Company Information for OAKWOOD (BLACKPOOL) MANAGEMENT COMPANY LIMITED
FIRST FLOOR 195 TO 199, ANSDELL ROAD, BLACKPOOL, FY1 6PE,
|
Company Registration Number
02824511
Private Limited Company
Active |
Company Name | |
---|---|
OAKWOOD (BLACKPOOL) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
FIRST FLOOR 195 TO 199 ANSDELL ROAD BLACKPOOL FY1 6PE Other companies in FY8 | |
Company Number | 02824511 | |
---|---|---|
Company ID Number | 02824511 | |
Date formed | 1993-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-06 02:31:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GENERATIONS PROPERTY MANAGEMENT LTD |
||
DEAN JAMES COYNE |
||
LYNDSEY MARIE LACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA JANE SHARMAN |
Company Secretary | ||
JENNIFER ANNE GOLDTHORPE |
Director | ||
CLARE HUDSON |
Company Secretary | ||
ERNEST LAWTON |
Company Secretary | ||
PAUL MCNEIL |
Director | ||
LYNNE ALISON PICKFORD |
Company Secretary | ||
KIRSTEN JONES |
Director | ||
FRANK COWARD |
Director | ||
PETER JAN TYLER WELCH |
Director | ||
WARRWN LEWIS |
Company Secretary | ||
TERESA MARILYN HAYWARD |
Company Secretary | ||
JONATHAN CRISPIN HOLMES |
Director | ||
WILLIAM RILEY |
Director | ||
STEPHEN JOHN STANIER |
Company Secretary | ||
NEVILLE JOHN DICKINSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINKS COURT (ST. ANNES) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-10 | CURRENT | 1981-01-15 | Active | |
EATON KENILWORTH RUSSEL MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-01 | CURRENT | 1976-09-22 | Active | |
ELDON COURT LYTHAM ASSOCIATION LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1960-03-07 | Active | |
ST. ANNES MANAGEMENT LIMITED | Company Secretary | 2017-08-11 | CURRENT | 1981-01-27 | Active | |
SAND HURST COURT MANAGEMENT LIMITED | Company Secretary | 2017-04-01 | CURRENT | 1974-09-04 | Active | |
LYTHAM QUAYS (HERITAGE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2012-03-02 | Active | |
RIBBLE LODGE LIMITED | Company Secretary | 2016-09-12 | CURRENT | 1967-11-03 | Active | |
VICTORIA APARTMENTS (LYTHAM) CO LTD | Company Secretary | 2016-08-09 | CURRENT | 2001-12-17 | Active | |
GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-05 | CURRENT | 1993-09-28 | Active | |
NICOLL COURT MANAGEMENT LIMITED | Company Secretary | 2016-07-18 | CURRENT | 2001-11-23 | Active | |
WATERS REACH MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-01 | CURRENT | 1983-06-13 | Active | |
GREENBRIAR (BLACKPOOL) PROPERTY MANAGEMENT LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1997-10-28 | Active | |
ST. JAMES (THORNTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-21 | CURRENT | 1994-10-25 | Active | |
LOWES COURT MANAGEMENT LIMITED | Company Secretary | 2016-03-07 | CURRENT | 1989-09-21 | Active | |
FORREST COURT MANAGEMENT CO. LIMITED | Company Secretary | 2016-01-28 | CURRENT | 1991-09-17 | Active | |
HAMPTON PLACE (CLEVELEYS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-25 | CURRENT | 1993-09-13 | Active | |
COUNSELL COURT LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1999-01-11 | Active | |
WADDINGTON MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-14 | CURRENT | 1990-09-04 | Active | |
HOPFIELDS (BLACKPOOL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-08 | CURRENT | 1994-08-26 | Active | |
COMMON EDGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-07 | CURRENT | 1997-10-22 | Active | |
CLIFTON LODGE LIMITED | Company Secretary | 2015-11-23 | CURRENT | 1971-08-25 | Active | |
LAKE LODGE LIMITED | Company Secretary | 2015-11-20 | CURRENT | 1976-05-13 | Active | |
ASHLEIGH MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-17 | CURRENT | 1984-08-08 | Active | |
PARKSTONE COURT LIMITED | Company Secretary | 2015-11-16 | CURRENT | 1991-02-07 | Active | |
CARTMELL FOLD MANAGEMENT CO LIMITED | Company Secretary | 2015-10-29 | CURRENT | 2004-07-21 | Active | |
ELIM COURT (LYTHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-27 | CURRENT | 1988-05-09 | Active | |
ST. LUKES (BLACKPOOL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-26 | CURRENT | 2003-01-07 | Active | |
THE LINKS GATE APARTMENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-14 | CURRENT | 2003-08-06 | Active | |
