This company is commonly known as The Hawthorns (st. Annes) Management Company Limited. The company was founded 32 years ago and was given the registration number 02633747. 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 | : | THE HAWTHORNS (ST. ANNES) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02633747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1991 |
End of financial year | : | 31 July 2022 |
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 | 01 January 1999 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 01 November 2022 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 16 November 2022 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 31 October 2005 | Active |
4 Winckley Square, Preston, PR1 3JJ | Secretary | - | Active |
5 Ringwood Close, Lytham Hall Park, Lytham St Annes, FY8 4RR | Secretary | 01 February 1994 | Active |
35 Woodlands Road, Ansdell, Lytham St Annes, FY8 4EP | Secretary | 09 June 1995 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 22 March 2019 | Active |
4 Winckley Square, Preston, PR1 3JJ | Director | - | Active |
1 The Hawthorns, St Annes, Lytham St Annes, FY8 3XA | Director | 15 November 1995 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 29 May 2014 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 08 March 2007 | Active |
9, Whitethorne Mews, The Hawthorns, Lytham St Annes, FY8 3XE | Director | 19 July 2010 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 15 December 2006 | Active |
8 Whitethorn Mews, St Annes On Sea, FY8 3XE | Director | 21 April 2005 | Active |
5 Linden Mews, Lytham St. Annes, FY8 3XD | Director | 01 October 1999 | Active |
Mossfield House, Talbot Road, Lytham, FY8 4JJ | Director | - | Active |
16 The Hawthorns, St Annes, Lytham St Annes, FY8 3XA | Director | 15 November 1995 | Active |
6 Whitethorne Mews, Lytham St Annes, FY8 3XE | Director | 21 April 2005 | Active |
Richmond Farm, Parsonage Lane, Chipping, PR3 2WS | Director | 01 February 1994 | Active |
50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG | Director | 13 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Officers | Change corporate secretary company with change date. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | 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 |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.