31 St. Annes Road East Management Limited LYTHAM ST. ANNES


Founded in 1984, 31 St. Annes Road East Management, classified under reg no. 01827232 is an active company. Currently registered at 109 Headroomgate Road FY8 3BA, Lytham St. Annes the company has been in the business for fourty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - John S., appointed on 9 March 2021. In addition, a secretary was appointed - Angela M., appointed on 23 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

31 St. Annes Road East Management Limited Address / Contact

Office Address 109 Headroomgate Road
Town Lytham St. Annes
Post code FY8 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01827232
Date of Incorporation Mon, 25th Jun 1984
Industry Residents property management
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Pdm Management Ltd

Position: Corporate Secretary

Appointed: 20 March 2023

Angela M.

Position: Secretary

Appointed: 23 December 2022

John S.

Position: Director

Appointed: 09 March 2021

Rosalyn C.

Position: Director

Appointed: 12 June 2019

Resigned: 09 March 2021

Clive P.

Position: Director

Appointed: 23 March 2018

Resigned: 03 June 2019

Jane D.

Position: Secretary

Appointed: 21 November 2013

Resigned: 27 January 2022

Elizer Z.

Position: Director

Appointed: 27 November 2008

Resigned: 23 March 2018

Kevin L.

Position: Secretary

Appointed: 27 November 2008

Resigned: 21 November 2013

Kenneth C.

Position: Director

Appointed: 17 January 2006

Resigned: 27 November 2008

Ian H.

Position: Director

Appointed: 28 July 2005

Resigned: 18 January 2006

Carol S.

Position: Secretary

Appointed: 27 July 2005

Resigned: 27 November 2008

Margaret A.

Position: Secretary

Appointed: 04 January 2002

Resigned: 03 July 2005

Alan R.

Position: Director

Appointed: 29 August 2000

Resigned: 27 July 2005

Giles M.

Position: Secretary

Appointed: 29 August 2000

Resigned: 03 January 2002

Giles M.

Position: Director

Appointed: 07 September 1998

Resigned: 28 July 2003

Judith Y.

Position: Director

Appointed: 01 October 1997

Resigned: 20 September 1999

Judith Y.

Position: Secretary

Appointed: 01 October 1997

Resigned: 20 September 1999

Mary M.

Position: Director

Appointed: 01 October 1997

Resigned: 30 April 1998

Alan R.

Position: Director

Appointed: 30 April 1991

Resigned: 30 September 1997

Mary M.

Position: Director

Appointed: 30 April 1991

Resigned: 30 September 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 12 names. As we discovered, there is Akm C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Rosalyn C. This PSC has significiant influence or control over the company,. Then there is Ian K., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Akm C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rosalyn C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian K.

Notified on 10 November 2021
Nature of control: significiant influence or control

John S.

Notified on 2 October 2019
Nature of control: significiant influence or control

Lorraine S.

Notified on 26 April 2019
Nature of control: 25-50% voting rights

Westley G.

Notified on 3 June 2019
Nature of control: significiant influence or control

Jane D.

Notified on 6 April 2016
Ceased on 25 January 2022
Nature of control: significiant influence or control

Hellen K.

Notified on 8 February 2019
Ceased on 10 November 2021
Nature of control: 25-50% voting rights

Elizer Z.

Notified on 6 April 2016
Ceased on 2 October 2019
Nature of control: significiant influence or control

Clive P.

Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control: significiant influence or control

Dhiab K.

Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control: significiant influence or control

Kevin L.

Notified on 6 April 2016
Ceased on 8 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Current Assets7 8339 933
Net Assets Liabilities7 8339 933
Other
Net Current Assets Liabilities7 8339 933
Total Assets Less Current Liabilities7 8339 933

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 26th, June 2023
Free Download (3 pages)

Company search