HOUGHTON COURT LIMITED - BLACKPOOL
Company Profile | Company Filings |
Overview
HOUGHTON COURT LIMITED is a Private Limited Company from BLACKPOOL ENGLAND and has the status: Active.
HOUGHTON COURT LIMITED was incorporated 39 years ago on 04/01/1985 and has the registered number: 01875485. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOUGHTON COURT LIMITED was incorporated 39 years ago on 04/01/1985 and has the registered number: 01875485. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOUGHTON COURT 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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
57 RED BANK ROAD
BLACKPOOL
FY2 9HX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS PAULINE ETCHELLS | Aug 1962 | British | Director | 2015-06-02 | CURRENT |
MRS SHARON PAUL | Secretary | 2021-04-02 | CURRENT | ||
MR GARY GEORGE BOOTH | Mar 1956 | British | Director | 2015-06-02 | CURRENT |
MR RUSS JONES | Oct 1966 | British | Director | 2019-06-18 | CURRENT |
ANTHONY MARK BROADHURST | May 1933 | British | Director | 2003-06-30 UNTIL 2008-10-01 | RESIGNED |
ANTHONY MARK BROADHURST | May 1933 | British | Director | 1997-05-23 UNTIL 2002-08-03 | RESIGNED |
ELIZABETH HEELEY | Nov 1928 | British | Director | 1997-05-23 UNTIL 2010-12-01 | RESIGNED |
GILLIAN SHIERSON | Aug 1970 | British | Director | 1998-04-28 UNTIL 2005-12-01 | RESIGNED |
JANET MCGREGOR HOUGHTON | Mar 1948 | British | Director | RESIGNED | |
MR STANLEY HOUGHTON | Apr 1945 | British | Director | RESIGNED | |
RUSSELL ALAN JONES | Oct 1966 | British | Director | 2007-05-24 UNTIL 2008-10-01 | RESIGNED |
TREVOR JEFFREY PENN | Sep 1946 | British | Director | 2008-10-01 UNTIL 2014-10-10 | RESIGNED |
MR GERALD HEELEY | Mar 1931 | British | Director | 2008-10-01 UNTIL 2016-01-17 | RESIGNED |
JANET MCGREGOR HOUGHTON | Mar 1948 | British | Secretary | RESIGNED | |
ANGELA ELAINE ECCLES | British | Secretary | 2008-10-01 UNTIL 2018-10-16 | RESIGNED | |
JEAN COUSINS | Secretary | 1997-05-23 UNTIL 2008-10-01 | RESIGNED | ||
MRS ANGELA BUTLER | Secretary | 2018-10-16 UNTIL 2020-08-06 | RESIGNED | ||
MRS ANGELA BUTLER | Secretary | 2021-02-01 UNTIL 2021-12-01 | RESIGNED | ||
KEY ESTATES (NW) LIMITED | Corporate Secretary | 2020-08-06 UNTIL 2021-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sharon Paul | 2021-11-11 | 1/1962 | Blackpool | Significant influence or control |
Mrs Angela Butler | 2018-10-22 - 2021-12-01 | 3/1969 | Blackpool | Significant influence or control |
Mrs Angela Elaine Eccles | 2016-12-01 - 2018-10-16 | 8/1960 | Fleetwood | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HOUGHTON COURT LIMITED | 2023-05-23 | 31-03-2023 | £6,257 equity |
Micro-entity Accounts - HOUGHTON COURT LIMITED | 2022-07-22 | 31-03-2022 | £6,416 equity |
Micro-entity Accounts - HOUGHTON COURT LIMITED | 2021-11-25 | 31-03-2021 | £6,584 equity |
Micro-entity Accounts - HOUGHTON COURT LIMITED | 2021-02-20 | 31-03-2020 | £7,355 equity |
Micro-entity Accounts - HOUGHTON COURT LIMITED | 2019-07-02 | 31-03-2019 | £6,566 equity |