DEVONSHIRE COURT (BLACKPOOL) LIMITED - BLACKPOOL


Company Profile Company Filings

Overview

DEVONSHIRE COURT (BLACKPOOL) LIMITED is a Private Limited Company from BLACKPOOL UNITED KINGDOM and has the status: Active.
DEVONSHIRE COURT (BLACKPOOL) LIMITED was incorporated 51 years ago on 29/09/1972 and has the registered number: 01074517. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

DEVONSHIRE COURT (BLACKPOOL) LIMITED - BLACKPOOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 1 BARONS COURT GRACEWAYS
BLACKPOOL
LANCASHIRE
FY4 5GP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/05/2023 02/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CEZARY GLOWACKI Dec 1973 Polish Director 2020-09-08 CURRENT
MISS DIANE BAILDON Aug 1961 British Director 2020-09-08 CURRENT
FLORENCE MARY RITCHIE Aug 1940 British Director 2005-03-04 UNTIL 2006-10-24 RESIGNED
MRS FLORENCE MCKENZIE Jan 1930 British Director RESIGNED
MARIAN SULLIVAN May 1928 British Director 1999-10-06 UNTIL 2008-03-24 RESIGNED
MARIAN SULLIVAN May 1928 British Director 2008-11-11 UNTIL 2012-11-24 RESIGNED
MRS MADGE STEPHENSON Oct 1913 British Director RESIGNED
MR WILLIAM SMITH Oct 1909 British Director RESIGNED
MRS MARJORIE TAYLOR Jul 1940 British Director 2017-10-24 UNTIL 2020-09-11 RESIGNED
ALLAN DAVID SHAW Mar 1954 British Director 2017-10-24 UNTIL 2020-08-19 RESIGNED
ALLAN DAVID SHAW Mar 1954 British Director 2004-01-19 UNTIL 2010-09-25 RESIGNED
MR DEREK ALAN PAYNTER Jul 1947 British Director 2017-05-09 UNTIL 2020-09-11 RESIGNED
DEREK ALAN PAYNTER Jul 1947 British Director 2006-11-06 UNTIL 2010-03-29 RESIGNED
PATRICK JOSEPH REDMOND Dec 1944 British Director 2004-05-07 UNTIL 2007-03-26 RESIGNED
GERALD ANTHONY TOWNSON Jan 1948 British Director 2012-10-23 UNTIL 2014-06-24 RESIGNED
ANDREW SAUNDERS Jun 1965 British Director 2001-05-17 UNTIL 2006-01-26 RESIGNED
MRS EDNA RILEY Feb 1929 British Director RESIGNED
KAREN ANN WILD Sep 1960 Secretary 1997-04-14 UNTIL 1999-09-27 RESIGNED
MARIAN SULLIVAN Secretary 2012-05-03 UNTIL 2012-11-24 RESIGNED
ALLAN DAVID SHAW Mar 1954 British Secretary 2004-01-19 UNTIL 2009-09-14 RESIGNED
MR SEAN JOSEPH LYNCH Secretary 2010-07-22 UNTIL 2012-05-02 RESIGNED
MRS PHYLLIS HARDMAN Feb 1923 British Secretary RESIGNED
MR PHILIP RUSSELL CAMERON Secretary 2014-06-18 UNTIL 2018-03-16 RESIGNED
JOHN BULLOUGH Apr 1932 British Secretary 1999-10-05 UNTIL 2004-01-19 RESIGNED
GERALD ANTHONY TOWNSON Secretary 2012-11-24 UNTIL 2014-06-18 RESIGNED
COLIN BREAKS Nov 1938 British Director 2006-03-13 UNTIL 2006-11-14 RESIGNED
ARTHUR KNOWLES Nov 1948 British Director 2005-07-18 UNTIL 2006-10-18 RESIGNED
MR DARREN JENNINGS Apr 1971 British Director 2012-11-21 UNTIL 2014-04-08 RESIGNED
MR DARREN JENNINGS Apr 1971 British Director 2017-10-24 UNTIL 2018-01-05 RESIGNED
HENRY ISHERWOOD Mar 1928 British Director 2005-07-18 UNTIL 2009-03-09 RESIGNED
MRS ANGELIKA ALICJA HENDZEL Apr 1990 Polish Director 2020-09-08 UNTIL 2021-02-06 RESIGNED
MRS PHYLLIS HARDMAN Feb 1923 British Director RESIGNED
GEOFFREY GOODWIN Oct 1918 British Director 1999-10-05 UNTIL 2004-05-01 RESIGNED
MR SEAN JOSEPH LYNCH Apr 1943 British Director 2010-03-30 UNTIL 2012-05-02 RESIGNED
MR MARK JOHN GILLEADE Sep 1954 British Director 2020-09-08 UNTIL 2023-02-18 RESIGNED
MR PHILIP RUSSELL CAMERON Apr 1963 British Director 2014-06-18 UNTIL 2018-04-02 RESIGNED
JOHN BULLOUGH Apr 1932 British Director 1997-02-24 UNTIL 2006-02-06 RESIGNED
MARJORIE DOROTHY TAYLOR Aug 1940 British Director 2003-07-03 UNTIL 2014-04-08 RESIGNED
