UKBizDB.co.uk

BLEASDALE COURT ASSOCIATION LIMITED

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

This company is commonly known as Bleasdale Court Association Limited. The company was founded 54 years ago and was given the registration number 00967867. The firm's registered office is in BLACKPOOL. You can find them at Unit 1, Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLEASDALE COURT ASSOCIATION LIMITED
Company Number:00967867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 1, Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England, FY4 5GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Victoria Road East, Thornton-Cleveleys, England, FY5 5HT

Secretary01 March 2023Active
17 Bleasdale Court, Queens Terrace, Fleetwood, England, FY7 6DP

Director23 June 2017Active
21 Bleasdale Court, Queens Terrace, Fleetwood, England, FY7 6DP

Director01 June 2016Active
Flat 17 Bleasdale Court, Queens Terrace, Fleetwood, FY7 6DP

Secretary15 July 1991Active
18, Eldon Close, Chapel En Le Frith, High Peak, SK23 0PX

Secretary19 April 2004Active
21 Bleasdale Court, Queens Terrace, Fleetwood, England, FY7 6DP

Secretary18 July 2016Active
Flat 12 Bleasdale Court, Queens Terrace, Fleetwood, FY7 6DP

Secretary11 September 2000Active
Flat 17 Bleasdale Court, Queens Terrace, Fleetwood, FY7 6DP

Director-Active
Flat 13 Bleasdale Court, Queens Terrace, Fleetwood, FY7 6DP

Director26 October 1992Active
Flat 3 Bleasdale Court, Fleetwood, FY7 6DP

Director-Active
Flat 20 Bleasdale Court, Queens Terrace, Fleetwood, FY7

Director-Active
18, Eldon Close, Chapel En Le Frith, High Peak, SK23 0PX

Director19 April 2004Active
16 Bleasdale Court, Queens Terrace, Fleetwood, FY7 6DP

Director-Active
Flat 14 Bleasdale Court, Queens Terrace, Fleetwood, FY7 6DP

Director17 September 2001Active
Flat 2 Bleasdale Court, Queens Terrace, Fleetwood, FY7 6DP

Director19 April 2004Active
Flat 12 Bleasdale Court, Queens Terrace, Fleetwood, FY7 6DP

Director-Active
Flat 10 Bleasdale Court, Queens Terrace, Fleetwood, FY7 6DP

Director30 January 1994Active

People with Significant Control

Mr Philip James Morris
Notified on:01 June 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:17, Victoria Road East, Thornton-Cleveleys, England, FY5 5HT
Nature of control:
  • Significant influence or control

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
2024-03-01Address

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

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Address

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

Download
2023-03-08Officers

Appoint person secretary company with name date.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Address

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

Download
2016-08-03Officers

Termination director company with name termination date.

Download
2016-07-28Address

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

Download
2016-07-22Officers

Appoint person secretary company with name date.

Download
2016-07-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.