This company is commonly known as Copperfield Manor Blackpool Management Company Limited. The company was founded 18 years ago and was given the registration number 05529737. 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.
Name | : | COPPERFIELD MANOR BLACKPOOL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05529737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 16 February 2007 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 08 March 2007 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 08 March 2007 | Active |
10 Park Avenue, Lytham St Annes, FY8 5QU | Secretary | 08 August 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 08 August 2005 | Active |
10 Park Avenue, Lytham St Annes, FY8 5QU | Director | 08 August 2005 | Active |
Flat 9 Park Lodge, Beardwood, Blackburn, BB2 7FN | Director | 08 August 2005 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 26 November 2015 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 08 August 2005 | Active |
Mr Matthew James Brook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Westby Street, Lytham St Annes, United Kingdom, FY8 5JG |
Nature of control | : |
|
Mr Matthew James Brook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Woodlands Road, Lytham St. Annes, England, FY8 4BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Officers | Change corporate secretary company with change date. | Download |
2019-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-30 | Officers | Change person director company with change date. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.