UKBizDB.co.uk

ST. JAMES (ANCHORSHOLME) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St. James (anchorsholme) Management Company Limited. The company was founded 31 years ago and was given the registration number 02842975. 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.

Company Information

Name:ST. JAMES (ANCHORSHOLME) MANAGEMENT COMPANY LIMITED
Company Number:02842975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Poulton Street, Fleetwood, England, FY7 6LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Red Bank Road, Bispham, Blackpool, England, FY2 9HX

Secretary02 April 2021Active
57, Red Bank Road, Bispham, Blackpool, England, FY2 9HX

Director01 August 2022Active
48 Cookson Street, Blackpool, FY1 3EB

Secretary28 July 1994Active
17, Red Bank Road, Bispham, Blackpool, England, FY2 9HN

Secretary01 February 2021Active
16, Poulton Street, Fleetwood, England, FY7 6LP

Secretary16 October 2018Active
17, Red Bank Road, Bispham, Blackpool, England, FY2 9HN

Secretary01 February 2021Active
16, Poulton Street, Fleetwood, England, FY7 6LP

Secretary10 June 2010Active
7 Richmond Court, Ashburton Road North Shore, Blackpool, FY1 2JD

Secretary06 August 1993Active
16, Poulton Street, Fleetwood, England, FY7 6LP

Corporate Secretary01 May 2020Active
343 Fleetwood Road, Fleetwood, FY7 8AT

Corporate Secretary11 April 2002Active
343 Fleetwood Road, Fleetwood, FY7 8AT

Corporate Secretary01 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1993Active
84 Swan Drive, Thornton Cleveleys, FY5 3FA

Director28 July 1994Active
86 Swan Drive, Thornton Cleveleys, FY5 3FA

Director28 July 1994Active
5 Ringwood Close, Lytham Hall Park, Lytham St Annes, FY8 4RR

Director06 August 1993Active
6 Fellbeck Cottages, Gatebeck, Kendal, LA8 0JE

Director31 March 1994Active
92 Swan Drive, Thornton Cleveleys, Blackpool, FY5 3FA

Director30 July 1996Active
Mossfield House, Talbot Road, Lytham, FY8 4JJ

Director06 August 1993Active
17, Red Bank Road, Bispham, Blackpool, England, FY2 9HN

Director13 March 2018Active
96 Swan Drive, Thornton Cleveleys, FY5 3FA

Director11 April 2002Active

People with Significant Control

Mrs Sharon Paul
Notified on:01 April 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Angela Elaine Eccles
Notified on:10 June 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:17, Red Bank Road, Blackpool, England, FY2 9HN
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.