BADGERS GROVE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-09-28 | CURRENT | 1984-06-18 | Active | |
GLOUCESTER COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-09-22 | CURRENT | 1987-05-27 | Active | |
DUTTON COURT MANAGEMENT LIMITED | Company Secretary | 2015-09-11 | CURRENT | 1990-05-04 | Active | |
CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-08-24 | CURRENT | 1992-12-21 | Active | |
MANOR HOUSE PARK FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-07-14 | CURRENT | 1982-08-02 | Active | |
WATERLOO ROAD RTM COMPANY LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2015-03-09 | Active | |
LINCOLN'S COURT SERVICE (BLACKPOOL) LIMITED | Company Secretary | 2015-05-14 | CURRENT | 1976-07-05 | Active | |
NEWTON COURT RTM COMPANY LIMITED | Company Secretary | 2015-04-09 | CURRENT | 2011-12-08 | Active | |
SEABOURNE COURT (ANSDELL) LIMITED | Company Secretary | 2015-03-30 | CURRENT | 1968-09-17 | Active | |
DUNES HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2002-05-09 | Active | |
WATERS REACH (CLEVELEYS) MANAGEMENT LIMITED | Company Secretary | 2015-03-09 | CURRENT | 1995-10-03 | Active | |
SANDERLING CLOSE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2015-02-24 | CURRENT | 1996-04-23 | Active | |
ST. ANNES COURT (BLACKPOOL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-23 | CURRENT | 1995-01-20 | Active | |
HILTON COURT LIMITED | Company Secretary | 2015-02-23 | CURRENT | 1969-10-17 | Active | |
THE OAKLEAF COURT (CLEVELEYS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-19 | CURRENT | 1992-08-10 | Active | |
OXFORD ROW MANAGEMENT COMPANY LTD | Company Secretary | 2015-02-11 | CURRENT | 2000-07-27 | Active | |
ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED | Company Secretary | 2015-02-11 | CURRENT | 1998-08-11 | Active | |
BOWOOD COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2015-01-01 | CURRENT | 1999-12-20 | Active | |
BEAUMONT COURT (ST. ANNES) LIMITED | Company Secretary | 2014-04-09 | CURRENT | 1983-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/06/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY MARIE LACEY / 09/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY MARIE LACEY / 09/06/2017 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/15 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GENERATIONS PROPERTY MANAGEMENT LTD on 2015-04-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/15 FROM 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA | |
AP04 | Appointment of Generations Property Management Ltd as company secretary on 2015-02-09 | |
TM02 | Termination of appointment of Debra Jane Sharman on 2015-02-09 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER GOLDTHORPE | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/12/13 TO 30/06/13 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DEAN JAMES COYNE | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY MARIE LACEY / 07/06/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY MARIE LACEY / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE GOLDTHORPE / 07/06/2010 | |
AA | 30/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DEBRA JANE SHARMAN | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 48 LEVINE AVENUE BLACKPOOL LANCASHIRE FY4 4PD | |
288b | APPOINTMENT TERMINATED SECRETARY CLARE HUDSON | |
363s | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | 30/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/06 | |
363s | RETURN MADE UP TO 07/06/07; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/04 | |
363s | RETURN MADE UP TO 07/06/05; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/02/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/06/02; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 4 WALKERS HILL BLACKPOOL LANCASHIRE FY4 5BN | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 07/06/00; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/02/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/06/98; CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/02/98 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 OAKWOOD (BLACKPOOL) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OAKWOOD (BLACKPOOL) 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 |
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. |