UKBizDB.co.uk

HAIGHTON COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Haighton Court Management Company Limited. The company was founded 31 years ago and was given the registration number 02729378. 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:HAIGHTON COURT MANAGEMENT COMPANY LIMITED
Company Number:02729378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1992
End of financial year:31 July 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 Secretary17 April 2012Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director26 November 2014Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director29 January 2024Active
56 Derby Road, Fallowfield, Manchester, M14 6US

Secretary07 July 1992Active
1 Hollinhurst Avenue, Penwortham, Preston, PR1 0AE

Secretary28 November 1997Active
Flat 9 Centurion Court, 59 Watling Street Road Fulwood, Preston, PR2 8EW

Secretary01 February 1998Active
6 The Walled Garden Shaw Hill, Whittle Le Woods, Chorley, PR6 7PD

Secretary24 June 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 July 1992Active
Flat 6 Centurion Court, Watling Street Road, Fulwood, Preston, PR2 8EW

Director11 September 2000Active
Flat 12 Centurion Court, Watling Street Road, Fulwood,

Director29 November 1997Active
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT

Director24 June 1994Active
Shannon Court Bowring Road, Ramsey, IM8 2LQ

Director07 July 1992Active
56 Derby Road, Fallowfield, Manchester, M14 6US

Director07 July 1992Active
4 Centurion Court, 59 Watling Street Road, Preston, PR2 8EW

Director05 August 2006Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director29 May 2018Active
50, Wood Street, Lytham St Annes, FY8 1QG

Director26 November 2014Active
Flat 9 Centurion Court, 59 Watling Street Road Fulwood, Preston, PR2 8EW

Director28 November 1997Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director05 August 2006Active

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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-03-06Officers

Change corporate secretary company with change date.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Address

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

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Officers

Termination director company with name termination date.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.