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

PIER COURT (MANAGEMENT COMPANY) LIMITED

109 HEADROOMGATE ROAD, LYTHAM ST. ANNES, FY8 3BG,
Company Registration Number
01226140
Private Limited Company
Active

Company Overview

About Pier Court (management Company) Ltd
PIER COURT (MANAGEMENT COMPANY) LIMITED was founded on 1975-09-11 and has its registered office in Lytham St. Annes. The organisation's status is listed as "Active". Pier Court (management Company) 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
PIER COURT (MANAGEMENT COMPANY) LIMITED
 
Legal Registered Office
109 HEADROOMGATE ROAD
LYTHAM ST. ANNES
FY8 3BG
Other companies in FY8
 
Filing Information
Company Number 01226140
Company ID Number 01226140
Date formed 1975-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 05:39:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIER COURT (MANAGEMENT COMPANY) 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 PIER COURT (MANAGEMENT COMPANY) LIMITED

Current Directors
Officer Role Date Appointed
MAURICE BRYAN CHESTERS
Company Secretary 2000-09-01
MAURICE BRYAN CHESTERS
Director 2012-07-31
DEBORAH ELIZABETH CRAWSHAW
Director 2006-09-22
BRYAN GAUNT
Director 1992-05-19
PAULINE LOMAS
Director 2000-03-31
ANDREW THOMAS MALLIN
Director 2012-12-31
LINDA OWENS
Director 2012-07-01
JANET ELIZABETH PEAK
Director 2006-01-20
MICHAEL FREDERICK RONALD PEAK
Director 2006-01-20
KEITH WILLIAMS
Director 2012-12-31
JOHN WILSON
Director 1992-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE NORTON
Director 1999-12-01 2015-03-01
HILDA GORMLEY
Director 2001-08-31 2012-12-31
MAURICE GORMLEY
Director 2001-08-31 2012-12-31
BRIAN CHESTERS
Director 2010-12-31 2012-07-31
ANTHONY CHARLES SLEDDON
Director 1992-05-19 2012-07-01
MARGARET KAREN GRAF
Director 2009-09-17 2011-07-01
PHYLLIS CHRISTINA CROWTHER
Director 2003-07-22 2010-12-31
MARGARET ROSEMARY CHESTERS
Director 2007-06-22 2009-08-16
BRIAN CHESTERS
Director 1992-05-19 2007-06-22
JOY RATCLIFFE
Director 1992-05-19 2006-09-22
PAUL JAMES HELM
Director 1992-05-19 2006-01-20
JONATHAN KNOWLES
Director 1992-05-19 2003-07-22
ANNE HARVEY
Director 1992-05-19 2001-03-22
JONATHAN KNOWLES
Company Secretary 1992-05-19 2000-09-01
EVELINE METCALFE
Director 1997-07-27 2000-03-31
MAURICE JOSEPH LISTON
Director 1992-05-19 1999-12-01
HARRY METCALFE
Director 1994-02-14 1997-07-27
PETER ASTLEY
Director 1992-05-19 1994-02-14

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
2024-06-25DIRECTOR APPOINTED MR JOHN GEORGE LONGSTAFF
2024-06-21APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HARGREAVES
2024-06-21Termination of appointment of David Hargreaves on 2024-06-19
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2023-05-04APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELIZABETH CRAWSHAW
2023-05-04CESSATION OF LINDA OWENS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22DIRECTOR APPOINTED MR DAVID ANTHONY HARGREAVES
2022-12-22DIRECTOR APPOINTED MR KENNETH GRAY
2022-12-22AP01DIRECTOR APPOINTED MR DAVID ANTHONY HARGREAVES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA OWENS
2022-11-29AP04Appointment of Pdm Management Ltd as company secretary on 2022-11-29
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM Pier Court North Promenade St Annes on Sea FY8 2NH
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-10-29PSC07CESSATION OF KEITH WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA OWENS
2018-10-29AP03Appointment of Mr David Hargreaves as company secretary on 2018-10-29
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BRYAN CHESTERS
2018-10-29TM02Termination of appointment of Maurice Bryan Chesters on 2018-10-29
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 20
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-16AR0119/05/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 20
2015-06-15AR0119/05/15 ANNUAL RETURN FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE NORTON
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 20
2014-06-16AR0119/05/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-16AR0119/05/13 FULL LIST
2013-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GAUNT / 31/12/2012
2013-06-14AP01DIRECTOR APPOINTED MR ANDREW THOMAS MALLIN
2013-06-14AP01DIRECTOR APPOINTED MR KEITH WILLIAMS
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GORMLEY
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HILDA GORMLEY
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-07AP01DIRECTOR APPOINTED MR MAURICE BRYAN CHESTERS
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHESTERS
2012-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN CHESTERS / 31/07/2012
2012-07-27AP01DIRECTOR APPOINTED MRS LINDA OWENS
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SLEDDON
2012-06-19AR0119/05/12 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GRAF
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16AR0119/05/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED MR BRIAN CHESTERS
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN CHESTERS / 30/04/2011
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS CROWTHER
2010-09-10AA31/12/09 TOTAL EXEMPTION FULL
2010-06-16AR0119/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON / 31/12/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES SLEDDON / 31/12/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK RONALD PEAK / 31/12/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH PEAK / 31/12/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE NORTON / 31/12/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LOMAS / 31/12/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KAREN GRAF / 31/12/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GORMLEY / 31/12/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDA GORMLEY / 31/12/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GAUNT / 31/12/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS CHRISTINA CROWTHER / 31/12/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH CRAWSHAW / 31/12/2009
2009-09-24288aDIRECTOR APPOINTED MARGARET KAREN GRAF
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR MARGARET CHESTERS
2009-08-27AA31/12/08 TOTAL EXEMPTION FULL
2009-08-03363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-10-20363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION FULL
2007-10-09AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28363sRETURN MADE UP TO 19/05/07; CHANGE OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288aNEW DIRECTOR APPOINTED
2006-07-04363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-06-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-07-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-06-03363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-05-27363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
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 PIER COURT (MANAGEMENT COMPANY) 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 PIER COURT (MANAGEMENT COMPANY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIER COURT (MANAGEMENT COMPANY) 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 PIER COURT (MANAGEMENT COMPANY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 20
Cash Bank In Hand 2012-01-01 £ 5,020
Current Assets 2012-01-01 £ 5,020
Shareholder Funds 2012-01-01 £ 4,770

Debtors and other cash assets

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1