Appointment of Councillor Vikki Irene Singleton as a director on 2017-10-19
dot icon23/10/2017
Termination of appointment of Kim Elizabeth Critchley as a director on 2017-10-19
dot icon10/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon12/01/2017
Appointment of Mr Keith Edwards as a director on 2016-12-07
dot icon22/12/2016
Resolutions
dot icon22/12/2016
Statement of company's objects
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon13/07/2016
Termination of appointment of Gwendoline Margaret Florence King as a director on 2016-06-22
dot icon15/04/2016
Appointment of Mrs Marie Josephine Thompson as a director on 2016-04-13
dot icon18/12/2015
Resolutions
dot icon07/12/2015
Appointment of Mr Brian Doherty as a director on 2015-12-02
dot icon07/12/2015
Appointment of Ms Vivienne O'shea as a director on 2015-12-02
dot icon24/11/2015
Termination of appointment of William Rogers as a director on 2015-10-01
dot icon24/11/2015
Termination of appointment of Doreen May Wightman as a director on 2015-10-01
dot icon09/11/2015
Statement of company's objects
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-06 no member list
dot icon10/06/2015
Appointment of Miss Kim Elizabeth Critchley as a director on 2015-05-22
dot icon10/06/2015
Termination of appointment of Christine Elizabeth Wright as a director on 2015-05-22
dot icon03/02/2015
Termination of appointment of Alan Marsh as a director on 2015-02-03
dot icon10/12/2014
Termination of appointment of John Colin Porter as a director on 2014-12-03
dot icon08/12/2014
Appointment of Mrs Gwendoline Margaret Florence King as a director on 2014-12-03
dot icon17/11/2014
Full accounts made up to 2014-03-31
dot icon20/10/2014
Appointment of Mr Luke Taylor as a director on 2014-10-18
dot icon20/10/2014
Termination of appointment of Martin Mitchell as a director on 2014-10-18
dot icon07/07/2014
Annual return made up to 2014-07-06 no member list
dot icon02/07/2014
Resolutions
dot icon02/07/2014
Statement of company's objects
dot icon13/11/2013
Full accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-06 no member list
dot icon04/06/2013
Termination of appointment of Diane Bellinger as a director
dot icon04/06/2013
Termination of appointment of Lily Henderson as a director
dot icon04/06/2013
Termination of appointment of Alison Stringer as a director
dot icon07/03/2013
Appointment of Mr Mark Towers as a secretary
dot icon07/03/2013
Termination of appointment of Stephen Dunstan as a secretary
dot icon06/12/2012
Appointment of Mr Stephen Dunstan as a secretary
dot icon06/12/2012
Appointment of Mrs Elaine Upton as a director
dot icon06/12/2012
Termination of appointment of Judith Mills as a director
dot icon06/12/2012
Termination of appointment of Peter Whittaker as a secretary
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon23/08/2012
Appointment of Mr Alan David Disley as a director
dot icon10/07/2012
Annual return made up to 2012-07-06 no member list
dot icon20/06/2012
Appointment of Mr John Colin Porter as a director
dot icon28/10/2011
Full accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-07-06 no member list
dot icon22/07/2011
Secretary's details changed for Mr Peter David Whittaker on 2011-07-22
dot icon08/06/2011
Appointment of Cllr Christine Elizabeth Wright as a director
dot icon08/06/2011
Appointment of Cllr Andrew Charles Stansfield as a director
dot icon08/06/2011
Appointment of Cllr Lily Henderson as a director
dot icon08/06/2011
Appointment of Cllr Martin Mitchell as a director
dot icon08/06/2011
Appointment of Cllr Adrian Leonard Hutton as a director
dot icon08/06/2011
Termination of appointment of Frederick Jackson as a director
dot icon08/06/2011
Termination of appointment of James Houldsworth as a director
dot icon08/06/2011
Termination of appointment of Timothy Cox as a director
dot icon08/06/2011
Termination of appointment of Simon Blackburn as a director
dot icon08/06/2011
Termination of appointment of Ronald Bell as a director
dot icon17/03/2011
Termination of appointment of Carol Hall as a director
dot icon01/11/2010
Registered office address changed from Progress House Clifton Road Blackpool Lancashire FY4 4US United Kingdom on 2010-11-01
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-07-06 no member list
dot icon21/07/2010
Director's details changed for Mr Paul John Whitehead on 2010-07-06
dot icon21/07/2010
Director's details changed for Doreen May Wightman on 2010-07-06
dot icon21/07/2010
