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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 17 April 2012 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 26 November 2014 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 29 January 2024 | Active |
56 Derby Road, Fallowfield, Manchester, M14 6US | Secretary | 07 July 1992 | Active |
1 Hollinhurst Avenue, Penwortham, Preston, PR1 0AE | Secretary | 28 November 1997 | Active |
Flat 9 Centurion Court, 59 Watling Street Road Fulwood, Preston, PR2 8EW | Secretary | 01 February 1998 | Active |
6 The Walled Garden Shaw Hill, Whittle Le Woods, Chorley, PR6 7PD | Secretary | 24 June 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 July 1992 | Active |
Flat 6 Centurion Court, Watling Street Road, Fulwood, Preston, PR2 8EW | Director | 11 September 2000 | Active |
Flat 12 Centurion Court, Watling Street Road, Fulwood, | Director | 29 November 1997 | Active |
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT | Director | 24 June 1994 | Active |
Shannon Court Bowring Road, Ramsey, IM8 2LQ | Director | 07 July 1992 | Active |
56 Derby Road, Fallowfield, Manchester, M14 6US | Director | 07 July 1992 | Active |
4 Centurion Court, 59 Watling Street Road, Preston, PR2 8EW | Director | 05 August 2006 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 29 May 2018 | Active |
50, Wood Street, Lytham St Annes, FY8 1QG | Director | 26 November 2014 | Active |
Flat 9 Centurion Court, 59 Watling Street Road Fulwood, Preston, PR2 8EW | Director | 28 November 1997 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 05 August 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-03-06 | Officers | Change corporate secretary company with change date. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Officers | Termination director company with name termination date. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.