CARMONT COURT (BLACKPOOL) LIMITED

Register to unlock more data on OkredoRegister

CARMONT COURT (BLACKPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04912157

Incorporation date

25/09/2003

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 25/09/2003)
dot icon05/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon08/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Secretary's details changed for Homestead Consultancy Services Ltd on 2020-03-06
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon28/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon03/04/2017
Termination of appointment of June Annette Hurst as a director on 2016-07-22
dot icon28/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Termination of appointment of June Annette Hurst as a director on 2016-07-22
dot icon08/02/2017
Appointment of Ms June Annette Hurst as a director on 2013-06-19
dot icon06/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon22/07/2016
Appointment of Mr David Andrew Harwood as a director on 2016-07-22
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Director's details changed for Mrs June Annette Hurst on 2015-03-18
dot icon09/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Termination of appointment of William Joseph Clinton as a director on 2014-05-23
dot icon30/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon19/06/2013
Director's details changed for Mrs June Anette Hurst on 2013-06-19
dot icon19/06/2013
Appointment of Mrs June Anette Hurst as a director
dot icon25/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon11/07/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon23/03/2011
Appointment of Homestead Consultancy Services Ltd as a secretary
dot icon23/03/2011
Registered office address changed from 43B St. James Road Blackpool Lancashire FY4 2DU on 2011-03-23
dot icon23/03/2011
Termination of appointment of Brian Carter as a director
dot icon31/01/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon29/01/2011
Termination of appointment of Eva Cartmell as a secretary
dot icon29/01/2011
Termination of appointment of Eva Cartmell as a secretary
dot icon29/01/2011
Termination of appointment of Eva Cartmell as a secretary
dot icon19/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon14/05/2010
Appointment of Ms Eva Margaret Cartmell as a secretary
dot icon14/05/2010
Appointment of Ms Eva Margaret Cartmell as a secretary
dot icon14/05/2010
Appointment of Ms Eva Margaret Cartmell as a secretary
dot icon20/03/2010
Termination of appointment of Sharon Whelan as a secretary
dot icon18/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon18/03/2010
Director's details changed for Brian Carter on 2010-03-18
dot icon18/03/2010
Director's details changed for William Joseph Clinton on 2010-03-18
dot icon01/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon07/02/2009
Return made up to 31/01/09; full list of members
dot icon07/02/2009
Registered office changed on 07/02/2009 from 33 abbeyville south shore blackpool lancashire FY4 2JU
dot icon21/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon29/10/2008
Appointment terminated director eva cartmell
dot icon01/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/09/2008
Director appointed william joseph clinton
dot icon22/09/2008
Director appointed brian carter
dot icon19/09/2008
Appointment terminated director dennis latham
dot icon18/01/2008
Return made up to 25/09/07; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/03/2007
Return made up to 25/09/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
New secretary appointed
dot icon30/11/2005
Return made up to 25/09/05; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon28/09/2004
Return made up to 25/09/04; full list of members
dot icon27/09/2004
Registered office changed on 27/09/04 from: 50 highfield road blackpool lancashire FY4 2JA
dot icon22/12/2003
Ad 12/12/03--------- £ si 1@1=1 £ ic 13/14
dot icon22/12/2003
Registered office changed on 22/12/03 from: 16 castle park lancaster lancashire LA1 1YG
dot icon21/10/2003
Ad 25/09/03--------- £ si 11@1=11 £ ic 2/13
dot icon05/10/2003
Secretary resigned
dot icon25/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£14.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
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
-
14.00
-
0.00
14.00
-
2022
-
14.00
-
0.00
14.00
-
2022
-
14.00
-
0.00
14.00
-

Employees

2022

Employees

-

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
21/03/2011 - Present
165
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/09/2003 - 25/09/2003
99600
Harwood, David Andrew
Director
22/07/2016 - Present
-
Carter, Brian
Director
09/09/2008 - 21/03/2011
-
Cartmell, Eva Margaret
Director
07/01/2006 - 10/10/2008
-

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 CARMONT COURT (BLACKPOOL) LIMITED

CARMONT COURT (BLACKPOOL) LIMITED is an(a) Active company incorporated on 25/09/2003 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. 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 CARMONT COURT (BLACKPOOL) LIMITED?

toggle

CARMONT COURT (BLACKPOOL) LIMITED is currently Active. It was registered on 25/09/2003 .

Where is CARMONT COURT (BLACKPOOL) LIMITED located?

toggle

CARMONT COURT (BLACKPOOL) LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does CARMONT COURT (BLACKPOOL) LIMITED do?

toggle

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

What is the latest filing for CARMONT COURT (BLACKPOOL) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-29 with no updates.