CYPRESS POINT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CYPRESS POINT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03642950

Incorporation date

02/10/1998

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 02/10/1998)
dot icon11/12/2025
Termination of appointment of Caroline Scholz as a director on 2025-12-08
dot icon11/12/2025
Appointment of Mr David Ian Jepson as a director on 2025-12-01
dot icon23/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon29/08/2025
Termination of appointment of Eileen Hope-Ross as a director on 2025-08-27
dot icon14/04/2025
Termination of appointment of Heather Barbour Armstrong as a director on 2025-04-14
dot icon21/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon05/08/2024
Termination of appointment of Ray Smith as a director on 2024-07-25
dot icon05/08/2024
Termination of appointment of Robert Macalpine Hamilton Shields as a director on 2024-08-05
dot icon19/04/2024
Appointment of Mr Martin Richard Carling as a director on 2024-04-19
dot icon18/04/2024
Appointment of Mr Charles Edward Gross as a director on 2024-04-18
dot icon03/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon19/09/2023
Director's details changed
dot icon19/09/2023
Director's details changed for Mr Robert Macalpine Hamilton Shields on 2023-09-18
dot icon19/09/2023
Appointment of Mr Ray Smith as a director on 2023-09-19
dot icon19/09/2023
Appointment of Mrs Eileen Hope-Ross as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mr Robert Macalpine Hamilton Shields as a director on 2023-09-15
dot icon18/05/2023
Termination of appointment of Edward Kirkby as a director on 2023-05-18
dot icon11/04/2023
Director's details changed for Mr Edward Kirkby on 2023-04-06
dot icon06/04/2023
Appointment of Mr Edward Kirkby as a director on 2023-04-06
dot icon19/02/2023
Termination of appointment of Gordon Jude Kemp as a director on 2022-06-30
dot icon08/02/2023
Termination of appointment of Raymond Aliss as a director on 2023-02-08
dot icon20/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon14/02/2022
Termination of appointment of Robert Macalpine Hamilton Shields as a director on 2022-02-14
dot icon22/12/2021
Director's details changed for Mr Gordon Jude Kemp on 2021-12-21
dot icon21/12/2021
Appointment of Mr Gordon Jude Kemp as a director on 2021-12-21
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon27/07/2021
Appointment of Mr Robert Macalpine Hamilton Shields as a director on 2021-07-27
dot icon27/05/2021
Appointment of Mr Raymond Aliss as a director on 2021-05-27
dot icon13/05/2021
Termination of appointment of David John Jones as a director on 2021-05-13
dot icon13/05/2021
Termination of appointment of Dean Kevin Gray as a director on 2021-05-13
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon30/09/2020
Termination of appointment of Susan Kim Dicey as a director on 2020-09-30
dot icon06/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-06
dot icon04/03/2020
Termination of appointment of Michael Joseph Pritchard as a director on 2020-03-04
dot icon24/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/10/2019
Appointment of Mrs Heather Barbour Armstrong as a director on 2019-05-24
dot icon10/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon09/10/2019
Appointment of Mr Dean Kevin Gray as a director on 2019-10-09
dot icon30/09/2019
Termination of appointment of Sarah Ellen Greer as a director on 2019-09-26
dot icon23/04/2019
Termination of appointment of Martyn Peter Gardiner as a director on 2019-04-23
dot icon30/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon08/10/2018
Director's details changed for Mr Michael Joseph Pritchard on 2018-10-08
dot icon12/07/2018
Appointment of Ms Sarah Ellen Greer as a director on 2018-07-11
dot icon27/04/2018
Appointment of Mr Michael Joseph Pritchard as a director on 2017-11-10
dot icon30/01/2018
Termination of appointment of Susan Kathryn Jepson as a director on 2017-11-28
dot icon19/10/2017
Total exemption full accounts made up to 2017-06-30
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 icon09/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon21/09/2017
Termination of appointment of Robert M'alpine Hamilton Shields as a director on 2017-09-19
dot icon02/08/2017
Termination of appointment of William Lindsay Park as a director on 2017-08-02
dot icon26/07/2017
Appointment of Mr David John Jones as a director on 2017-07-21
