CLAUGHTON MANSIONS (BLACKPOOL) LIMITED

Register to unlock more data on OkredoRegister

CLAUGHTON MANSIONS (BLACKPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04572236

Incorporation date

24/10/2002

Size

Dormant

Contacts

Registered address

Registered address

55 Coopers Row, Lytham St. Annes FY8 4UDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon22/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon03/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon19/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon06/04/2022
Director's details changed for Mrs Lesley Joyce Eccles on 2022-04-01
dot icon24/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon05/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/12/2020
Termination of appointment of Christian Cookson as a director on 2020-12-03
dot icon09/12/2020
Appointment of Mr Paul Donson as a director on 2020-12-03
dot icon01/11/2020
Confirmation statement made on 2020-10-21 with updates
dot icon28/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/03/2020
Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 55 Coopers Row Lytham St. Annes FY8 4UD on 2020-03-17
dot icon17/03/2020
Appointment of Mr Nicholas John Donson as a secretary on 2020-03-17
dot icon17/03/2020
Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2020-03-17
dot icon06/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-06
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon01/10/2018
Appointment of Mrs Lesley Joyce Eccles as a director on 2018-09-28
dot icon29/06/2018
Termination of appointment of Richard Grant Eccles as a director on 2018-06-14
dot icon04/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-24 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 icon28/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Director's details changed for Mr Richard Grant Eccles on 2015-03-18
dot icon19/03/2015
Director's details changed for Mr Christian Cookson on 2015-03-18
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon23/07/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon04/06/2013
Registered office address changed from 160 Clifton Drive South Lytham St. Annes Lancashire FY8 1HG United Kingdom on 2013-06-04
dot icon20/05/2013
Appointment of Homestead Consultancy Services Limited as a secretary
dot icon11/03/2013
Registered office address changed from C/O Swerve Consulting Ltd 90 Bridle Road Maidenhead Berkshire SL6 7RT United Kingdom on 2013-03-11
dot icon10/03/2013
Termination of appointment of John Garry as a secretary
dot icon09/03/2013
Termination of appointment of John Garry as a director
dot icon09/03/2013
Termination of appointment of Ann Garry as a director
dot icon07/03/2013
Appointment of Mr Christian Cookson as a director
dot icon02/03/2013
Appointment of Mr Richard Grant Eccles as a director
dot icon01/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon10/12/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon21/10/2010
Accounts for a dormant company made up to 2009-10-31
dot icon21/10/2010
Registered office address changed from Culver Accountancy Services 84 Bookerhill Road High Wycombe Buckinghamshire HP124EX on 2010-10-21
dot icon04/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon04/12/2009
Director's details changed for John Garry on 2009-12-04
dot icon04/12/2009
Director's details changed for Ann Garry on 2009-12-04
dot icon04/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon13/11/2008
Return made up to 24/10/08; full list of members
dot icon27/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon26/10/2007
Return made up to 24/10/07; full list of members
dot icon19/09/2007
Return made up to 24/10/06; full list of members
dot icon19/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon08/08/2007
Registered office changed on 08/08/07 from: culver accountancy services westbourne street high wycombe bucks HP11 2PZ
dot icon31/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon02/12/2005
Return made up to 24/10/05; full list of members
dot icon02/12/2005
Location of debenture register
dot icon02/12/2005
Location of register of members
dot icon08/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon29/11/2004
Return made up to 24/10/04; full list of members
dot icon03/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon11/03/2004
Return made up to 24/10/03; full list of members
dot icon24/10/2002
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

18.00 £Ascended0.00 % *

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
Donson, Paul
Director
03/12/2020 - Present
16
Garry, Ann Elizabeth
Director
24/10/2002 - 08/03/2013
8
Twitchett, Lesley Joyce
Director
28/09/2018 - Present
-

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 CLAUGHTON MANSIONS (BLACKPOOL) LIMITED

CLAUGHTON MANSIONS (BLACKPOOL) LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at 55 Coopers Row, Lytham St. Annes FY8 4UD. 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 CLAUGHTON MANSIONS (BLACKPOOL) LIMITED?

toggle

CLAUGHTON MANSIONS (BLACKPOOL) LIMITED is currently Active. It was registered on 24/10/2002 .

Where is CLAUGHTON MANSIONS (BLACKPOOL) LIMITED located?

toggle

CLAUGHTON MANSIONS (BLACKPOOL) LIMITED is registered at 55 Coopers Row, Lytham St. Annes FY8 4UD.

What does CLAUGHTON MANSIONS (BLACKPOOL) LIMITED do?

toggle

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

What is the latest filing for CLAUGHTON MANSIONS (BLACKPOOL) LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-21 with no updates.