Director's details changed for William Rogers on 2010-07-06
dot icon21/07/2010
Director's details changed for Alison Dawn Stringer on 2010-07-06
dot icon21/07/2010
Director's details changed for Carol Ann Hall on 2010-07-06
dot icon21/07/2010
Director's details changed for Ms Judith Carole Mills on 2010-07-06
dot icon21/07/2010
Director's details changed for Mrs Janet Stirling on 2010-07-06
dot icon21/07/2010
Director's details changed for Major James Houldsworth on 2010-07-06
dot icon21/07/2010
Director's details changed for Alan Marsh on 2010-07-06
dot icon21/07/2010
Director's details changed for Diane Irene Bellinger on 2010-07-06
dot icon21/07/2010
Director's details changed for Cllr Simon Howard Blackburn on 2010-07-06
dot icon21/07/2010
Director's details changed for Cllr Timothy Daniel Cox on 2010-07-06
dot icon21/07/2010
Director's details changed for Cllr Ronald Bell on 2010-07-06
dot icon06/07/2010
Termination of appointment of Caroline Cook as a director
dot icon03/06/2010
Appointment of Councillor Frederick James Jackson as a director
dot icon13/05/2010
Termination of appointment of Joan Greenhalgh as a director
dot icon21/09/2009
Full accounts made up to 2009-03-31
dot icon12/08/2009
Resolutions
dot icon22/07/2009
Annual return made up to 06/07/09
dot icon24/06/2009
Appointment terminated director irene bishop
dot icon13/05/2009
Appointment terminated director peter whittaker
dot icon13/05/2009
Appointment terminated director peter jefferson
dot icon02/02/2009
Director appointed ms judith carole mills
dot icon30/01/2009
Director appointed mrs janet stirling
dot icon03/11/2008
Full accounts made up to 2008-03-31
dot icon30/10/2008
Director appointed mr paul john whitehead
dot icon30/10/2008
Director appointed miss caroline margaret cook
dot icon30/10/2008
Appointment terminated director michael buchanan
dot icon14/07/2008
Annual return made up to 06/07/08
dot icon11/07/2008
Director's change of particulars / ronald bell / 06/07/2008
dot icon11/07/2008
Location of debenture register
dot icon11/07/2008
Location of register of members
dot icon11/07/2008
Registered office changed on 11/07/2008 from progress house clifton road blackpool lancashire FY4 4US
dot icon02/05/2008
Director's change of particulars / timothy cox / 30/04/2008
dot icon02/05/2008
Appointment terminated director gwendoline king
dot icon09/04/2008
Appointment terminated director philip helm
dot icon26/02/2008
Resolutions
dot icon13/12/2007
Full accounts made up to 2007-03-31
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon17/07/2007
Director's particulars changed
dot icon17/07/2007
Annual return made up to 06/07/07
dot icon04/06/2007
Secretary's particulars changed;director's particulars changed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Director's particulars changed
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon24/01/2007
Secretary's particulars changed;director's particulars changed
dot icon24/01/2007
Secretary's particulars changed;director's particulars changed
dot icon24/01/2007
Director's particulars changed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon18/01/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon06/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Maureen
Director
13/03/2022 - 13/02/2023
-
Gilkes, Margaret Annie
Director
14/03/2022 - 26/05/2023
5
Benson, Kathryn Mary
Director
15/01/2007 - 03/05/2007
4
Johnson, Tracey Maria
Director
14/03/2022 - 11/02/2025
7
Stone, Claire Debra
Director
28/10/2024 - Present
13

Persons with Significant Control

0

No PSC data available.

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 BLACKPOOL COASTAL HOUSING LIMITED

BLACKPOOL COASTAL HOUSING LIMITED is an(a) Active company incorporated on 06/07/2006 with the registered office located at Coastal House, 17-19 Abingdon Street, Blackpool, Lancashire FY1 1DG. There are currently 9 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 BLACKPOOL COASTAL HOUSING LIMITED?

toggle

BLACKPOOL COASTAL HOUSING LIMITED is currently Active. It was registered on 06/07/2006 .

Where is BLACKPOOL COASTAL HOUSING LIMITED located?

toggle

BLACKPOOL COASTAL HOUSING LIMITED is registered at Coastal House, 17-19 Abingdon Street, Blackpool, Lancashire FY1 1DG.

What does BLACKPOOL COASTAL HOUSING LIMITED do?

toggle

BLACKPOOL COASTAL HOUSING LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLACKPOOL COASTAL HOUSING LIMITED?

toggle

The latest filing was on 01/08/2025: Full accounts made up to 2025-03-31.