dot icon25/07/2017
Termination of appointment of Frank Mclaughlin as a director on 2017-07-18
dot icon19/07/2017
Appointment of Mrs Caroline Scholz as a director on 2017-07-18
dot icon18/04/2017
Director's details changed for Mr Martin Peter Gardiner on 2017-04-18
dot icon18/04/2017
Appointment of Mr Martin Peter Gardiner as a director on 2017-03-21
dot icon17/02/2017
Termination of appointment of Geoffrey John Hill as a director on 2017-02-17
dot icon19/01/2017
Appointment of Mr William Lindsay Park as a director on 2017-01-18
dot icon31/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon09/12/2015
Termination of appointment of Michael Grange Wilkinson as a director on 2015-11-25
dot icon27/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/09/2015
Appointment of Mr Michael Grange Wilkinson as a director on 2015-09-08
dot icon27/08/2015
Appointment of Mrs Susan Kathryn Jepson as a director on 2015-08-27
dot icon17/08/2015
Appointment of Frank Mclaughlin as a director
dot icon17/08/2015
Appointment of Mr Frank Mclaughlin as a director on 2015-08-05
dot icon11/05/2015
Termination of appointment of Pauline Ellen Fuller as a director on 2015-05-11
dot icon11/05/2015
Termination of appointment of Kevin Barry Allingham as a director on 2015-05-11
dot icon19/03/2015
Termination of appointment of Frank Mclaughlin as a director on 2015-03-19
dot icon19/03/2015
Director's details changed for Pauline Ellen Fuller on 2015-03-19
dot icon19/03/2015
Director's details changed for Miss Susan Kim Dicey on 2015-03-19
dot icon19/03/2015
Director's details changed for Kevin Barry Allingham on 2015-03-19
dot icon29/12/2014
Appointment of Frank Mclaughlin as a director on 2014-12-11
dot icon22/12/2014
Appointment of Robert M'alpine Hamilton Shields as a director on 2014-12-11
dot icon22/12/2014
Appointment of Geoffrey John Hill as a director on 2014-12-11
dot icon12/12/2014
Termination of appointment of David John Jones as a director on 2014-11-21
dot icon05/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/10/2014
Termination of appointment of Michael Joseph Pritchard as a director on 2014-10-30
dot icon01/04/2014
Termination of appointment of Geoffrey Hill as a director
dot icon15/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/08/2013
Termination of appointment of Joyce Robinson as a director
dot icon13/06/2013
Termination of appointment of Christopher Blackburn as a director
dot icon07/05/2013
Termination of appointment of Dale Johnston as a director
dot icon05/04/2013
Termination of appointment of Francis Mclaughlin as a director
dot icon11/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/10/2012
Termination of appointment of Ronald Griffiths as a director
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon09/10/2012
Secretary's details changed for Homestead Consultancy Services Limited on 2012-10-07
dot icon09/10/2012
Director's details changed for Ronald James Griffiths on 2012-10-07
dot icon09/10/2012
Director's details changed for Dale Donald Johnston on 2012-10-07
dot icon09/10/2012
Director's details changed for Mr Christopher John Blackburn on 2012-10-07
dot icon09/10/2012
Director's details changed for Joyce Robinson on 2012-10-07
dot icon09/10/2012
Director's details changed for Geoffrey Hill on 2012-10-07
dot icon09/10/2012
Director's details changed for Pauline Ellen Fuller on 2012-10-07
dot icon02/10/2012
Director's details changed for Kevin Barry Allingham on 2012-10-02
dot icon02/10/2012
Director's details changed for Kevin Barry Allingham on 2012-10-02
dot icon18/06/2012
Appointment of Kevin Barry Allingham as a director
dot icon31/05/2012
Termination of appointment of Kenneth Mackenzie as a director
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon24/06/2011
Appointment of Francis Mclaughlin as a director
dot icon24/06/2011
Appointment of David John Jones as a director
dot icon10/06/2011
Appointment of Michael Joseph Pritchard as a director
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/02/2011
Termination of appointment of Lesley Doyle as a director
dot icon16/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon09/04/2010
Termination of appointment of Peter Goldstone as a director
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon12/05/2009
Director appointed geoffrey john hill
dot icon12/05/2009
Director appointed lesley doyle
dot icon06/05/2009
Director appointed susan kim dicey
