Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED
Company Information for

ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED

5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE, PEEL ROAD, BLACKPOOL, LANCASHIRE, FY4 5JX,
Company Registration Number
01046034
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ashley Court (poulton-le-fylde) Management Ltd
ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED was founded on 1972-03-14 and has its registered office in Blackpool. The organisation's status is listed as "Active". Ashley Court (poulton-le-fylde) Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED
 
Legal Registered Office
5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE
PEEL ROAD
BLACKPOOL
LANCASHIRE
FY4 5JX
Other companies in FY1
 
Filing Information
Company Number 01046034
Company ID Number 01046034
Date formed 1972-03-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERT BUGLASS
Company Secretary 1992-03-06
DOROTHY COATES
Director 2005-01-14
DENICE KELLY
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MILDRED HAZEL WEST
Director 2015-07-22 2018-02-10
LESLIE HORNBY
Director 1995-03-28 2015-07-22
JOYCE WHEWELL
Director 2007-10-16 2011-10-14
KATHLEEN COOKSON
Director 1992-03-20 2005-03-14
ELIZABETH JANE WALLS
Director 2000-06-01 2003-12-09
ANNIE PEERS
Director 1992-03-20 2000-06-01
ROWLAND EDWARD AUTY
Director 1992-03-20 1995-03-28
DOROTHY COATES
Company Secretary 1992-03-20 1992-03-06
MARGARET ELIZABETH BILLINGTON
Director 1992-03-20 1992-03-06
WINIFRED BOUTWOOD
Director 1992-03-20 1992-03-06
BERNARD COATES
Director 1992-03-20 1992-03-06
VAUGHAN MARIANNE MELLOR
Director 1992-03-20 1992-03-06
WILLIAM TREVOR MOLLOY
Director 1992-03-20 1992-03-06
ELSIE VICTORIA TWISS
Director 1992-03-20 1992-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT BUGLASS GLENEAGLES (ST ANNES) LIMITED Company Secretary 2008-06-19 CURRENT 2002-06-27 Active
IAN ROBERT BUGLASS CECIL STREET (LYTHAM) LIMITED Company Secretary 2007-12-20 CURRENT 2006-05-02 Active
IAN ROBERT BUGLASS CEDAR MANOR (LANCASTER) MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-28 CURRENT 2001-03-19 Active
IAN ROBERT BUGLASS LODGE COURT LIMITED Company Secretary 2007-05-01 CURRENT 1987-02-23 Active
IAN ROBERT BUGLASS RIVERSDALE LODGE LIMITED Company Secretary 2007-05-01 CURRENT 1983-06-14 Active
IAN ROBERT BUGLASS LINKS GATE PROPERTY MANAGEMENT LIMITED Company Secretary 2007-03-19 CURRENT 1990-05-18 Active
IAN ROBERT BUGLASS WYRE BROOK PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-12 CURRENT 2002-10-28 Active
IAN ROBERT BUGLASS GRANNY'S BAY MANAGEMENT COMPANY LIMITED Company Secretary 2003-04-24 CURRENT 1993-12-08 Active
IAN ROBERT BUGLASS BANKFIELD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-10-29 CURRENT 1992-05-20 Active
IAN ROBERT BUGLASS CRYSTAL LODGE LIMITED Company Secretary 2002-02-21 CURRENT 1985-05-03 Active
IAN ROBERT BUGLASS WIMBLEDON COURT FLATS LIMITED Company Secretary 1999-01-13 CURRENT 1969-06-04 Active
IAN ROBERT BUGLASS VICTORIA COURT (LYTHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-08-27 CURRENT 1988-10-14 Active
IAN ROBERT BUGLASS LAKE POINT LIMITED Company Secretary 1998-04-24 CURRENT 1981-04-03 Active
IAN ROBERT BUGLASS LOWTHER COURT (BLACKPOOL) LIMITED Company Secretary 1997-10-13 CURRENT 1959-03-06 Active
IAN ROBERT BUGLASS ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1997-02-04 CURRENT 1984-10-25 Active
IAN ROBERT BUGLASS GARFIELD COURT (BLACKPOOL) MANAGEMENT LIMITED Company Secretary 1995-06-21 CURRENT 1975-01-24 Active
IAN ROBERT BUGLASS HIGH LEGH (FAIRHAVEN) MAINTENANCE COMPANY LIMITED Company Secretary 1994-06-20 CURRENT 1978-01-12 Active
IAN ROBERT BUGLASS MYTHOP VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 1994-06-06 CURRENT 1988-09-09 Active
IAN ROBERT BUGLASS OAKLANDS FLATS (POULTON) LIMITED Company Secretary 1991-06-07 CURRENT 1970-12-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-05Termination of appointment of Ian Robert Buglass on 2023-12-05
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM C/O Ccw Ltd 295/297 Church Street Blackpool FY1 3PJ
