Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31 ST. ANNES ROAD EAST MANAGEMENT LIMITED
Company Information for

31 ST. ANNES ROAD EAST MANAGEMENT LIMITED

PDM MANAGEMENT, HEADROOMGATE ROAD, LYTHAM ST. ANNES, FY8 3BG,
Company Registration Number
01827232
Private Limited Company
Active

Company Overview

About 31 St. Annes Road East Management Ltd
31 ST. ANNES ROAD EAST MANAGEMENT LIMITED was founded on 1984-06-25 and has its registered office in Lytham St. Annes. The organisation's status is listed as "Active". 31 St. Annes Road East Management 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
31 ST. ANNES ROAD EAST MANAGEMENT LIMITED
 
Legal Registered Office
PDM MANAGEMENT
HEADROOMGATE ROAD
LYTHAM ST. ANNES
FY8 3BG
Other companies in FY8
 
Filing Information
Company Number 01827232
Company ID Number 01827232
Date formed 1984-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 02:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 31 ST. ANNES ROAD EAST 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 31 ST. ANNES ROAD EAST MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH DONOVAN
Company Secretary 2013-11-21
CLIVE VERNON PARKINSON
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZER MICHELE ZANETTI
Director 2008-11-27 2018-03-23
KEVIN JOHN LAZENBURY
Company Secretary 2008-11-27 2013-11-21
CAROL SHEPPARD
Company Secretary 2005-07-27 2008-11-27
KENNETH CARRUTHERS
Director 2006-01-17 2008-11-27
IAN HOWIE
Director 2005-07-28 2006-01-18
ALAN RICHARDSON
Director 2000-08-29 2005-07-27
MARGARET ANDERSON
Company Secretary 2002-01-04 2005-07-03
GILES DAVID MALLINSON
Director 1998-09-07 2003-07-28
GILES DAVID MALLINSON
Company Secretary 2000-08-29 2002-01-03
JUDITH YOUD
Company Secretary 1997-10-01 1999-09-20
JUDITH YOUD
Director 1997-10-01 1999-09-20
MARY ELIZABETH MASON
Director 1997-10-01 1998-04-30
MARY ELIZABETH MASON
Company Secretary 1991-04-30 1997-09-30
MARY ELIZABETH MASON
Director 1991-04-30 1997-09-30
ALAN RICHARDSON
Director 1991-04-30 1997-09-30

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
2024-07-03CONFIRMATION STATEMENT MADE ON 03/07/24, WITH UPDATES
2024-06-21CESSATION OF LORRAINE SHALLCROSS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-17CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 31 Flat 2 st. Annes Road East Lytham St. Annes FY8 1UL England
2023-03-31Appointment of Pdm Management Ltd as company secretary on 2023-03-20
2023-01-05Appointment of Ms Angela Mcgibbon as company secretary on 2022-12-23
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM Flat 4 31 st. Annes Road East Lytham St. Annes Lancashire FY8 1UL
2022-07-29TM02Termination of appointment of Jane Elizabeth Donovan on 2022-01-27
2022-07-29PSC07CESSATION OF JANE ELIZABETH DONOVAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-22CESSATION OF HELLEN KIRBY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM KELLY
2022-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM KELLY
2022-01-22PSC07CESSATION OF HELLEN KIRBY AS A PERSON OF SIGNIFICANT CONTROL
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN ANN COMER
2021-03-20AP01DIRECTOR APPOINTED MR JOHN MCLACHLAN SHARP
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCLACHLAN SHARP
2020-01-30PSC07CESSATION OF ELIZER MICHELE ZANETTI AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTLEY EDWARD GILLETT
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELLEN KIRBY
2019-06-27PSC07CESSATION OF DHIAB BEN BRAHIM KHEMIRI AS A PERSON OF SIGNIFICANT CONTROL
2019-06-27AP01DIRECTOR APPOINTED MS ROSALYN ANN COMER
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE VERNON PARKINSON
2019-04-11PSC07CESSATION OF KEVIN JOHN LAZENBURY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZER MICHELE ZANETTI
2018-03-23AP01DIRECTOR APPOINTED MR CLIVE VERNON PARKINSON
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 7
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 7
2016-06-06AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-14LATEST SOC14/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-14AR0125/05/15 ANNUAL RETURN FULL LIST
2015-04-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 7
2014-06-16AR0125/05/14 ANNUAL RETURN FULL LIST
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM FLAT 1 31 ST. ANNES ROAD EAST LYTHAM ST. ANNES LANCASHIRE FY8 1UL ENGLAND
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM FLAT 4 31 ST. ANNES ROAD EAST LYTHAM ST. ANNES LANCASHIRE FY8 1UL ENGLAND
2013-11-21AP03Appointment of Miss Jane Elizabeth Donovan as company secretary
2013-11-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN LAZENBURY
2013-06-14AR0125/05/13 ANNUAL RETURN FULL LIST
2013-04-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0125/05/12 ANNUAL RETURN FULL LIST
2012-06-19CH01Director's details changed for Elizer Michele Zanetti on 2012-05-01
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/12 FROM Flat 1 St Annes Road East St Annes Lancashire FY8 1UL
2012-03-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0125/05/11 ANNUAL RETURN FULL LIST
2011-04-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-04AR0125/02/10 NO CHANGES
2010-05-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-05-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-04288aSECRETARY APPOINTED KEVIN JOHN LAZENBURY
2008-12-04288aDIRECTOR APPOINTED ELIZER MICHELE ZANETTI
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR KENNETH CARRUTHERS
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY CAROL SHEPPARD
2008-05-12363sRETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS
2008-03-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-15363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/06
2006-05-17363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25288bDIRECTOR RESIGNED
2005-08-31288aNEW SECRETARY APPOINTED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-31288bDIRECTOR RESIGNED
2005-07-11288bSECRETARY RESIGNED
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-13363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-09-09288bDIRECTOR RESIGNED
2003-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/03
2003-06-20363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/02
2002-10-18363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-23288bSECRETARY RESIGNED
2002-01-08288aNEW SECRETARY APPOINTED
2001-08-02363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-10-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-12363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-09-05288aNEW SECRETARY APPOINTED
2000-09-05288aNEW DIRECTOR APPOINTED
1999-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-19363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-05288aNEW DIRECTOR APPOINTED
1998-05-21363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-29288aNEW SECRETARY APPOINTED;NEW 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 31 ST. ANNES ROAD EAST 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 31 ST. ANNES ROAD EAST MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-12-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 31 ST. ANNES ROAD EAST MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 31 ST. ANNES ROAD EAST MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31 ST. ANNES ROAD EAST MANAGEMENT LIMITED
Trademarks
We have not found any records of 31 ST. ANNES ROAD EAST MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31 ST. ANNES ROAD EAST 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 31 ST. ANNES ROAD EAST 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 31 ST. ANNES ROAD EAST 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 31 ST. ANNES ROAD EAST 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 31 ST. ANNES ROAD EAST 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.

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