COUNSELL COURT LIMITED

Register to unlock more data on OkredoRegister

COUNSELL COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03693503

Incorporation date

11/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 195 To 199 Ansdell Road, Blackpool FY1 6PECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1999)
dot icon20/01/2026
Termination of appointment of Anthony Hughes as a director on 2026-01-04
dot icon20/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/02/2023
Termination of appointment of Gary George Booth as a director on 2023-02-10
dot icon16/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Appointment of Mr Stephen Vaughan Whittaker as a director on 2022-02-15
dot icon12/04/2022
Appointment of Mr David James Butler as a director on 2022-02-15
dot icon18/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon17/01/2016
Appointment of Generations Property Management Ltd as a secretary on 2016-01-14
dot icon17/01/2016
Termination of appointment of Debra Jane Sharman as a secretary on 2016-01-14
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon09/06/2015
Registered office address changed from 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 2015-06-09
dot icon09/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon09/02/2015
Director's details changed for Anthony Hughes on 2015-01-11
dot icon19/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon23/07/2014
Appointment of Mrs Debra Jane Sharman as a secretary on 2014-07-20
dot icon23/07/2014
Registered office address changed from C/O Debbie Sharman 18 Whitby Road Lytham St Annes Lancs. FY8 3HA England to 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA on 2014-07-23
dot icon18/07/2014
Termination of appointment of Cosec Management Services Limited as a secretary on 2014-07-18
dot icon18/07/2014
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA on 2014-07-18
dot icon18/07/2014
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA on 2014-07-18
dot icon21/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon10/01/2013
Secretary's details changed for Cosec Management Services Limited on 2013-01-09
dot icon19/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-10
dot icon07/02/2012
Termination of appointment of Alan Greenaway as a director
dot icon17/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr Gary George Booth on 2011-11-01
dot icon01/11/2011
Termination of appointment of Alan Greenaway as a director
dot icon31/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon18/01/2011
Appointment of Gary George Booth as a director
dot icon12/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon12/01/2011
Director's details changed for Anthony Hughes on 2011-01-12
dot icon03/09/2010
Termination of appointment of Karen Crane as a director
dot icon03/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon03/02/2010
Registered office address changed from C/O Countrywide Managing Agents 161 New Union Street Coventry West Midlands CV1 2PL on 2010-02-03
dot icon03/02/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon03/02/2010
Termination of appointment of Countrywide Property Management as a secretary
dot icon25/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon20/02/2009
Director appointed anthony hughes
dot icon11/02/2009
Director appointed alan christopher greenaway
dot icon09/02/2009
Return made up to 11/01/09; full list of members
dot icon22/01/2009
Secretary appointed countrywide property management
dot icon22/01/2009
Registered office changed on 22/01/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
dot icon22/01/2009
Appointment terminated secretary ernest lawton
dot icon20/01/2009
Registered office changed on 20/01/2009 from 212A red bank road blackpool lancashire FY2 0HJ
dot icon28/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/04/2008
Return made up to 11/01/08; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/02/2007
Return made up to 11/01/07; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon14/02/2006
Return made up to 11/01/06; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/02/2005
Return made up to 11/01/05; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/02/2004
Return made up to 11/01/04; full list of members
dot icon19/03/2003
Total exemption small company accounts made up to 2003-01-31
dot icon29/01/2003
Return made up to 11/01/03; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/02/2002
Return made up to 11/01/02; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2001-01-31
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New secretary appointed
dot icon23/01/2001
Return made up to 11/01/01; full list of members
dot icon22/09/2000
Accounts for a dormant company made up to 2000-01-31
dot icon22/09/2000
Resolutions
dot icon24/01/2000
Return made up to 11/01/00; full list of members
dot icon07/04/1999
Certificate of change of name
dot icon15/01/1999
Secretary resigned
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Registered office changed on 15/01/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon15/01/1999
New secretary appointed;new director appointed
dot icon15/01/1999
New director appointed
dot icon11/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Booth, Gary George
Director
11/01/2011 - 09/02/2023
3
Butler, David James
Director
15/02/2022 - Present
10
Hughes, Anthony
Director
30/01/2009 - 04/01/2026
-
Whittaker, Stephen Vaughan
Director
15/02/2022 - Present
1

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 COUNSELL COURT LIMITED

COUNSELL COURT LIMITED is an(a) Active company incorporated on 11/01/1999 with the registered office located at First Floor 195 To 199 Ansdell Road, Blackpool FY1 6PE. 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 COUNSELL COURT LIMITED?

toggle

COUNSELL COURT LIMITED is currently Active. It was registered on 11/01/1999 .

Where is COUNSELL COURT LIMITED located?

toggle

COUNSELL COURT LIMITED is registered at First Floor 195 To 199 Ansdell Road, Blackpool FY1 6PE.

What does COUNSELL COURT LIMITED do?

toggle

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

What is the latest filing for COUNSELL COURT LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Anthony Hughes as a director on 2026-01-04.