2023-12-05Appointment of Mr Christopher Paul Brook as company secretary on 2023-12-05
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-13CH01Director's details changed for Miss Denice Kelly on 2022-04-13
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY COATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY COATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-25AP01DIRECTOR APPOINTED MISS DENICE KELLY
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MILDRED HAZEL WEST
2017-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-02-25AR0119/02/16 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED MILDRED HAZEL WEST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HORNBY
2015-04-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23AR0119/02/15 ANNUAL RETURN FULL LIST
2014-04-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27AR0119/02/14 ANNUAL RETURN FULL LIST
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0119/02/13 ANNUAL RETURN FULL LIST
2012-04-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0119/02/12 ANNUAL RETURN FULL LIST
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WHEWELL
2011-03-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0119/02/11 ANNUAL RETURN FULL LIST
2010-03-17AR0119/02/10 ANNUAL RETURN FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WHEWELL / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HORNBY / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY COATES / 17/03/2010
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 255 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB
2010-03-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-03-16AA31/12/08 TOTAL EXEMPTION FULL
2009-03-10363aANNUAL RETURN MADE UP TO 19/02/09
2008-10-10AA31/12/07 TOTAL EXEMPTION FULL
2008-02-27363aANNUAL RETURN MADE UP TO 19/02/08
2007-11-08288aNEW DIRECTOR APPOINTED
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363aANNUAL RETURN MADE UP TO 19/02/07
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363sANNUAL RETURN MADE UP TO 19/02/06
2005-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-18288bDIRECTOR RESIGNED
2005-03-14363sANNUAL RETURN MADE UP TO 19/02/05
2005-01-21288aNEW DIRECTOR APPOINTED
2004-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-12363sANNUAL RETURN MADE UP TO 19/02/04
2003-12-22288bDIRECTOR RESIGNED
2003-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-24363sANNUAL RETURN MADE UP TO 19/02/03
2002-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-07363sANNUAL RETURN MADE UP TO 19/02/02
2001-07-29287REGISTERED OFFICE CHANGED ON 29/07/01 FROM: 41 WESTWOOD ROAD LYTHAM LYTHAM ST ANNES LANCASHIRE FY8 5NX
2001-06-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-06363sANNUAL RETURN MADE UP TO 19/02/01
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 223 CHURCH ST BLACKPOOL FY1 3PB
2001-03-06363(288)DIRECTOR RESIGNED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-16363sANNUAL RETURN MADE UP TO 19/02/00
1999-06-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-04363sANNUAL RETURN MADE UP TO 19/02/99
1998-03-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-16363sANNUAL RETURN MADE UP TO 22/02/98
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-07363sANNUAL RETURN MADE UP TO 22/02/97
1996-04-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-25363sANNUAL RETURN MADE UP TO 22/02/96
1995-04-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-01363sANNUAL RETURN MADE UP TO 22/02/95
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-01363(288)SECRETARY'S PARTICULARS CHANGED
1994-03-15363sANNUAL RETURN MADE UP TO 02/03/94
1994-03-15363(288)SECRETARY'S PARTICULARS CHANGED
1994-02-23AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-04-27AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-26363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-03-26363sANNUAL RETURN MADE UP TO 17/03/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED
Trademarks
We have not found any records of ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.