PEMBROKE COURT (BLACKPOOL) ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

PEMBROKE COURT (BLACKPOOL) ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00679222

Incorporation date

30/12/1960

Size

Micro Entity

Contacts

Registered address

Registered address

5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon09/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon14/10/2025
Termination of appointment of Paul Adams as a director on 2025-10-14
dot icon16/09/2025
Termination of appointment of Yvonne Mary Humphries as a director on 2025-09-16
dot icon03/09/2025
Micro company accounts made up to 2025-03-31
dot icon07/05/2025
Appointment of Mrs Yvonne Mary Humphries as a director on 2025-05-03
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon22/01/2025
Appointment of Mrs Jean Smith as a director on 2025-01-22
dot icon22/01/2025
Appointment of Mr Neil Harry Spencer Briggs-Evison as a director on 2025-01-21
dot icon09/01/2025
Termination of appointment of Keith Hall as a director on 2025-01-09
dot icon10/12/2024
Termination of appointment of Joanne Margaret Dawson as a director on 2024-12-10
dot icon09/12/2024
Termination of appointment of Christine May Deary as a director on 2024-12-09
dot icon09/12/2024
Appointment of Mr Paul Wright as a director on 2024-12-09
dot icon18/11/2024
Appointment of Mr Philip Bramhall as a director on 2024-11-18
dot icon30/07/2024
Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-30
dot icon30/07/2024
Appointment of Rowan Building Management Limited as a secretary on 2024-07-30
dot icon30/07/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Termination of appointment of Kenneth Ian Walker as a director on 2024-03-25
dot icon25/03/2024
Termination of appointment of Brian Silcock as a director on 2024-03-24
dot icon22/03/2024
Appointment of Ms Joanne Margaret Dawson as a director on 2024-03-03
dot icon22/03/2024
Appointment of Mr Keith Hall as a director on 2024-03-03
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon24/01/2024
Appointment of Mr Andrew Senior as a director on 2024-01-24
dot icon22/01/2024
Appointment of Mr Brian Silcock as a director on 2024-01-22
dot icon22/11/2023
Termination of appointment of David Smith as a director on 2023-11-22
dot icon21/11/2023
Termination of appointment of Yvonne Mary Humphries as a director on 2023-11-19
dot icon21/11/2023
Termination of appointment of Neil Harry Spencer Briggs-Evison as a director on 2023-11-17
dot icon14/09/2023
Micro company accounts made up to 2023-03-31
dot icon08/09/2023
Termination of appointment of Andrew Senior as a director on 2023-09-08
dot icon21/08/2023
Termination of appointment of Brian Silcock as a director on 2023-08-17
dot icon27/07/2023
Termination of appointment of Rodney Schofield as a director on 2023-07-26
dot icon27/07/2023
Appointment of Mr Neil Harry Spencer Briggs-Evison as a director on 2023-07-27
dot icon16/05/2023
Appointment of Mr Paul Adams as a director on 2023-05-10
dot icon19/04/2023
Appointment of Mrs Christine May Deary as a director on 2023-04-18
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon24/01/2023
Termination of appointment of Jacqueline Denise Cawley as a director on 2023-01-16
dot icon24/01/2023
Termination of appointment of Christine May Deary as a director on 2023-01-20
dot icon20/10/2022
Termination of appointment of John Rowland as a director on 2022-10-19
dot icon18/10/2022
Termination of appointment of Anne Martin as a director on 2022-10-17
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
28/01/2027
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
-
-
-
0.00
-
-
2022
0
-
-
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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Yvonne Mary
Director
25/03/2022 - 19/11/2023
1
Humphries, Yvonne Mary
Director
03/05/2025 - 16/09/2025
1
Senior, Andrew
Director
04/03/2022 - 08/09/2023
8
Senior, Andrew
Director
24/01/2024 - Present
8
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
01/03/2015 - 16/03/2022
165

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 PEMBROKE COURT (BLACKPOOL) ASSOCIATION LIMITED

PEMBROKE COURT (BLACKPOOL) ASSOCIATION LIMITED is an(a) Active company incorporated on 30/12/1960 with the registered office located at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX. There are currently 6 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 PEMBROKE COURT (BLACKPOOL) ASSOCIATION LIMITED?

toggle

PEMBROKE COURT (BLACKPOOL) ASSOCIATION LIMITED is currently Active. It was registered on 30/12/1960 .

Where is PEMBROKE COURT (BLACKPOOL) ASSOCIATION LIMITED located?

toggle

PEMBROKE COURT (BLACKPOOL) ASSOCIATION LIMITED is registered at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX.

What does PEMBROKE COURT (BLACKPOOL) ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for PEMBROKE COURT (BLACKPOOL) ASSOCIATION LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-28 with no updates.