Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION LIMITED
Company Information for

CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION LIMITED

FIRST FLOOR 195 TO 199, ANSDELL ROAD, BLACKPOOL, FY1 6PE,
Company Registration Number
01070554
Private Limited Company
Active

Company Overview

About Clarence Court (south Shore) Management Association Ltd
CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION LIMITED was founded on 1972-09-07 and has its registered office in Blackpool. The organisation's status is listed as "Active". Clarence Court (south Shore) Management Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION LIMITED
 
Legal Registered Office
FIRST FLOOR 195 TO 199
ANSDELL ROAD
BLACKPOOL
FY1 6PE
Other companies in FY8
 
Filing Information
Company Number 01070554
Company ID Number 01070554
Date formed 1972-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION 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 CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN BIRCHALL
Director 2011-03-01
ADAM JAMES BROGDEN
Director 2016-06-02
GILLIAN ANNE MCNAMARA
Director 2016-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE MARY ANDERSON
Director 2008-02-18 2016-06-02
WILLIAM ARCHIE BELL
Director 2015-01-21 2016-06-02
KEVIN MCMAHON
Company Secretary 2009-03-05 2013-10-28
KEVIN MCMAHON
Director 2009-03-05 2013-10-28
GRAHAM LIONEL CURTIS
Director 2012-03-26 2012-09-10
JOSEPHINE WALKDEN
Company Secretary 1997-04-07 2009-03-05
MARNEY DWORKIN
Director 1992-04-02 2007-03-26
MARGARET ANN BELL
Director 2001-03-26 2001-09-26
DAVID NORMAN HEATON
Director 1992-04-02 1997-10-17
JOHN RAVEY
Company Secretary 1994-03-28 1997-03-30
FRANCIS WILLIAM LINDON
Director 1992-04-02 1996-09-30
MARGARET ANN BELL
Director 1992-04-02 1996-03-31
EDNA BULLOUGH
Director 1992-04-02 1996-03-31
CHRISTINE ESME CURTIS
Director 1992-04-02 1996-03-31
ALMA MAY ELIZABETH DUFF
Director 1992-04-02 1996-03-31
JEAN FARRER ELLERSHAW
Director 1993-05-03 1996-03-31
DAVID JOHN GRIMSHAW
Director 1993-04-29 1996-03-31
WILLIAM HUNTER
Director 1992-04-02 1996-03-31
HILDA MARY LEACH
Director 1992-04-02 1996-03-31
PATRICIA MANCINI
Director 1994-01-10 1996-03-31
NELLIE MASTERSON
Director 1992-04-02 1996-03-31
ELEANOR MCLAUGHLIN
Director 1992-04-02 1996-03-31
JAMES HANLEY
Director 1992-04-02 1994-10-13
NELLIE MASTERSON
Company Secretary 1992-04-02 1994-03-28
NIGEL CHRISTOPHER MILNER
Director 1992-04-02 1994-03-21
STANLEY BISPHAM
Director 1993-05-21 1993-12-01
BRIAN WALTER BASS
Director 1992-04-02 1993-07-30
DENNIS BRAZIER
Director 1992-10-07 1993-06-07
JAMES DAVID ELLERSHAW
Director 1993-03-30 1993-05-01
ANNE LISTER
Director 1992-04-02 1993-04-02
RAYMOND CLIVE PETTIT
Director 1992-05-18 1992-09-28
EDGAR LEAVER
Director 1992-04-02 1992-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JAMES BROGDEN GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED Director 2016-07-21 CURRENT 1993-09-28 Active
ADAM JAMES BROGDEN PSYCHO MARKETING LTD Director 2010-11-25 CURRENT 2010-11-25 Active - Proposal to Strike off
ADAM JAMES BROGDEN MOBILE REACH LTD Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2016-06-07
ADAM JAMES BROGDEN MOBILE MEDIA PRODUCTION LIMITED Director 2003-12-05 CURRENT 2003-12-05 Dissolved 2013-09-24
GILLIAN ANNE MCNAMARA LOWES COURT MANAGEMENT LIMITED Director 2017-03-21 CURRENT 1989-09-21 Active
GILLIAN ANNE MCNAMARA PSYCHO MARKETING LTD Director 2013-12-31 CURRENT 2010-11-25 Active - Proposal to Strike off

