Company Information for BLACKPOOL VINE COURT MANAGEMENT LIMITED
5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE, PEEL ROAD, BLACKPOOL, FY4 5JX,
|
Company Registration Number
01000145
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BLACKPOOL VINE COURT MANAGEMENT LIMITED | |
Legal Registered Office | |
5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE PEEL ROAD BLACKPOOL FY4 5JX Other companies in FY1 | |
Company Number | 01000145 | |
---|---|---|
Company ID Number | 01000145 | |
Date formed | 1971-01-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 16:01:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA IRENE PEACH |
||
STEPHEN HARGREAVES |
||
HILARY ROSE JACKSON |
||
ANNE CATHERINE MCGANN |
||
MALCOLM MORTIMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN FELLOWS |
Director | ||
SIMON CHRISTOPHER GOTHARD |
Company Secretary | ||
MANUEL GUTIERREZ |
Director | ||
DAVID WILLIAM MANNING |
Company Secretary | ||
BRIAN WATSON |
Director | ||
WILLIAM HUNT |
Director | ||
JOAN EVELEYN GUTIERREZ |
Company Secretary | ||
DOROTHY EILEEN WARD |
Company Secretary | ||
LESLIE RUMPH |
Director | ||
CHARLES EDWARD WOOD |
Company Secretary | ||
DOROTHY EILEEN WARD |
Director | ||
GEORGE STONE |
Director | ||
ELEANOR CROSS |
Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR PAUL SCOTT FINEMAN | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LINDA IRENE PEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MORTIMER | |
REGISTERED OFFICE CHANGED ON 08/02/22 FROM 295-297 Church Street Blackpool Lancashire FY1 3PJ | ||
Termination of appointment of Linda Irene Peach on 2022-02-01 | ||
Appointment of Mr Christopher Paul Brook as company secretary on 2022-02-01 | ||
AP03 | Appointment of Mr Christopher Paul Brook as company secretary on 2022-02-01 | |
TM02 | Termination of appointment of Linda Irene Peach on 2022-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/22 FROM 295-297 Church Street Blackpool Lancashire FY1 3PJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY ROSE JACKSON | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED STEPHEN HARGREAVES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FELLOWS | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUNT | |
AP01 | DIRECTOR APPOINTED STEPHEN FELLOWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANUEL GUTIERREZ | |
TM02 | Termination of appointment of Simon Christopher Gothard on 2015-10-13 | |
AP03 | Appointment of Linda Irene Peach as company secretary on 2015-10-13 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Simon Christopher Gothard as company secretary on 2014-10-19 | |
TM02 | Termination of appointment of David William Manning on 2014-10-19 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WATSON | |
AP01 | DIRECTOR APPOINTED ANNE CATHERINE MCGANN | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED HILARY ROSE JACKSON | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/12 NO MEMBER LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/11 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED DAVID WILLIAM MANNING | |
AP01 | DIRECTOR APPOINTED BRIAN WATSON | |
AP01 | DIRECTOR APPOINTED MALCOLM MORTIMER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOAN GUTIERREZ | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUNT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANUEL GUTIERREZ / 01/10/2009 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 04/07/09 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 255 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB | |
363a | ANNUAL RETURN MADE UP TO 04/07/08 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | ANNUAL RETURN MADE UP TO 04/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 04/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | ANNUAL RETURN MADE UP TO 04/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | ANNUAL RETURN MADE UP TO 04/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | ANNUAL RETURN MADE UP TO 04/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | ANNUAL RETURN MADE UP TO 04/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 04/07/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 04/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 04/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 04/07/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | ANNUAL RETURN MADE UP TO 04/07/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
SRES01 | ALTER MEM AND ARTS 27/06/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKPOOL VINE COURT MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BLACKPOOL VINE COURT MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |