SCHOLARS COURT (ST ANNES) LIMITED

Register to unlock more data on OkredoRegister

SCHOLARS COURT (ST ANNES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04319999

Incorporation date

09/11/2001

Size

Dormant

Contacts

Registered address

Registered address

First Floor 195 - 199 Ansdell Road, Blackpool, Lancashire FY1 6PECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon17/12/2025
Termination of appointment of Annemarie Patricia Mclaughlin as a director on 2025-11-21
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon06/08/2025
Registered office address changed from 41 Dilworth Lane Longridge Preston PR3 3st England to First Floor 195 - 199 Ansdell Road Blackpool Lancashire FY1 6PE on 2025-08-06
dot icon06/08/2025
Termination of appointment of Darren Norris as a secretary on 2025-08-01
dot icon06/08/2025
Director's details changed for Mr Marcus Harvey on 2025-08-01
dot icon06/08/2025
Registered office address changed from First Floor 195 - 199 Ansdell Road Blackpool Lancashire FY1 6PE England to First Floor 195 - 199 Ansdell Road Blackpool Lancashire FY1 6PE on 2025-08-06
dot icon06/08/2025
Director's details changed for Miss Annemarie Patricia Mclaughlin on 2025-08-01
dot icon06/08/2025
Director's details changed for Mr Maurice Elliot Myers on 2025-08-01
dot icon06/08/2025
Director's details changed for Ms Carole Anne Zeall on 2025-08-01
dot icon06/08/2025
Appointment of Generations Property Management Ltd as a secretary on 2025-08-01
dot icon23/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/11/2024
Termination of appointment of Eric Frank Cox as a director on 2024-11-25
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon08/05/2024
Appointment of Mr Maurice Elliot Myers as a director on 2024-05-08
dot icon12/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/01/2024
Appointment of Miss Annemarie Patricia Mclaughlin as a director on 2024-01-25
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon03/11/2023
Appointment of Mr Marcus Harvey as a director on 2023-10-19
dot icon02/11/2023
Termination of appointment of Paul Mason as a director on 2023-10-19
dot icon30/06/2023
Appointment of Ms Carole Anne Zeall as a director on 2023-06-19
dot icon10/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-09 with updates
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

£47.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
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
-
47.00
-
0.00
47.00
-
2022
-
47.00
-
0.00
47.00
-
2023
-
47.00
-
0.00
47.00
-
2023
-
47.00
-
0.00
47.00
-

Employees

2023

Employees

-

Net Assets(GBP)

47.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENERATIONS PROPERTY MANAGEMENT LTD
Corporate Secretary
01/08/2025 - Present
55
Mason, Paul
Director
27/11/2019 - 19/10/2023
2
Myers, Maurice Elliot
Director
08/05/2024 - Present
2
Myers, Maurice Elliot
Director
11/05/2017 - 27/11/2019
2
Zeall, Carole Anne
Director
19/06/2023 - 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 SCHOLARS COURT (ST ANNES) LIMITED

SCHOLARS COURT (ST ANNES) LIMITED is an(a) Active company incorporated on 09/11/2001 with the registered office located at First Floor 195 - 199 Ansdell Road, Blackpool, Lancashire FY1 6PE. 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 SCHOLARS COURT (ST ANNES) LIMITED?

toggle

SCHOLARS COURT (ST ANNES) LIMITED is currently Active. It was registered on 09/11/2001 .

Where is SCHOLARS COURT (ST ANNES) LIMITED located?

toggle

SCHOLARS COURT (ST ANNES) LIMITED is registered at First Floor 195 - 199 Ansdell Road, Blackpool, Lancashire FY1 6PE.

What does SCHOLARS COURT (ST ANNES) LIMITED do?

toggle

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

What is the latest filing for SCHOLARS COURT (ST ANNES) LIMITED?

toggle

The latest filing was on 17/12/2025: Termination of appointment of Annemarie Patricia Mclaughlin as a director on 2025-11-21.