dot icon06/05/2009
Director appointed ronald james griffiths
dot icon06/04/2009
Appointment terminated director adrian marriette
dot icon06/04/2009
Appointment terminated director julian desser
dot icon06/04/2009
Appointment terminated director joan bond
dot icon03/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/10/2008
Return made up to 07/10/08; change of members
dot icon28/04/2008
Director appointed peter michael goldstone
dot icon25/04/2008
Appointment terminated director martyn bailey
dot icon25/04/2008
Director appointed adrian charles marriette
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/11/2007
Director resigned
dot icon15/11/2007
New director appointed
dot icon22/10/2007
Return made up to 07/10/07; bulk list available separately
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/11/2006
Director resigned
dot icon19/10/2006
Return made up to 07/10/06; change of members
dot icon09/05/2006
Director resigned
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/11/2005
Return made up to 07/10/05; bulk list available separately
dot icon26/10/2005
New director appointed
dot icon23/08/2005
Registered office changed on 23/08/05 from: 4 winckley square preston PR1 3JJ
dot icon04/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon05/07/2005
New director appointed
dot icon25/06/2005
Nc inc already adjusted 21/02/05
dot icon25/06/2005
Resolutions
dot icon25/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/03/2005
Resolutions
dot icon12/01/2005
Return made up to 07/10/04; change of members
dot icon28/10/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon08/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/08/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon28/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon22/12/2003
Return made up to 07/10/03; change of members
dot icon09/07/2003
Director resigned
dot icon04/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon05/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/04/2003
Director resigned
dot icon23/01/2003
Return made up to 07/10/02; full list of members
dot icon13/11/2002
Secretary's particulars changed
dot icon01/10/2002
New director appointed
dot icon27/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon02/06/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon28/11/2001
Return made up to 07/10/01; full list of members
dot icon05/11/2001
Director resigned
dot icon09/10/2001
Secretary resigned
dot icon21/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon08/08/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon18/06/2001
New secretary appointed
dot icon09/02/2001
Memorandum and Articles of Association
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon08/02/2001
New director appointed
dot icon17/01/2001
Return made up to 07/10/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-10-31
dot icon25/10/1999
Return made up to 07/10/99; full list of members
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon07/10/1998
Secretary resigned
dot icon02/10/1998
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

£576.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
576.00
-
0.00
576.00
-
2022
-
576.00
-
0.00
576.00
-
2023
-
576.00
-
0.00
576.00
-
2023
-
576.00
-
0.00
576.00
-

Employees

2023

Employees

-

Net Assets(GBP)

576.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

576.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Ray
Director
19/09/2023 - 25/07/2024
2
Scholz, Caroline
Director
18/07/2017 - 08/12/2025
4
Gross, Charles Edward
Director
18/04/2024 - Present
2
Mr Raymond Aliss
Director
26/05/2021 - 07/02/2023
-
Mr Edward Kirkby
Director
06/04/2023 - 18/05/2023
-

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 CYPRESS POINT MANAGEMENT COMPANY LIMITED

CYPRESS POINT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/10/1998 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. There are currently 3 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 CYPRESS POINT MANAGEMENT COMPANY LIMITED?

toggle

CYPRESS POINT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/10/1998 .

Where is CYPRESS POINT MANAGEMENT COMPANY LIMITED located?

toggle

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

What does CYPRESS POINT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CYPRESS POINT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Caroline Scholz as a director on 2025-12-08.