UKBizDB.co.uk

ADMIRAL POINT RTM COMPANY LIMITED

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

This company is commonly known as Admiral Point Rtm Company Limited. The company was founded 15 years ago and was given the registration number 06597661. The firm's registered office is in LANCS. You can find them at First Floor 195-199 Ansdell Road, Blackpool, Lancs, Lancs. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ADMIRAL POINT RTM COMPANY LIMITED
Company Number:06597661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor 195-199 Ansdell Road, Blackpool, Lancs, Lancs, United Kingdom, FY1 6PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Generations Property Management, 195-199, Ansdell Road, Blackpool, England, FY1 6PE

Corporate Secretary24 November 2019Active
First Floor, 195-199 Ansdell Road, Blackpool, United Kingdom, FY1 6PE

Director11 February 2019Active
First Floor 195-199, Ansdell Road, Blackpool, Lancs, United Kingdom, FY1 6PE

Director10 November 2022Active
First Floor, 195-199 Ansdell Road, Blackpool, United Kingdom, FY1 6PE

Director25 June 2019Active
First Floor, 195-199, Ansdell Road, Blackpool, United Kingdom, FY1 6PE

Director28 September 2023Active
First Floor, 195-199 Ansdell Road, Blackpool, United Kingdom, FY1 6PE

Director15 April 2019Active
The White House, 6 Queens Square, Poulton-Le-Fylde, England, FY6 7BN

Secretary12 January 2011Active
3, Admiral Point, 162 Queens Promenade, Blackpool, FY2 9GL

Secretary15 March 2009Active
Apt 14 Admiral View, 16 Queens Promenade, Blackpool, FY2 9GN

Secretary01 May 2009Active
10, Admiral Point, 162 Queens Promenade, Blackpool, United Kingdom, FY2 9GL

Secretary12 August 2008Active
50 Wood Street, Lytham St Annes, United Kingdom, FY8 1QG

Corporate Secretary01 September 2017Active
Blackwell House, Guildhall Yard, London, EC2V 5AE

Corporate Secretary20 May 2008Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director26 May 2017Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director18 May 2017Active
The White House, 6 Queens Square, Poulton-Le-Fylde, England, FY6 7BN

Director25 July 2013Active
3, Admiral Point, 162 Queens Promenade, Blackpool, FY2 9GL

Director15 March 2009Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director05 February 2019Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director06 November 2017Active
2, Brent Moor Road, Bramhall, Stockport, England, SK7 3PT

Director21 August 2012Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director18 July 2017Active
2, Brent Moor Road, Bramhall, Stockport, England, SK7 3PT

Director25 July 2013Active
Apt 14 Admiral View, 16 Queens Promenade, Blackpool, FY2 9GN

Director23 April 2009Active
Cbtc Block 2,, Office 9, East Terrace Euxton Lane, Chorley, PR7 6TE

Director12 August 2008Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director25 July 2013Active
11 Admiral Heights, 164 Queens Promenade, Blackpool, FY2 9GJ

Director12 August 2008Active
31 Admiral View, 162 Queens Promenade, Blackpool, FY2 9GL

Director04 April 2009Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director18 July 2017Active
7 Admiral Point 162, Queens Promenade, Blackpool, FY2 9GL

Director15 March 2009Active
2, Brent Moor Road, Bramhall, Stockport, England, SK7 3PT

Director25 July 2013Active
Copperfields, 48 Linden Avenue, Thornton Cleveleys, FY5 2EY

Director27 April 2009Active
First Floor, 195-199 Ansdell Road, Blackpool, United Kingdom, FY1 6PE

Director25 June 2019Active
First Floor, 195-199 Ansdell Road, Blackpool, United Kingdom, FY1 6PE

Director25 June 2019Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director19 June 2017Active
2, Brent Moor Road, Bramhall, Stockport, SK7 3PT

Director05 April 2017Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director18 July 2017Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-01-24Address

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

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Change account reference date company previous shortened.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Address

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

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.