PRIORY COURT (ST. ANNES) RESIDENTS ASSOCIATION LIMITED - LYTHAM ST ANNES


Company Profile Company Filings

Overview

PRIORY COURT (ST. ANNES) RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from LYTHAM ST ANNES and has the status: Active.
PRIORY COURT (ST. ANNES) RESIDENTS ASSOCIATION LIMITED was incorporated 48 years ago on 16/06/1976 and has the registered number: 01263232. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

PRIORY COURT (ST. ANNES) RESIDENTS ASSOCIATION LIMITED - LYTHAM ST ANNES

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
30 / 6 30/06/2023 31/03/2025

Registered Office

327 CLIFTON DRIVE SOUTH
LYTHAM ST ANNES
LANCASHIRE
FY8 1HN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/08/2023 22/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANN NOI Jul 1954 British Director 2023-08-08 CURRENT
MRS ANNE PLATT Oct 1946 British Director 2019-04-12 CURRENT
MR ROBERT JOHN BROWN Nov 1955 British Director 2020-06-26 CURRENT
MR DAVID PRITCHARD Sep 1961 British Director 2023-08-08 CURRENT
MR KEITH TAYLOR Mar 1951 British Director 2020-06-26 CURRENT
MRS MARJORIE TAYLOR Feb 1953 British Director 2022-08-10 CURRENT
MR MARK SIMON ADLER Secretary 2018-06-05 CURRENT
JOHN CATLOW PROCTER Jan 1934 British Director 2000-03-02 UNTIL 2004-11-30 RESIGNED
JAMES YOUNG Mar 1931 British Director 2000-03-24 UNTIL 2004-04-06 RESIGNED
VALERIE FLETCHER British Secretary RESIGNED
MR JOHN MICHAEL EATON Oct 1932 British Director 2015-08-18 UNTIL 2022-08-10 RESIGNED
CAROL WHITE Feb 1943 British Director 2006-08-23 UNTIL 2014-12-23 RESIGNED
JANE FLOCKHART WALLACE Aug 1928 British Director 1994-10-12 UNTIL 1999-10-30 RESIGNED
JANE FLOCKHART WALLACE Aug 1928 British Director 2002-05-28 UNTIL 2004-04-19 RESIGNED
MR ANTHONY LEE BERRY Feb 1947 British Director 2015-08-18 UNTIL 2019-07-30 RESIGNED
JOSEPH O'NEILL Jan 1926 British Director 1998-04-16 UNTIL 2005-09-29 RESIGNED
MR ALBERT JOHN MALLARD Feb 1909 British Director RESIGNED
WILLIAM LOWTON Jul 1931 British Director 1996-12-19 UNTIL 1999-03-31 RESIGNED
JANE FULLERTY Aug 1913 British Director 1994-10-12 UNTIL 1997-04-16 RESIGNED
MR JOHN DAVID FLACK Feb 1938 British Director 2004-11-30 UNTIL 2019-04-08 RESIGNED
JAMES NEVILLE COOKSON Mar 1930 British Director 2000-03-02 UNTIL 2023-08-08 RESIGNED
MRS EMMA DEWHURST Mar 1910 British Director RESIGNED
LILIAN CHADWICK Nov 1914 British Director 1992-08-26 UNTIL 1996-12-19 RESIGNED
LILIAN CHADWICK Nov 1914 British Director 1997-04-16 UNTIL 2002-06-05 RESIGNED
MRS DORIS BUTTERWORTH Aug 1923 British Director RESIGNED

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRECISION MOTION (COFIL) LIMITED LYTHAM ST. ANNES Active UNAUDITED ABRIDGED 46620 - Wholesale of machine tools
RANDOMTASK LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SARNIA LAUNDERETTE LIMITED LANCS Active TOTAL EXEMPTION FULL 96010 - Washing and (dry-)cleaning of textile and fur products
RYECROFT LIMITED LYTHAM ST. ANNES Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
PVF LIMITED LANCS Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
RED ROSE LAUNDERETTE LIMITED LANCS Active TOTAL EXEMPTION FULL 96010 - Washing and (dry-)cleaning of textile and fur products
SALIA LIMITED LYTHAM ST. ANNES Active TOTAL EXEMPTION FULL 86900 - Other human health activities
S & J LANCASTER SERVICES LIMITED LYTHAM ST ANNES Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
REFALI LIMITED LYTHAM ST ANNES Active UNAUDITED ABRIDGED 33190 - Repair of other equipment