This company is commonly known as Noel Jones Court Management Company Limited. The company was founded 28 years ago and was given the registration number 02908495. The firm's registered office is in LANCASHIRE. You can find them at 327 Clifton Drive South, Lytham St. Annes, Lancashire, . This company's SIC code is 98000 - Residents property management.
Name | : | NOEL JONES COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02908495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 327 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 17 Noel Jones Court, 4 St. David's Road, Lytham St Annes, United Kingdom, FY8 2BL | Secretary | 29 January 2019 | Active |
Flat 17 Noel Jones Court, 4 St. David's Road North, Lytham St Annes, United Kingdom, FY8 2BL | Director | 29 January 2019 | Active |
Flat 10 Noel Jones Court 4, St. Davids Road North, Lytham St. Annes, FY8 2BL | Director | 03 November 2009 | Active |
5 Ringwood Close, Lytham Hall Park, Lytham St Annes, FY8 4RR | Secretary | 15 March 1994 | Active |
17 Noel Jones Court, 4 St Davids Road North, St Annes On Sea, FY8 2BB | Secretary | 13 July 1996 | Active |
Flat 15 Noel Jones Court, 4 Saint Davids Road North, Lytham St Annes, FY8 2BL | Secretary | 20 November 1995 | Active |
Flat 15 Noel Jones Court, 4 St David's Road, Lytham St Annes, United Kingdom, FY8 2BL | Secretary | 16 September 2014 | Active |
7 Noel Jones Court, 4 Saint Davids Road North, Lytham St Annes, FY8 2BL | Secretary | 10 February 2000 | Active |
Flat 17, 4 St Davids Road North, Lytham St Annes, Uk, FY8 2BL | Secretary | 01 March 2012 | Active |
Flat 17 Noel Jones Court, 4 Saint Davids Road North, Lytham St Annes, FY8 2BL | Secretary | 04 February 2002 | Active |
33, Poachers Trail, Lytham St Annes, England, FY8 4FF | Secretary | 07 March 2014 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 15 March 1994 | Active |
10 Noel Jones Court, 4 St Davids Road North, Lytham St Annes, FY8 2BL | Director | 08 August 1997 | Active |
Flat 4 Noel Jones Court, St Annes On Sea, | Director | 20 November 1995 | Active |
Flat 11 Noel Jones Court, 4 St Davids Road North, Lytham St Annes, FY8 2BL | Director | 01 April 2004 | Active |
49 Aspendale Close, Longton, Preston, PR4 5LJ | Director | 15 March 1994 | Active |
17 Noel Jones Court, 4 St Davids Road North, St Annes On Sea, FY8 2BB | Director | 20 November 1995 | Active |
Flat 15 Noel Jones Court, 4 Saint Davids Road North, Lytham St Annes, FY8 2BL | Director | 07 June 2000 | Active |
Flat 15 Noel Jones Court, 4 Saint Davids Road North, Lytham St Annes, FY8 2BL | Director | 20 November 1995 | Active |
12 Noel Jones Court, 4 St Davids Road North, Lytham St Annes, FY8 2BL | Director | 01 January 2007 | Active |
Flat 15 Noel Jones Court, 4 St David's Road North, Lytham St Annes, FY8 2BL | Director | 14 August 2010 | Active |
7 Noel Jones Court, 4 Saint Davids Road North, Lytham St Annes, FY8 2BL | Director | 10 February 2000 | Active |
Richmond Farm, Parsonage Lane, Chipping, PR3 2WS | Director | 15 March 1994 | Active |
Noel Jones Court Flat 17, 4, St. Davids Road North, Lytham St. Annes, FY8 2BL | Director | 03 November 2009 | Active |
Flat 17 Noel Jones Court, 4 Saint Davids Road North, Lytham St Annes, FY8 2BL | Director | 04 February 2002 | Active |
327 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HN | Director | 15 November 2010 | Active |
Flat 10 Noel Jones Court, St Annes On Sea, | Director | 20 November 1995 | Active |
Mrs Maria Patricia Logan | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | 327 Clifton Drive South, Lancashire, FY8 1HN |
Nature of control | : |
|
Mr David Harry Robinson | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | 327 Clifton Drive South, Lancashire, FY8 1HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Officers | Termination secretary company with name termination date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Officers | Appoint person secretary company with name date. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-22 | Officers | Appoint person secretary company with name date. | Download |
2014-08-29 | Officers | Termination secretary company with name termination date. | Download |
2014-03-31 | Officers | Termination director company with name. | Download |
2014-03-13 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2022. All rights reserved.