UKBizDB.co.uk

CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE)

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

This company is commonly known as Clifton (lytham) Housing Association Limited(the). The company was founded 71 years ago and was given the registration number 00511329. The firm's registered office is in LYTHAM ST. ANNES. You can find them at The Old Bakery, Green Street, Lytham St. Annes, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE)
Company Number:00511329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1952
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St Peters Place, Fleetwood, England, FY7 6EB

Director15 July 2011Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director15 July 2011Active
6 Cottage Fields, Chorley, PR7 3QE

Secretary02 January 2006Active
54 Park View Road, Lytham St Annes, FY8 4JE

Secretary-Active
3 Reeveswood, Eccleston,, Chorley, PR7 5RS

Secretary03 December 2001Active
13 Lancaster Avenue, Lytham St Annes, FY8 1DL

Secretary31 October 1994Active
2 Chiltern Close, Lytham St Annes, FY8 4TG

Director12 June 2007Active
10 Pendle Place, Lytham St. Annes, FY8 4JB

Director16 December 1999Active
65 Warton Street, Lytham, Lytham St Annes, FY8 5DG

Director28 October 1991Active
8 Mornington Road, Lytham St Annes, FY8 5BA

Director-Active
Bentpath House, Bentpath, DG13 0PB

Director-Active
Bromley House 2 Bromley Road, Lytham St Annes, FY8 1PQ

Director-Active
8 Queens Drive, Staining, Blackpool, FY3 0DQ

Director20 December 2005Active
1 Cookson Close, Freckleton, Preston, PR4 1SY

Director28 February 1994Active
20 Finsbury Avenue, Lytham St Annes, FY8 1BP

Director-Active
46, Scarborough Road, Lytham St. Annes, England, FY8 3ES

Director02 October 2009Active
53 Blackpool Road, Lytham, Lytham St Annes, FY8 4EJ

Director-Active
23 Rogerley Close, Lythamn, Lytham St Annes, FY8 4PL

Director22 December 2003Active
1 The Serpentine, Lytham St Annes, FY8 5NW

Director-Active
2 Maplewood Close, Lytham, Lytham St Annes, FY8 4SD

Director22 December 2003Active

People with Significant Control

Windmill Oaks Limited
Notified on:11 January 2019
Status:Active
Country of residence:England
Address:Peregrine House, Peel Road, Douglas, England, IM1 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Windmill (Mg) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Old Bakery, Green Street, Lytham, United Kingdom, FY8 5LG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-05Persons with significant control

Change to a person with significant control without name date.

Download
2022-01-04Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.