UKBizDB.co.uk

97 BEACH ROAD MANAGEMENT COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 97 Beach Road Management Company Ltd. The company was founded 11 years ago and was given the registration number 08512188. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:97 BEACH ROAD MANAGEMENT COMPANY LTD
Company Number:08512188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary25 September 2013Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director21 March 2023Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director01 May 2013Active
50, Wood Street, St Annes On Sea, FY8 1QG

Director01 May 2013Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director26 October 2016Active
50, Wood Street, St Annes On Sea, FY8 1QG

Director01 May 2013Active

People with Significant Control

Mr Steven John Hummersone
Notified on:13 July 2021
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Claire Hummersone
Notified on:13 July 2021
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Mander Liggins
Notified on:06 July 2018
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:United Kingdom
Address:29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Jdl Properties Ltd.
Notified on:23 June 2016
Status:Active
Country of residence:England
Address:59 West Drive, Thornton Cleveleys, England, FY5 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arthur Tranter
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:3 Poolfoot Villas, Heys Street, Thornton Cleveleys, England, FY5 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pamela Ann Curwell
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:2 Grasmere Road, St Annes On Sea, England, FY8 2HZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Change corporate secretary company with change date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-01-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-19Address

Change registered office address company with date old address new address.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.