ESKDALE COURT MANAGEMENT COMPANY (THORNTON) LIMITED - BLACKPOOL
Company Profile | Company Filings |
Overview
ESKDALE COURT MANAGEMENT COMPANY (THORNTON) LIMITED is a Private Limited Company from BLACKPOOL ENGLAND and has the status: Active.
ESKDALE COURT MANAGEMENT COMPANY (THORNTON) LIMITED was incorporated 48 years ago on 06/11/1975 and has the registered number: 01232661. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
ESKDALE COURT MANAGEMENT COMPANY (THORNTON) LIMITED was incorporated 48 years ago on 06/11/1975 and has the registered number: 01232661. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
ESKDALE COURT MANAGEMENT COMPANY (THORNTON) LIMITED - BLACKPOOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
57 RED BANK ROAD
BLACKPOOL
FY2 9HX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JACKIE BARLOW | Apr 1971 | British | Director | 2021-05-25 | CURRENT |
MR PETER WILCOX | Jan 1956 | British | Director | 2018-07-20 | CURRENT |
MR PHILIP RUSSELL CAMERON | Apr 1963 | British | Director | 2006-08-23 | CURRENT |
MRS GILLIAN JAMESON | Oct 1968 | British | Director | 2011-08-25 | CURRENT |
MR JOHN LEATHERBARROW | Jan 1985 | British | Director | 2015-12-01 | CURRENT |
DR DAVID WACEY | Jan 1963 | British | Director | 2012-12-01 | CURRENT |
MRS SHARON PAUL | Secretary | 2021-03-01 | CURRENT | ||
KEY ESTATES (NW) LIMITED | Corporate Secretary | 2020-08-06 UNTIL 2021-02-01 | RESIGNED | ||
MISS ALICE BEEVIS | Jan 1916 | British | Secretary | RESIGNED | |
LORNA TIPTON | Jan 1916 | British | Secretary | 1993-03-30 UNTIL 2001-06-14 | RESIGNED |
FLORENCE MARY RITCHIE | Aug 1940 | British | Secretary | 2008-07-30 UNTIL 2009-12-04 | RESIGNED |
VICTORIA CONNELL | Secretary | 2010-01-01 UNTIL 2011-01-18 | RESIGNED | ||
MR PHILIP RUSSELL CAMERON | Secretary | 2011-01-30 UNTIL 2017-07-18 | RESIGNED | ||
MRS ANGELA BUTLER | Secretary | 2017-07-18 UNTIL 2020-08-06 | RESIGNED | ||
MRS ANGELA BUTLER | Secretary | 2021-02-01 UNTIL 2021-03-01 | RESIGNED | ||
ROGER BATLEY | Nov 1941 | Secretary | 2001-06-15 UNTIL 2006-11-25 | RESIGNED | |
BETTY GAMBLE | Feb 1929 | British | Director | 2003-12-21 UNTIL 2012-12-01 | RESIGNED |
MISS JACQUELINE HOPE MARRIOTT | Jan 1985 | British | Director | 2012-10-29 UNTIL 2018-09-11 | RESIGNED |
DR JOHN ALBERT MELLOR | Oct 1948 | British | Director | 1994-09-27 UNTIL 2012-10-29 | RESIGNED |
FLORENCE MARY RITCHIE | Aug 1940 | British | Director | 2008-07-30 UNTIL 2011-10-20 | RESIGNED |
MICHELE ANN TAYLOR | Jan 1966 | British | Director | 2008-08-01 UNTIL 2015-12-01 | RESIGNED |
AMY THOMPSON | Dec 1917 | British | Director | 1993-03-30 UNTIL 2003-12-10 | RESIGNED |
MRS MARGARET CRAIG BRYDEN LONGTON | Sep 1909 | British | Director | RESIGNED | |
MRS IVY MARGARET LALLY | Jan 1916 | British | Director | RESIGNED | |
MR ROBERT HOWARTH | Feb 1927 | British | Director | RESIGNED | |
MR FRANK HAGAN | Oct 1911 | British | Director | RESIGNED | |
LORNA TIPTON | Jan 1916 | British | Director | RESIGNED | |
EUNICE EVANS | Jun 1940 | British | Director | 1997-07-15 UNTIL 2011-08-25 | RESIGNED |
MR STEVEN MICHAEL COWELL | Jan 1985 | British | Director | 2015-12-11 UNTIL 2021-05-25 | RESIGNED |
MISS ALICE BEEVIS | Jan 1916 | British | Director | RESIGNED | |
ROGER BATLEY | Nov 1941 | Director | 1999-08-16 UNTIL 2006-11-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ESKDALE COURT MANAGEMENT COMPANY (THORNTON) LIMITED | 2024-01-23 | 31-05-2023 | £3,330 equity |
Micro-entity Accounts - ESKDALE COURT MANAGEMENT COMPANY (THORNTON) LIMITED | 2022-09-15 | 31-05-2022 | £4,141 equity |
Micro-entity Accounts - ESKDALE COURT MANAGEMENT COMPANY (THORNTON) LIMITED | 2021-08-12 | 31-05-2021 | £2,315 equity |
Micro-entity Accounts - ESKDALE COURT MANAGEMENT COMPANY (THORNTON) LIMITED | 2019-08-29 | 31-05-2019 | £3,564 equity |
Micro-entity Accounts - ESKDALE COURT MANAGEMENT COMPANY (THORNTON) LIMITED | 2017-09-22 | 31-05-2017 | £1,896 Cash £2,172 equity |
Abbreviated Company Accounts - ESKDALE COURT MANAGEMENT COMPANY (THORNTON) LIMITED | 2017-01-07 | 31-05-2016 | £740 Cash £1,016 equity |
Abbreviated Company Accounts - ESKDALE COURT MANAGEMENT COMPANY (THORNTON) LIMITED | 2016-02-03 | 31-05-2015 | £147 Cash £422 equity |