Anselm Court Limited LYTHAM ST ANNES


Founded in 1971, Anselm Court, classified under reg no. 01018042 is an active company. Currently registered at 29 St Annes Road West FY8 1SB, Lytham St Annes the company has been in the business for fifty three years. Its financial year was closed on November 25 and its latest financial statement was filed on Fri, 25th Nov 2022.

The firm has 8 directors, namely Patricia H., Yvonne W. and Ellen B. and others. Of them, Marie A. has been with the company the longest, being appointed on 17 June 2005 and Patricia H. has been with the company for the least time - from 6 November 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael H. who worked with the the firm until 26 November 2015.

Anselm Court Limited Address / Contact

Office Address 29 St Annes Road West
Town Lytham St Annes
Post code FY8 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01018042
Date of Incorporation Mon, 19th Jul 1971
Industry Residents property management
End of financial Year 25th November
Company age 53 years old
Account next due date Sun, 25th Aug 2024 (150 days left)
Account last made up date Fri, 25th Nov 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Patricia H.

Position: Director

Appointed: 06 November 2022

Yvonne W.

Position: Director

Appointed: 02 December 2021

Ellen B.

Position: Director

Appointed: 20 May 2019

Sonja I.

Position: Director

Appointed: 04 September 2018

Florence H.

Position: Director

Appointed: 06 January 2017

Homestead Csl

Position: Corporate Secretary

Appointed: 26 November 2015

Nicholas B.

Position: Director

Appointed: 26 July 2013

Dorothy W.

Position: Director

Appointed: 15 March 2013

Marie A.

Position: Director

Appointed: 17 June 2005

Michael H.

Position: Director

Resigned: 01 November 2022

Paul D.

Position: Director

Appointed: 09 May 2017

Resigned: 20 May 2019

Brian E.

Position: Director

Appointed: 02 November 2012

Resigned: 06 January 2017

Keith I.

Position: Director

Appointed: 01 August 2012

Resigned: 04 September 2018

Stephen C.

Position: Director

Appointed: 09 December 2009

Resigned: 30 September 2023

Jean H.

Position: Director

Appointed: 21 August 2009

Resigned: 26 July 2013

Joyce C.

Position: Director

Appointed: 11 February 2009

Resigned: 18 January 2016

Maurice G.

Position: Director

Appointed: 26 February 2007

Resigned: 21 August 2009

Mary W.

Position: Director

Appointed: 19 October 2006

Resigned: 02 December 2021

Raymond R.

Position: Director

Appointed: 22 June 2006

Resigned: 26 February 2007

Janet W.

Position: Director

Appointed: 19 March 2005

Resigned: 19 October 2006

Michael S.

Position: Director

Appointed: 26 September 2003

Resigned: 22 June 2006

Sarah B.

Position: Director

Appointed: 21 April 1998

Resigned: 24 May 2007

Kenneth H.

Position: Director

Appointed: 25 September 1997

Resigned: 15 March 2013

Malcolm P.

Position: Director

Appointed: 02 April 1996

Resigned: 25 September 1997

William C.

Position: Director

Appointed: 10 November 1993

Resigned: 21 September 2008

James B.

Position: Director

Appointed: 31 March 1993

Resigned: 21 April 1998

Stanley H.

Position: Director

Appointed: 27 January 1992

Resigned: 31 March 1993

Henry C.

Position: Director

Appointed: 27 January 1992

Resigned: 26 September 2003

Michael H.

Position: Secretary

Appointed: 27 January 1992

Resigned: 26 November 2015

John M.

Position: Director

Appointed: 27 January 1992

Resigned: 01 August 2012

David Q.

Position: Director

Appointed: 27 January 1992

Resigned: 09 December 2009

Fred R.

Position: Director

Appointed: 27 January 1992

Resigned: 14 August 1992

Abner S.

Position: Director

Appointed: 27 January 1992

Resigned: 13 July 1993

Ellen S.

Position: Director

Appointed: 27 January 1992

Resigned: 17 June 2005

Euphenia W.

Position: Director

Appointed: 27 January 1992

Resigned: 08 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-252015-11-252016-11-252017-11-252018-11-252019-11-252020-11-252021-11-252022-11-252023-11-25
Net Worth7 33611 279        
Balance Sheet
Cash Bank On Hand  1010101010101010
Net Assets Liabilities  572572572572572572572572
Property Plant Equipment  562562562562562562562562
Cash Bank In Hand4 0937 38810       
Current Assets7 67511 12010       
Debtors3 5823 732        
Tangible Fixed Assets595590562       
Net Assets Liabilities Including Pension Asset Liability 572572       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve7 326562562       
Shareholder Funds7 33611 279        
Other
Net Current Assets Liabilities6 741-181010101010101010
Property Plant Equipment Gross Cost  562562562562562562562562
Creditors Due Within One Year93411 138        
Number Shares Allotted 10        
Par Value Share 11       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Cost Or Valuation1 9711 9711 971       
Tangible Fixed Assets Depreciation1 3761 3811 409       
Tangible Fixed Assets Depreciation Charged In Period 5        
Total Assets Less Current Liabilities7 33611 279        
Capital Employed 572572       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  -28       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Total exemption full company accounts data drawn up to Sat, 25th Nov 2023
filed on: 19th, February 2024
Free Download (4 pages)

Company search

Advertisements