UKBizDB.co.uk

CROFT (FLEETWOOD) RESIDENTS COMPANY LIMITED(THE)

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Poulton Street, Fleetwood, Lancashire, United Kingdom, FY7 6LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shoreline Estates Ltd, 57 Red Bank Road, Bispham, Blackpool, England, FY2 9HX

Secretary01 March 2021Active
Shoreline Estates Ltd, 57 Red Bank Road, Bispham, Blackpool, England, FY2 9HX

Director26 February 2018Active
Shoreline Estates Ltd, 17 Red Bank Road, Bispham, Blackpool, England, FY2 9HN

Secretary01 February 2021Active
16, Poulton Street, Fleetwood, United Kingdom, FY7 6LP

Secretary08 November 2016Active
42 Blundell Drive, Southport, PR8 4RE

Secretary01 January 1996Active
16 Melksham Close, Macclesfield, SK11 8NH

Secretary01 July 2007Active
3 Applewood Close, Ansdell, Lytham St Annes, FY8 4RS

Secretary-Active
16, Poulton Street, Fleetwood, England, FY7 6LP

Corporate Secretary30 April 2020Active
48 Green Drive, Thornton Cleveleys, FY5 1LQ

Director01 June 2005Active
Flat 10 Croft Court, The Croft, Fleetwood, FY7 8RT

Director21 June 2000Active
11 Croft Court, Fleetwood, FY7 8RT

Director09 June 2004Active
11 Croft Court, Fleetwood, FY7 8RT

Director13 April 1993Active
9 The Croft, Fleetwood, FY7 8DY

Director-Active
13 The Croft, Fleetwood, FY7 8DY

Director-Active
36 Fairclough Road, Thornton Cleveleys, FY5 2RN

Director11 June 2007Active
100 Promenade Road, Fleetwood, FY7 6RF

Director28 March 2001Active
3 Croft Court, Wansbeck Avenue, Fleetwood, FY7 8RT

Director13 March 2006Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Address

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

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Address

Change sail address company with old address new address.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Address

Move registers to sail company with new address.

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Address

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

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Officers

Appoint person secretary company with name date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2021-02-17Officers

Appoint person secretary company with name date.

Download
2021-02-17Officers

Change corporate secretary company with change date.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Officers

Appoint corporate secretary company with name date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.