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
2024-04-29CONFIRMATION STATEMENT MADE ON 20/04/24, WITH UPDATES
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANNE MCNAMARA
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES BROGDEN
2022-09-28DIRECTOR APPOINTED MR DAVID JOHN STARKIE
2022-09-28AP01DIRECTOR APPOINTED MR DAVID JOHN STARKIE
2022-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-05-02AP04Appointment of Generations Property Management as company secretary on 2019-04-01
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 29
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 29
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-06-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16AP01DIRECTOR APPOINTED MS GILLIAN ANNE MCNAMARA
2016-06-16AP01DIRECTOR APPOINTED MR ADAM JAMES BROGDEN
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELL
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANDERSON
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 29
2016-05-25AR0120/04/16 ANNUAL RETURN FULL LIST
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM FIRST FLOOR 195 TO 199 ANSDELL ROAD BLACKPOOL FY1 6PE
2015-06-03AP01DIRECTOR APPOINTED MR WILLIAM ARCHIE BELL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 29
2015-06-03AR0120/04/15 ANNUAL RETURN FULL LIST
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 18 WHITBY ROAD LYTHAM ST. ANNES LANCASHIRE FY8 3HA
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD RUSKIN SNAPE
2014-08-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 29
2014-05-27AR0120/04/14 ANNUAL RETURN FULL LIST
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/13 FROM 50 Bournemouth Road Blackpool Lancashire FY4 1LP
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMAHON
2013-10-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN MCMAHON
2013-07-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0120/04/13 FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CURTIS
2012-10-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-14AR0120/04/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED GRAHAM LIONEL CURTIS
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM FLAT 5 CLARENCE COURT RAWCLIFFE STREET BLACKPOOL FY4 1DJ
2011-05-16AR0120/04/11 FULL LIST
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WALKDEN
2011-05-03AP01DIRECTOR APPOINTED MRS CAROLYN BIRCHALL
2011-03-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-18AA31/12/09 TOTAL EXEMPTION FULL
2010-05-12AR0120/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE WALKDEN / 01/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD RUSKIN SNAPE / 01/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCMAHON / 01/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARY ANDERSON / 01/04/2010
2009-06-05363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS JOSEPHINE WALKDEN LOGGED FORM
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-28288aDIRECTOR AND SECRETARY APPOINTED KEVIN MCMAHON
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY JOSEPHINE WALKDEN
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-20363sRETURN MADE UP TO 20/04/08; CHANGE OF MEMBERS
2008-02-26288aDIRECTOR APPOINTED VALERIE MARY ANDERSON
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH STARKIE
2007-07-22363sRETURN MADE UP TO 20/04/07; CHANGE OF MEMBERS
2007-07-02288bDIRECTOR RESIGNED
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-06363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-20363sRETURN MADE UP TO 20/04/05; CHANGE OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-21363sRETURN MADE UP TO 20/04/04; CHANGE OF MEMBERS
2003-06-30363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-10-18288bDIRECTOR RESIGNED
2001-06-07363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-05-22288aNEW DIRECTOR APPOINTED
2001-02-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/00
2000-05-18363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-05363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1999-03-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-07363(288)DIRECTOR RESIGNED
1998-05-07363sRETURN MADE UP TO 02/04/98; CHANGE OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-05-06363sRETURN MADE UP TO 02/04/97; CHANGE OF MEMBERS
1997-05-06288aNEW SECRETARY APPOINTED
1997-05-06363(288)SECRETARY RESIGNED
1997-04-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-10288aNEW DIRECTOR APPOINTED
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 CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION 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 CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION 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
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 CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION LIMITED
Trademarks
We have not found any records of CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION 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 CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION 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 CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION 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 CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION 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 CLARENCE COURT (SOUTH SHORE) MANAGEMENT ASSOCIATION 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.