UKBizDB.co.uk

COPPERFIELD MANOR BLACKPOOL MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 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 Secretary16 February 2007Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director08 March 2007Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director08 March 2007Active
10 Park Avenue, Lytham St Annes, FY8 5QU

Secretary08 August 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary08 August 2005Active
10 Park Avenue, Lytham St Annes, FY8 5QU

Director08 August 2005Active
Flat 9 Park Lodge, Beardwood, Blackburn, BB2 7FN

Director08 August 2005Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director26 November 2015Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director08 August 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 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
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Change corporate secretary company with change date.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Address

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

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption full.

Download
2016-08-30Officers

Change person director company with change date.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.