This company is commonly known as Houghton Court Limited. The company was founded 39 years ago and was given the registration number 01875485. The firm's registered office is in FLEETWOOD. You can find them at 16 Poulton Street, , Fleetwood, . This company's SIC code is 98000 - Residents property management.
Name | : | HOUGHTON COURT LIMITED |
---|---|---|
Company Number | : | 01875485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Poulton Street, Fleetwood, England, FY7 6LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Red Bank Road, Bispham, Blackpool, England, FY2 9HX | Secretary | 02 April 2021 | Active |
57, Red Bank Road, Bispham, Blackpool, England, FY2 9HX | Director | 02 June 2015 | Active |
57, Red Bank Road, Bispham, Blackpool, England, FY2 9HX | Director | 02 June 2015 | Active |
57, Red Bank Road, Bispham, Blackpool, England, FY2 9HX | Director | 18 June 2019 | Active |
17, Red Bank Road, Bispham, Blackpool, England, FY2 9HN | Secretary | 01 February 2021 | Active |
16, Poulton Street, Fleetwood, England, FY7 6LP | Secretary | 16 October 2018 | Active |
Flat 7 Houghton Court, Holmes Road, Thornton Cleveleys, FY5 2TJ | Secretary | 23 May 1997 | Active |
343 Fleetwood Road, Fleetwood, FY7 8AT | Secretary | 01 October 2008 | Active |
1 Melrose Court, Melrose Avenue, Blackpool, FY3 7ES | Secretary | - | Active |
16 Poulton Street, Poulton Street, Fleetwood, England, FY7 6LP | Corporate Secretary | 06 August 2020 | Active |
Flat 6 Houghton Court, Thornton Cleveleys, FY5 2TJ | Director | 30 June 2003 | Active |
Flat 6 Houghton Court, Thornton Cleveleys, FY5 2TJ | Director | 23 May 1997 | Active |
Flat 2 Houghton Court, Holmes Road, Thornton Cleveleys, FY5 2TJ | Director | 23 May 1997 | Active |
2 Houghton Court, Lowesway, Thornton, FY5 2TJ | Director | 01 October 2008 | Active |
1 Melrose Court, Melrose Avenue, Blackpool, FY3 7ES | Director | - | Active |
1 Melrose Court Melrose Avenue, Layton, Blackpool, FY3 7ES | Director | - | Active |
Flat 15 Houghton Court, Lowesway, Thornton Cleveleys, FY5 2TJ | Director | 24 May 2007 | Active |
9, Mayfield Avenue, Thornton-Cleveleys, FY5 2HE | Director | 01 October 2008 | Active |
8 Houghton Court, Lowesway, Thornton Cleveleys, FY5 2TJ | Director | 28 April 1998 | Active |
Mrs Sharon Paul | ||
Notified on | : | 11 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Red Bank Road, Blackpool, England, FY2 9HX |
Nature of control | : |
|
Mrs Angela Butler | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Red Bank Road, Blackpool, England, FY2 9HN |
Nature of control | : |
|
Mrs Angela Elaine Eccles | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Poulton Street, Fleetwood, England, FY7 6LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Officers | Appoint person secretary company with name date. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Officers | Appoint person secretary company with name date. | Download |
2021-02-17 | Officers | Termination secretary company with name termination date. | Download |
2021-02-17 | Officers | Change corporate secretary company with change date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Officers | Termination secretary company with name termination date. | Download |
2020-08-06 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.