ABBOTSFORD FLATS LIMITED - BLACKPOOL


Company Profile Company Filings

Overview

ABBOTSFORD FLATS LIMITED is a Private Limited Company from BLACKPOOL ENGLAND and has the status: Active.
ABBOTSFORD FLATS LIMITED was incorporated 46 years ago on 24/05/1978 and has the registered number: 01370212. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.

ABBOTSFORD FLATS 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 / 5 31/05/2023 28/02/2025

Registered Office

5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE
BLACKPOOL
LANCASHIRE
FY4 5JX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER PAUL BROOK Secretary 2021-09-20 CURRENT
MR MILES NICHOLAS BRADSHAW Mar 1971 British Director 2022-01-01 CURRENT
SUSAN LINDA BUCHAN Dec 1959 British Director 2002-10-29 CURRENT
MRS SUSAN MARGARET SEATHWAITE STILLING Feb 1956 British Director 2021-05-12 CURRENT
MR JONATHAN DUNCAN HARDIE May 1955 British Director 2023-09-22 CURRENT
MR DAVID JOHN GREAVES Nov 1977 British Director 2021-11-12 CURRENT
BRIGID MARGARET CLEMENTS WALL Mar 1943 British Director RESIGNED
SYDNEY JOSEPH LITTLE Sep 1923 British Director 2000-10-18 UNTIL 2003-05-02 RESIGNED
BARBARA ANN STEVENS Dec 1942 British Director 1997-08-27 UNTIL 1999-10-22 RESIGNED
MR KENNETH IVOR BOINTON HALLAM Apr 1925 British Director 1993-02-24 UNTIL 2002-10-29 RESIGNED
MR DAVID SMART Jun 1942 British Director RESIGNED
KERRY SUZANNE REEVE Mar 1963 British Director 2006-10-12 UNTIL 2015-03-17 RESIGNED
STEPHEN LEWTAS Aug 1946 British Director 2003-10-06 UNTIL 2021-10-21 RESIGNED
MISS HELEN LEES Aug 1968 British Director 1993-02-24 UNTIL 1997-08-27 RESIGNED
MR MAURICE FRANCIS JOHNSON Jan 1929 British Director RESIGNED
MRS CAROLYN ANNE JEWELL Apr 1960 British Director 1993-02-24 UNTIL 2003-10-14 RESIGNED
MISS MARGARET MACKINTOSH May 1919 British Director RESIGNED
JOHN DAVID TOWNEND Secretary 2007-06-20 UNTIL 2013-11-11 RESIGNED
MR RICHARD ANDREW ROBERTS British Secretary 2006-02-01 UNTIL 2006-12-18 RESIGNED
MRS JOHANNA MARGARET MARSDEN Secretary 2020-08-03 UNTIL 2021-06-01 RESIGNED
MS ROSEMARIE CAROLINE LOCK Secretary 2013-12-01 UNTIL 2020-08-03 RESIGNED
STEVEN WILDING Aug 1980 British Director 2013-09-02 UNTIL 2016-03-23 RESIGNED
STUART WILLIAM HARLING British Secretary RESIGNED
MR MILES NICHOLAS BRADSHAW Mar 1971 British Director 2014-09-19 UNTIL 2022-01-01 RESIGNED
MR WILLIAM ELLIOTT Dec 1908 British Director RESIGNED
KAREN DUTTA Apr 1960 British Director 2013-07-26 UNTIL 2020-12-08 RESIGNED
NICHOLAS HOMER DAVIES Feb 1975 British Director 2002-10-29 UNTIL 2008-07-28 RESIGNED
MS VIVIENNE PAULA CURTIS Jul 1963 British Director 2007-11-19 UNTIL 2013-07-26 RESIGNED
MRS HJORDIS ELIZABETH COLE Sep 1943 British Director RESIGNED
ELISABETH CHRISTOPHER Nov 1945 British Director 2003-10-06 UNTIL 2021-06-29 RESIGNED
DESMOND MARTIN FINN Sep 1946 British Director 2004-09-09 UNTIL 2014-06-10 RESIGNED
HEATHER MHAIRI BRUCE Nov 1957 British Director 2007-11-23 UNTIL 2013-07-07 RESIGNED
ALAN PEARCE Jan 1947 British Director 2013-07-26 UNTIL 2022-09-26 RESIGNED
