CHARLESWAY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLESWAY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02074105

Incorporation date

14/11/1986

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 14/11/1986)
dot icon23/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon21/01/2026
Confirmation statement made on 2025-12-17 with updates
dot icon16/01/2026
Termination of appointment of a director
dot icon06/01/2026
Termination of appointment of Diana Jarvis as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of John Towers as a director on 2025-12-30
dot icon04/06/2025
Appointment of Mr John Towers as a director on 2025-05-28
dot icon01/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon13/08/2024
Termination of appointment of Greg Braysford as a director on 2023-06-01
dot icon29/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/03/2024
Termination of appointment of Paul Gornall as a director on 2024-03-07
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/01/2023
Appointment of Mr Brian Moore as a director on 2023-01-18
dot icon21/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/01/2022
Total exemption full accounts made up to 2020-09-30
dot icon21/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon15/09/2021
Termination of appointment of Clare Louise Croft as a director on 2021-09-15
dot icon07/07/2021
Appointment of Mr Graham Pegg as a director on 2021-07-06
dot icon06/07/2021
Termination of appointment of Hive Block Management Ltd as a secretary on 2021-05-11
dot icon25/05/2021
Registered office address changed from Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2021-05-25
dot icon25/05/2021
Appointment of Homestead Consultancy Services Limited as a secretary on 2021-05-11
dot icon24/03/2021
Appointment of Mr Greg Braysford as a director on 2021-03-16
dot icon22/03/2021
Termination of appointment of John Ratcliffe as a director on 2021-03-02
dot icon01/02/2021
Confirmation statement made on 2020-12-17 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/08/2020
Appointment of Ms Clare Louise Croft as a director on 2020-05-29
dot icon27/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon10/12/2019
Registered office address changed from 80 (Foster & Co) Lytham Road Fulwood Preston PR2 3AQ England to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 2019-12-10
dot icon10/12/2019
Appointment of Mrs Diana Jarvis as a director on 2019-11-15
dot icon20/05/2019
Termination of appointment of Rita Elsi Cooper as a director on 2019-05-15
dot icon13/03/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon05/03/2019
Termination of appointment of Philip Howard Elvy as a secretary on 2018-12-31
dot icon05/03/2019
Termination of appointment of David William Roberts as a director on 2019-01-01
dot icon05/03/2019
Appointment of Mr Paul Gornall as a director on 2019-02-01
dot icon29/01/2019
Registered office address changed from 336 Talbot Road Blackpool Lancashire FY1 3QU to 80 (Foster & Co) Lytham Road Fulwood Preston PR2 3AQ on 2019-01-29
dot icon28/01/2019
Accounts for a small company made up to 2018-09-30
dot icon14/01/2019
Appointment of Hive Block Management Ltd as a secretary on 2019-01-01
dot icon21/06/2018
Accounts for a small company made up to 2017-09-30
dot icon22/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon03/07/2017
Appointment of Mr William David Atherton as a director on 2017-06-13
dot icon15/05/2017
Appointment of Mr John Ratcliffe as a director on 2017-05-03
dot icon20/01/2017
Full accounts made up to 2016-09-30
dot icon23/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon01/04/2016
Termination of appointment of David Mercer as a director on 2016-03-21
dot icon24/02/2016
Full accounts made up to 2015-09-30
dot icon05/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon16/11/2015
Termination of appointment of William Michael Aldridge as a director on 2015-10-22
dot icon23/04/2015
Appointment of Mrs Rita Elsi Cooper as a director on 2015-04-14
dot icon27/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-09-30
dot icon29/05/2014
Accounts made up to 2013-09-30
dot icon28/04/2014
Termination of appointment of Joseph Gillies as a director
dot icon03/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon07/06/2013
Accounts made up to 2012-09-30
dot icon08/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon30/07/2012
Appointment of Mr David Mercer as a director
dot icon30/07/2012
Appointment of Mr Joseph Gillies as a director
dot icon30/04/2012
Accounts made up to 2011-09-30
dot icon09/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon09/01/2012
Termination of appointment of Victor Jordan as a director
dot icon13/06/2011
Termination of appointment of David Pomfret as a director
dot icon10/05/2011
Appointment of Mr William Michael Aldridge as a director
dot icon10/05/2011
Appointment of Mr David William Roberts as a director
dot icon08/04/2011
Accounts made up to 2010-09-30
dot icon07/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon07/01/2011
Termination of appointment of Debbie Martin as a director
dot icon16/02/2010
Accounts made up to 2009-09-30
dot icon06/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon06/01/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Victor Ernest Jordan on 2009-12-01
dot icon06/01/2010
Director's details changed for Debbie Martin on 2009-12-01
dot icon06/01/2010
