This company is commonly known as Croft (fleetwood) Residents Company Limited(the). The company was founded 40 years ago and was given the registration number 01771214. The firm's registered office is in FLEETWOOD. You can find them at 16 Poulton Street, , Fleetwood, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | CROFT (FLEETWOOD) RESIDENTS COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 01771214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Poulton Street, Fleetwood, Lancashire, United Kingdom, FY7 6LP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shoreline Estates Ltd, 57 Red Bank Road, Bispham, Blackpool, England, FY2 9HX | Secretary | 01 March 2021 | Active |
Shoreline Estates Ltd, 57 Red Bank Road, Bispham, Blackpool, England, FY2 9HX | Director | 26 February 2018 | Active |
Shoreline Estates Ltd, 17 Red Bank Road, Bispham, Blackpool, England, FY2 9HN | Secretary | 01 February 2021 | Active |
16, Poulton Street, Fleetwood, United Kingdom, FY7 6LP | Secretary | 08 November 2016 | Active |
42 Blundell Drive, Southport, PR8 4RE | Secretary | 01 January 1996 | Active |
16 Melksham Close, Macclesfield, SK11 8NH | Secretary | 01 July 2007 | Active |
3 Applewood Close, Ansdell, Lytham St Annes, FY8 4RS | Secretary | - | Active |
16, Poulton Street, Fleetwood, England, FY7 6LP | Corporate Secretary | 30 April 2020 | Active |
48 Green Drive, Thornton Cleveleys, FY5 1LQ | Director | 01 June 2005 | Active |
Flat 10 Croft Court, The Croft, Fleetwood, FY7 8RT | Director | 21 June 2000 | Active |
11 Croft Court, Fleetwood, FY7 8RT | Director | 09 June 2004 | Active |
11 Croft Court, Fleetwood, FY7 8RT | Director | 13 April 1993 | Active |
9 The Croft, Fleetwood, FY7 8DY | Director | - | Active |
13 The Croft, Fleetwood, FY7 8DY | Director | - | Active |
36 Fairclough Road, Thornton Cleveleys, FY5 2RN | Director | 11 June 2007 | Active |
100 Promenade Road, Fleetwood, FY7 6RF | Director | 28 March 2001 | Active |
3 Croft Court, Wansbeck Avenue, Fleetwood, FY7 8RT | Director | 13 March 2006 | Active |
Mrs Kimberley Matley | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shoreline Estates Ltd, 57 Red Bank Road, Blackpool, England, FY2 9HX |
Nature of control | : |
|
Mrs Sharon Paul | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shoreline Estates Ltd, 57 Red Bank Road, Blackpool, England, FY2 9HX |
Nature of control | : |
|
Mrs Angela Butler | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shoreline Estates Ltd, 17 Red Bank Road, Blackpool, England, FY2 9HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Address | Change sail address company with old address new address. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Address | Move registers to sail company with new address. | Download |
2021-11-16 | Officers | Termination secretary company with name termination date. | Download |
2021-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Officers | Appoint person secretary company with name date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Termination secretary company with name termination date. | Download |
2021-02-17 | Officers | Appoint person secretary company with name date. | Download |
2021-02-17 | Officers | Change corporate secretary company with change date. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.