CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD

Register to unlock more data on OkredoRegister

CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07737804

Incorporation date

11/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

143 Central Drive, Blackpool, Lancashire FY1 5EECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2011)
dot icon19/12/2025
Change of details for Janette Marie Yates as a person with significant control on 2025-12-19
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon15/12/2025
Confirmation statement made on 2025-08-11 with updates
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon20/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon08/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon25/06/2023
Micro company accounts made up to 2022-09-30
dot icon01/10/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon30/09/2022
Director's details changed for Ms Janette Marie Yates on 2022-09-15
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/12/2021
Micro company accounts made up to 2020-09-30
dot icon23/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon08/09/2021
Register inspection address has been changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 143 Central Drive Blackpool FY1 5EE
dot icon08/09/2021
Register(s) moved to registered office address 143 Central Drive Blackpool Lancashire FY1 5EE
dot icon05/08/2021
Compulsory strike-off action has been discontinued
dot icon04/08/2021
Micro company accounts made up to 2019-09-30
dot icon30/04/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon07/10/2020
Change of details for Janette Marie Yates as a person with significant control on 2020-10-07
dot icon07/10/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon25/09/2020
Current accounting period shortened from 2019-09-26 to 2019-09-25
dot icon27/06/2020
Compulsory strike-off action has been discontinued
dot icon26/06/2020
Micro company accounts made up to 2018-09-30
dot icon27/02/2020
Compulsory strike-off action has been suspended
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon27/09/2019
Current accounting period shortened from 2018-09-27 to 2018-09-26
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon28/06/2019
Previous accounting period shortened from 2018-09-28 to 2018-09-27
dot icon25/03/2019
Micro company accounts made up to 2017-09-30
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Current accounting period shortened from 2017-09-29 to 2017-09-28
dot icon27/09/2018
Change of details for Janette Marie Yates as a person with significant control on 2017-10-04
dot icon27/09/2018
Confirmation statement made on 2018-08-11 with updates
dot icon27/09/2018
Change of details for Janette Marie Yates as a person with significant control on 2018-09-27
dot icon27/09/2018
Director's details changed for Mrs Janette Marie Yates on 2018-09-27
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon15/03/2018
Previous accounting period extended from 2017-03-30 to 2017-09-30
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon20/10/2017
Termination of appointment of Julie Margerie Smith as a director on 2017-10-04
dot icon20/10/2017
Change of details for Janette Marie Yates as a person with significant control on 2017-10-04
dot icon20/10/2017
Cessation of Julie Margerie Smith as a person with significant control on 2017-10-04
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon08/08/2017
Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon08/08/2017
Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon11/09/2014
Registered office address changed from 143 Central Drive Blackpool Lancashire FY4 5PR United Kingdom to 143 Central Drive Blackpool Lancashire FY1 5EE on 2014-09-11
dot icon11/09/2014
Registered office address changed from 145 Central Drive Blackpool Lancashire FY1 5EE United Kingdom to 143 Central Drive Blackpool Lancashire FY1 5EE on 2014-09-11
dot icon08/09/2014
Director's details changed for Mrs Julie Margerie Smith on 2014-09-08
dot icon01/08/2014
Director's details changed for Mrs Janette Marie Yates on 2014-07-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon22/08/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon12/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/07/2013
Director's details changed for Mrs Janette Marie Yates on 2013-07-25
dot icon18/10/2012
Termination of appointment of Denise Hunt as a director
dot icon17/10/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon26/03/2012
Director's details changed for Mrs Julie Margerie Smith on 2012-03-26
dot icon11/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.95K
-
0.00
-
-
2022
3
1.64K
-
0.00
-
-
2022
3
1.64K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.64K £Descended-16.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Julie Margerie
Director
11/08/2011 - 04/10/2017
-
Yates, Janette Marie
Director
11/08/2011 - Present
12
Hunt, Denise Karen
Director
11/08/2011 - 12/08/2012
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD

CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD is an(a) Active company incorporated on 11/08/2011 with the registered office located at 143 Central Drive, Blackpool, Lancashire FY1 5EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD?

toggle

CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD is currently Active. It was registered on 11/08/2011 .

Where is CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD located?

toggle

CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD is registered at 143 Central Drive, Blackpool, Lancashire FY1 5EE.

What does CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD do?

toggle

CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD have?

toggle

CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD had 3 employees in 2022.

What is the latest filing for CENTRAL PROPERTY MANAGEMENT (BLACKPOOL) LTD?

toggle

The latest filing was on 19/12/2025: Change of details for Janette Marie Yates as a person with significant control on 2025-12-19.