CHANDLERS FORD (POULTON-LE-FYLDE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS FORD (POULTON-LE-FYLDE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04715954

Incorporation date

28/03/2003

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 28/03/2003)
dot icon10/04/2026
Termination of appointment of Stuart Douglas Arnott as a director on 2026-03-27
dot icon10/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of William Noel Briggs as a director on 2025-08-31
dot icon17/04/2025
Appointment of Mr Stuart Douglas Arnott as a director on 2025-04-09
dot icon09/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon18/01/2024
Termination of appointment of Michael Gerrity as a director on 2024-01-07
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon24/03/2023
Appointment of Mr Michael John Percy as a director on 2023-01-23
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon04/02/2022
Termination of appointment of Ian Harley as a director on 2021-12-15
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Director's details changed for Mr William Noel Briggs on 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Director's details changed for Mr Ian Harley on 2020-04-16
dot icon16/04/2020
Director's details changed for Michael Gerrity on 2020-04-16
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon06/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-06
dot icon14/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon09/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 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 icon09/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mr William Noel Briggs on 2015-03-18
dot icon04/09/2014
Appointment of Michael Gerrity as a director on 2014-07-31
dot icon04/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon21/04/2011
Director's details changed for Mr Ian Harley on 2011-03-28
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon03/05/2010
Director's details changed for William Noel Briggs on 2010-03-28
dot icon03/05/2010
Secretary's details changed for Homestead Consultancy Services Limited on 2010-03-28
dot icon03/05/2010
Director's details changed for Ian Harley on 2010-03-28
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 28/03/09; full list of members
dot icon23/04/2009
Director's change of particulars / ian harley / 27/03/2009
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/01/2009
Appointment terminated director donald moffat
dot icon27/08/2008
Director appointed william noel briggs
dot icon04/08/2008
Director appointed ian harley
dot icon24/04/2008
Return made up to 28/03/08; full list of members
dot icon24/04/2008
Location of register of members
dot icon06/09/2007
Secretary resigned
dot icon30/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/08/2007
New secretary appointed
dot icon18/08/2007
Registered office changed on 18/08/07 from: 11 chandlers ford breck road poulton le fylde FY6 7AR
dot icon17/08/2007
Director resigned
dot icon11/05/2007
Return made up to 28/03/07; full list of members
dot icon10/03/2007
New director appointed
dot icon07/03/2007
Director resigned
dot icon17/02/2007
Director's particulars changed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
New director appointed
dot icon09/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/05/2006
Return made up to 28/03/06; full list of members
dot icon18/10/2005
New director appointed
dot icon18/10/2005
Secretary resigned;director resigned
dot icon18/10/2005
Director resigned
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
Ad 30/09/05-30/09/05 £ si 10@1=10 £ ic 3/13
dot icon18/10/2005
Registered office changed on 18/10/05 from: eversheds LLP 70 great bridgewater street manchester M1 5ES
dot icon18/10/2005
Ad 30/09/05--------- £ si 2@1=2 £ ic 1/3
dot icon21/04/2005
Secretary's particulars changed
dot icon15/04/2005
Return made up to 28/03/05; full list of members
dot icon12/04/2005
Registered office changed on 12/04/05 from: cloth hall court, infirmary street, leeds west yorkshire LS1 2JB
dot icon12/04/2005
Location of register of members
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon26/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon02/04/2004
Return made up to 28/03/04; full list of members
dot icon23/04/2003
New secretary appointed;new director appointed
dot icon23/04/2003
New director appointed
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Secretary resigned
dot icon14/04/2003
Registered office changed on 14/04/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon28/03/2003
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

£13.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.00
-
0.00
13.00
-
2023
-
13.00
-
0.00
13.00
-
2023
-
13.00
-
0.00
13.00
-

Employees

2023

Employees

-

Net Assets(GBP)

13.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnott, Stuart Douglas
Director
09/04/2025 - 27/03/2026
10
Briggs, William Noel
Director
13/01/2007 - 31/08/2025
1
Percy, Michael John
Director
23/01/2023 - Present
-
Gerrity, Michael
Director
31/07/2014 - 07/01/2024
-

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 CHANDLERS FORD (POULTON-LE-FYLDE) MANAGEMENT LIMITED

CHANDLERS FORD (POULTON-LE-FYLDE) MANAGEMENT LIMITED is an(a) Active company incorporated on 28/03/2003 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDLERS FORD (POULTON-LE-FYLDE) MANAGEMENT LIMITED?

toggle

CHANDLERS FORD (POULTON-LE-FYLDE) MANAGEMENT LIMITED is currently Active. It was registered on 28/03/2003 .

Where is CHANDLERS FORD (POULTON-LE-FYLDE) MANAGEMENT LIMITED located?

toggle

CHANDLERS FORD (POULTON-LE-FYLDE) MANAGEMENT LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does CHANDLERS FORD (POULTON-LE-FYLDE) MANAGEMENT LIMITED do?

toggle

CHANDLERS FORD (POULTON-LE-FYLDE) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANDLERS FORD (POULTON-LE-FYLDE) MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Stuart Douglas Arnott as a director on 2026-03-27.