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

VICTORIA COURT (LYTHAM) RESIDENTS ASSOCIATION LIMITED

5 New Park House Peel Hall Business Village, Peel Road, Blackpool, LANCASHIRE, FY4 5JX,
Company Registration Number
02305602
Private Limited Company
Active

Company Overview

About Victoria Court (lytham) Residents Association Ltd
VICTORIA COURT (LYTHAM) RESIDENTS ASSOCIATION LIMITED was founded on 1988-10-14 and has its registered office in Blackpool. The organisation's status is listed as "Active". Victoria Court (lytham) Residents 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
VICTORIA COURT (LYTHAM) RESIDENTS ASSOCIATION 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 02305602
Company ID Number 02305602
Date formed 1988-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-10-31
Account next due 2026-07-31
Latest return 2024-05-25
Return next due 2025-06-08
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-13 12:50:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORIA COURT (LYTHAM) RESIDENTS 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 VICTORIA COURT (LYTHAM) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERT BUGLASS
Company Secretary 1998-08-27
JAMES CRAYTON
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY ANN BROOKS
Director 2010-12-03 2016-06-10
LYNDA MARY TUCKER
Director 2001-11-23 2014-10-31
JAMES HORNBY DECEASED
Director 1992-06-29 2011-11-22
ELEANOR MAY RILEY
Director 2006-03-13 2011-08-17
MARY WADDINGTON
Director 2001-11-23 2010-12-03
ANDREA FRANCES FESMER
Director 2002-01-31 2006-03-13
GEORGE BAMBER
Director 1992-06-29 2001-09-23
ADELINE MARY WHEATLEY
Director 1992-06-29 2001-04-23
JAMES HORNBY
Company Secretary 1992-06-29 1998-08-27
DAVID GRAHAM EDMUNDSON
Director 1993-05-11 1997-05-16
CATHARINE GOLLAM WOODWARD
Director 1992-06-29 1993-05-11

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 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 ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED Company Secretary 1992-03-06 CURRENT 1972-03-14 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
2025-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/10/24
2024-07-30Termination of appointment of Christopher Paul Brook on 2024-07-30
2024-07-30Appointment of Rowan Building Management Limited as company secretary on 2024-07-30
2024-05-28CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2023-06-02CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-02-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AA01Previous accounting period extended from 14/10/21 TO 31/10/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAYTON
2021-11-30AP01DIRECTOR APPOINTED MRS SHARON DONALDSON
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-20AA14/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-12-05AA14/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-01-09AA14/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-24AA14/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-17AA14/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01AP01DIRECTOR APPOINTED JAMES CRAYTON
2016-06-30AA14/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-13AR0125/05/16 ANNUAL RETURN FULL LIST
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANN BROOKS
2016-06-10AP01DIRECTOR APPOINTED MR JAMES CRAYTON
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANN BROOKS
2015-06-23AA14/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-01AR0125/05/15 ANNUAL RETURN FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA MARY TUCKER
2014-07-02AA14/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-06AR0125/05/14 ANNUAL RETURN FULL LIST
2014-03-13CH01Director's details changed for Lynda Mary Tucker on 2013-12-01
2013-07-05AA14/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0125/05/13 ANNUAL RETURN FULL LIST
2012-07-16AA14/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0125/05/12 ANNUAL RETURN FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HORNBY DECEASED
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR RILEY
2011-06-24AA14/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0125/05/11 ANNUAL RETURN FULL LIST
2011-01-14AP01DIRECTOR APPOINTED DOROTHY ANN BROOKS
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY WADDINGTON
2010-07-07AA14/10/09 TOTAL EXEMPTION SMALL
2010-06-15AR0125/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HORNBY / 25/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WADDINGTON / 25/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARY TUCKER / 25/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MAY RILEY / 25/05/2010
2009-06-05363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM WISEMANS 255 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB
2009-06-04AA14/10/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/07
2007-05-29363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/06
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-20363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-06-20288bDIRECTOR RESIGNED
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/05
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/04
2005-06-23363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/03
2004-06-01363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/02
2003-07-04363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-07-12363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/01
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-16288aNEW DIRECTOR APPOINTED
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 41 WESTWOOD ROAD LYTHAM LYTHAM ST ANNES LANCASHIRE FY8 5NX
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/00
2001-06-14363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-06-23363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/99
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/98
1999-07-04363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1998-09-28288aNEW SECRETARY APPOINTED
1998-09-17288bSECRETARY RESIGNED
1998-09-17287REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 52 VICTORIA STREET LYTHAM ST. ANNES LANCS FY8 5DB
1998-06-30363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1997-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/97
1997-07-28363(288)DIRECTOR RESIGNED
1997-07-28363sRETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/96
1996-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/95
1996-07-28363sRETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS
1995-07-26363sRETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS
1994-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/94
1994-06-24363sRETURN MADE UP TO 29/06/94; NO CHANGE 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 VICTORIA COURT (LYTHAM) RESIDENTS 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 VICTORIA COURT (LYTHAM) RESIDENTS 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
VICTORIA COURT (LYTHAM) RESIDENTS 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
2015-10-14
Annual Accounts
2016-10-14
Annual Accounts
2017-10-14
Annual Accounts
2018-10-14
Annual Accounts
2019-10-14
Annual Accounts
2020-10-14
Annual Accounts
2021-10-31

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 VICTORIA COURT (LYTHAM) RESIDENTS ASSOCIATION LIMITED

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