JOHN FREDERICK CHESTER BIGLAND Dec 1940 British Director 2000-10-18 UNTIL 2002-10-29 RESIGNED
DAVID BROWN Nov 1913 British Director 2000-10-18 UNTIL 2003-02-07 RESIGNED
MISS BRENDA GALLOWAY Jun 1913 British Director RESIGNED
COLONEL MATS OLAF EDHOLM Oct 1946 Swedish Director 2004-09-09 UNTIL 2019-08-07 RESIGNED
MICHAEL ROBERT JACKSON Oct 1979 British Director 2004-09-09 UNTIL 2007-11-23 RESIGNED
MRS EMILY SPENCER WEBB Nov 1904 British Director RESIGNED
DR. ANDREW RICHARD LUKSZA May 1952 British Director 2013-07-26 UNTIL 2014-02-17 RESIGNED
REVEREND WALLACE LIONEL ROBERTS Nov 1931 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL HONEY SHOW LIMITED(THE) RICKMANSWORTH ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
HOSPICE OF ST. MARY OF FURNESS ULVERSTON Active GROUP 86900 - Other human health activities
FARRER HUXLEY LIMITED GRANGE OVER SANDS Active TOTAL EXEMPTION FULL 71112 - Urban planning and landscape architectural activities
DRYGRASS LIMITED CARLISLE Dissolved... MICRO ENTITY 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
1 BEAST BANKS MANAGEMENT COMPANY LIMITED CUMBRIA Active MICRO ENTITY 98000 - Residents property management
VPC MARKETING LIMITED LONDON ENGLAND Dissolved... DORMANT 74100 - specialised design activities
EQUIPMENT OUTDOORS LTD GRANGE-OVER-SANDS ENGLAND Active NO ACCOUNTS FILED 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ABBOTSFORD FLATS LIMITED 2024-01-03 31-05-2023 £5,466 equity
Micro-entity Accounts - ABBOTSFORD FLATS LIMITED 2022-12-01 31-05-2022 £5,163 equity
Micro-entity Accounts - ABBOTSFORD FLATS LIMITED 2021-10-01 31-05-2021 £21,952 equity
Micro-entity Accounts - ABBOTSFORD FLATS LIMITED 2021-05-12 31-05-2020 £19,367 equity
Micro-entity Accounts - ABBOTSFORD FLATS LIMITED 2020-01-28 31-05-2019 £21,452 equity
Micro-entity Accounts - ABBOTSFORD FLATS LIMITED 2018-09-15 31-05-2018 £21,195 equity
Micro-entity Accounts - ABBOTSFORD FLATS LIMITED 2017-12-07 31-05-2017 £19,430 Cash £18,513 equity
Abbreviated Company Accounts - ABBOTSFORD FLATS LIMITED 2016-12-15 31-05-2016 £14,828 Cash £13,772 equity
Abbreviated Company Accounts - ABBOTSFORD FLATS LIMITED 2016-01-22 31-05-2015 £14,765 Cash £13,693 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LODGE COURT LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
MYTHOP VILLAGE MANAGEMENT COMPANY LIMITED BLACKPOOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
NEWSTEAD MANAGEMENT COMPANY LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
MYTON GRANGE MANAGEMENT COMPANY LIMITED BLACKPOOL ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
LINKS GATE PROPERTY MANAGEMENT LIMITED BLACKPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
MUTUALMART LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
KINGS ARMS CROFT LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
BLACKPOOL PART EXCHANGES LTD BLACKPOOL ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
OMEGA HOLDINGS NW LTD BLACKPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.