Director's details changed for David Pomfret on 2009-12-01
dot icon29/06/2009
Accounts made up to 2008-09-30
dot icon21/04/2009
Director appointed victor ernest jordan
dot icon15/01/2009
Return made up to 17/12/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/01/2008
Return made up to 17/12/07; change of members
dot icon11/10/2007
Secretary resigned
dot icon11/10/2007
New secretary appointed
dot icon01/08/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon10/01/2007
Return made up to 17/12/06; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon12/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/02/2006
Return made up to 17/12/05; no change of members
dot icon15/02/2005
Return made up to 17/12/04; change of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon27/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/02/2004
Return made up to 17/12/03; full list of members
dot icon11/02/2003
Return made up to 17/12/02; change of members
dot icon17/01/2003
Director resigned
dot icon21/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon04/01/2002
Return made up to 17/12/01; change of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon08/02/2001
Return made up to 17/12/00; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-09-30
dot icon14/01/2000
Return made up to 17/12/99; change of members
dot icon09/11/1999
Accounts for a small company made up to 1999-09-30
dot icon27/01/1999
Return made up to 17/12/98; no change of members
dot icon26/01/1999
Director resigned
dot icon18/12/1998
New director appointed
dot icon09/11/1998
Accounts for a small company made up to 1998-09-30
dot icon30/05/1998
Accounts for a small company made up to 1997-09-30
dot icon11/02/1998
Return made up to 17/12/97; full list of members
dot icon13/10/1997
Director resigned
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon17/01/1997
Return made up to 17/12/96; change of members
dot icon29/11/1996
Accounts for a small company made up to 1996-09-30
dot icon26/06/1996
New secretary appointed
dot icon26/06/1996
Secretary resigned
dot icon15/01/1996
Return made up to 04/12/95; no change of members
dot icon29/11/1995
Accounts for a small company made up to 1995-09-30
dot icon30/01/1995
Accounts made up to 1994-09-30
dot icon22/12/1994
Return made up to 17/12/94; full list of members
dot icon07/06/1994
Director resigned;new director appointed
dot icon09/01/1994
Return made up to 17/12/93; change of members
dot icon16/12/1993
Accounts for a small company made up to 1993-09-30
dot icon22/02/1993
Accounts made up to 1992-09-30
dot icon22/02/1993
Return made up to 17/12/92; change of members
dot icon19/02/1993
Director resigned;new director appointed
dot icon19/02/1992
Accounts made up to 1991-09-30
dot icon19/02/1992
Return made up to 17/12/91; full list of members
dot icon07/01/1991
Accounts made up to 1990-09-30
dot icon07/01/1991
Return made up to 17/12/90; full list of members
dot icon08/03/1990
Director resigned;new director appointed
dot icon08/03/1990
Accounts made up to 1989-09-30
dot icon08/03/1990
Return made up to 24/01/90; full list of members
dot icon22/02/1989
Director resigned;new director appointed
dot icon26/01/1989
Return made up to 27/12/88; full list of members
dot icon26/01/1989
Accounts made up to 1988-09-30
dot icon14/11/1988
Return made up to 31/12/87; full list of members
dot icon20/07/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Accounts made up to 1987-09-30
dot icon23/02/1988
Wd 25/01/88 ad 01/10/87--------- £ si 43@1=43 £ ic 2/45
dot icon02/02/1988
Accounting reference date extended from 31/03 to 30/09
dot icon07/12/1987
Secretary resigned;new secretary appointed;director resigned
dot icon07/12/1987
New director appointed
dot icon07/12/1987
New director appointed
dot icon07/12/1987
New director appointed
dot icon22/06/1987
Resolutions
dot icon01/06/1987
Resolutions
dot icon09/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1987
Registered office changed on 09/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Certificate of Incorporation
dot icon14/11/1986
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

£45.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
45.00
-
0.00
45.00
-
2022
-
45.00
-
0.00
45.00
-
2022
-
45.00
-
0.00
45.00
-

Employees

2022

Employees

-

Net Assets(GBP)

45.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMESTEAD CONSULTANCY SERVICES LTD.
Corporate Secretary
11/05/2021 - Present
101
Pomfret, David
Director
01/05/2007 - 11/06/2011
5
Mercer, David
Director
19/04/2012 - 21/03/2016
2
Atherton, William David
Director
13/06/2017 - Present
2
Dykes, John Rodney
Secretary
01/01/1996 - 30/06/2007
30

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 CHARLESWAY COURT MANAGEMENT COMPANY LIMITED

CHARLESWAY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/11/1986 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. There are currently 4 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 CHARLESWAY COURT MANAGEMENT COMPANY LIMITED?

toggle

CHARLESWAY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/11/1986 .

Where is CHARLESWAY COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHARLESWAY COURT MANAGEMENT COMPANY LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does CHARLESWAY COURT MANAGEMENT COMPANY LIMITED do?

toggle

CHARLESWAY COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARLESWAY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-09-30.