UKBizDB.co.uk

FINSBURY GARDENS (BLACKPOOL) PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Finsbury Gardens (blackpool) Property Management Limited. The company was founded 28 years ago and was given the registration number 03170921. 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:FINSBURY GARDENS (BLACKPOOL) PROPERTY MANAGEMENT LIMITED
Company Number:03170921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1996
End of financial year:30 June 2023
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 Secretary28 March 2000Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director18 March 2024Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director13 March 2024Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director22 January 2021Active
11 Sutherland View, Blackpool, FY1 2RH

Secretary17 December 1999Active
369 Garstang Road, Fulwood, Preston, PR2 9UQ

Secretary22 April 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 1996Active
9 Hampstead Mews, Blackpool, FY1 2SG

Director17 December 1999Active
12 Hampstead Mewso, Finsbury Gardens, Blackpool, FY7 2SG

Director03 February 2004Active
11 Sutherland View, Blackpool, FY1 2RH

Director17 December 1999Active
29 Hampstead Mews, Finsbury Gardens, Blackpool, FY1 2SG

Director18 April 2005Active
14 Sutherland View, Blackpool, FY1 2RH

Director17 December 1999Active
6 Fellbeck Cottages, Gatebeck, Kendal, LA8 0JE

Director22 April 1996Active
24 Hampstead Mews, Blackpool, FY1 2SG

Director06 August 2001Active
50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG

Director18 November 2009Active
Mossfield House, Talbot Road, Lytham, FY8 4JJ

Director22 April 1996Active
32 Hampstead Mews, Blackpool, FY1 2SG

Director22 August 2001Active
7 Hampstead Mews, Blackpool, FY1 2SG

Director17 December 1999Active
28 Hampstead Mews, Finsbury Gardens, Blackpool, FY1 2SG

Director18 April 2005Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director11 August 2015Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director02 February 2021Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director24 July 2015Active
11 Hampstead Mews, Blackpool, FY1 2SG

Director17 December 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director12 March 1996Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Officers

Change corporate secretary company with change date.

Download
2020-02-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Change person director company with change date.

Download
2017-12-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Address

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

Download

Copyright © 2024. All rights reserved.