JEFFERY BILLANY Jul 1949 British Director 2007-08-13 UNTIL 2009-09-13 RESIGNED
TREVOR ANDREWS Sep 1946 British Director 2009-03-09 UNTIL 2013-04-02 RESIGNED
MR TREVOR ANDREWS Sep 1946 British Director 2017-10-24 UNTIL 2018-06-08 RESIGNED
MR RIO-BLUE CHE MICHAEL JOHN ADAIR Jun 1990 British Director 2020-09-08 UNTIL 2021-04-19 RESIGNED
WILLIAM CAVILL May 1925 British Director 2008-03-30 UNTIL 2012-05-02 RESIGNED
MRS AVA MARSDEN-LARSON Jun 1931 British Director RESIGNED
MR DARREN JENNINGS Apr 1971 British Director 2014-06-24 UNTIL 2017-05-09 RESIGNED
KATHLEEN MARY PATTERSON Jul 1929 British Director 1994-04-29 UNTIL 2008-03-15 RESIGNED
MR CHRISTOPHER WHITTAKER Aug 1953 British Director 2017-10-24 UNTIL 2020-08-12 RESIGNED
THOMAS ALEC WHITHAM Aug 1951 British Director 2007-10-23 UNTIL 2010-03-29 RESIGNED
KAREN ANN WILD Sep 1960 Director 1994-04-29 UNTIL 1999-09-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEMBROKE COURT (BLACKPOOL) ASSOCIATION LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
ESKDALE COURT MANAGEMENT COMPANY (THORNTON) LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE RIVERMEAD PARTNERSHIP LIMITED PRESTON ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
RENT IT.TV.LTD PILLING Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
CAVITY INSULATION CLAIMS LIMITED BLACKPOOL ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
I-MAR SERVICES LIMITED BLACKPOOL ENGLAND Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
RIPLEY HOLDINGS LTD THORNTON-CLEVELEYS ENGLAND Active MICRO ENTITY 82110 - Combined office administrative service activities
ROAS LTD BLACKPOOL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Devonshire Court (Blackpool) Limited - Period Ending 2022-12-31 2023-07-11 31-12-2022 £12,351 Cash
Devonshire Court (Blackpool) Limited - Period Ending 2021-12-31 2022-08-24 31-12-2021 £14,557 Cash £8,511 equity
Devonshire Court (Blackpool) Limited - Period Ending 2020-12-31 2021-10-02 31-12-2020 £12,422 Cash £-5,167 equity
Micro-entity Accounts - DEVONSHIRE COURT (BLACKPOOL) LIMITED 2020-12-30 31-12-2019 £12,036 equity
Micro-entity Accounts - DEVONSHIRE COURT (BLACKPOOL) LIMITED 2019-04-11 31-12-2018 £5,834 equity
Micro-entity Accounts - DEVONSHIRE COURT (BLACKPOOL) LIMITED 2018-06-05 31-12-2017 £13,407 equity
Abbreviated Company Accounts - DEVONSHIRE COURT (BLACKPOOL) LIMITED 2016-09-02 31-12-2015 £18,872 Cash £20,302 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OGDEN (TRANSTEEL) LIMITED BLACKPOOL ENGLAND Active UNAUDITED ABRIDGED 46900 - Non-specialised wholesale trade
OAKWOOD (BRICKET WOOD) MANAGEMENT COMPANY LIMITED BLACKPOOL UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BRG AUDIT LTD BLACKPOOL ENGLAND Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities
PARK VISTA HOLIDAYS LTD BLACKPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 55209 - Other holiday and other collective accommodation
BURGESS PROPERTY HOLDINGS LTD BLACKPOOL ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
DEACONSFIELD PROPERTIES NORTH WEST LIMITED BLACKPOOL ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
MURAL CROWN HOLDINGS LIMITED BLACKPOOL ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
HALEWOOD PROJECTS LTD BLACKPOOL ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SECRET SCENTS LIMITED BLACKPOOL ENGLAND Active NO ACCOUNTS FILED 46450 - Wholesale of perfume and cosmetics
HORIZON SURVEYS LTD BLACKPOOL ENGLAND Active NO ACCOUNTS FILED 71129 - Other engineering activities