Ashburton Court Residents Association (blackpool) Limited BLACKPOOL


Founded in 1978, Ashburton Court Residents Association (blackpool), classified under reg no. 01350356 is an active company. Currently registered at Unit 1, Barons Court Graceways FY4 5GP, Blackpool the company has been in the business for fourty six years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

Currently there are 7 directors in the the firm, namely Barry C., David S. and Karl P. and others. In addition one secretary - Ian H. - is with the company. 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.

Ashburton Court Residents Association (blackpool) Limited Address / Contact

Office Address Unit 1, Barons Court Graceways
Office Address2 Whitehills Business Park
Town Blackpool
Post code FY4 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01350356
Date of Incorporation Fri, 27th Jan 1978
Industry Residents property management
End of financial Year 28th February
Company age 46 years old
Account next due date Sat, 30th Nov 2024 (201 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Barry C.

Position: Director

Appointed: 15 July 2020

David S.

Position: Director

Appointed: 23 April 2020

Ian H.

Position: Secretary

Appointed: 20 March 2020

Karl P.

Position: Director

Appointed: 08 March 2019

Andrew C.

Position: Director

Appointed: 19 December 2011

Kenneth H.

Position: Director

Appointed: 22 October 2007

Bernard C.

Position: Director

Appointed: 04 May 2007

Dennis S.

Position: Director

Appointed: 05 June 2006

Catherine B.

Position: Director

Resigned: 15 July 2020

Hayley M.

Position: Director

Appointed: 15 January 2021

Resigned: 22 November 2021

Dianne T.

Position: Secretary

Appointed: 15 February 2018

Resigned: 20 March 2020

Barrie E.

Position: Director

Appointed: 20 November 2017

Resigned: 15 January 2021

Dianne T.

Position: Director

Appointed: 17 March 2017

Resigned: 23 April 2020

Molly R.

Position: Director

Appointed: 30 August 2007

Resigned: 08 March 2019

John R.

Position: Director

Appointed: 05 June 2006

Resigned: 30 August 2007

Marjorie M.

Position: Director

Appointed: 05 June 2006

Resigned: 22 October 2007

Elizabeth E.

Position: Director

Appointed: 23 November 2000

Resigned: 17 March 2017

Derek H.

Position: Director

Appointed: 23 June 2000

Resigned: 19 December 2011

Derek I.

Position: Director

Appointed: 23 June 2000

Resigned: 31 October 2003

Sydney H.

Position: Director

Appointed: 17 July 1994

Resigned: 04 January 1999

Alistair B.

Position: Secretary

Appointed: 01 June 1992

Resigned: 20 March 2012

Jean L.

Position: Director

Appointed: 01 June 1992

Resigned: 25 November 2002

Julie T.

Position: Director

Appointed: 04 October 1991

Resigned: 20 November 2017

James G.

Position: Director

Appointed: 06 June 1991

Resigned: 08 September 1995

Ruby D.

Position: Director

Appointed: 06 June 1991

Resigned: 10 July 2000

Phylis C.

Position: Director

Appointed: 06 June 1991

Resigned: 01 June 1992

Jessie B.

Position: Director

Appointed: 06 June 1991

Resigned: 04 October 1991

Margaret B.

Position: Director

Appointed: 06 June 1991

Resigned: 23 November 2000

Henry K.

Position: Director

Appointed: 06 June 1991

Resigned: 17 July 1994

Edward S.

Position: Director

Appointed: 06 June 1991

Resigned: 29 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth888      
Balance Sheet
Cash Bank On Hand    2 5782 8092 3112 369 
Current Assets3 1424 3575 6633 2782 5782 8662 8462 5822 407
Debtors     57535213 
Net Assets Liabilities  5 6613 1282 3992 6261 9461 6581 219
Net Assets Liabilities Including Pension Asset Liability888      
Reserves/Capital
Shareholder Funds888      
Other
Accrued Liabilities     240900924 
Accrued Liabilities Not Expressed Within Creditors Subtotal   -150-240-240 -924-1 272
Average Number Employees During Period    99988
Comprehensive Income Expense     227-680-288 
Creditors  75150 240900924 
Number Shares Issued Fully Paid    8888 
Other Operating Income Format2   12     
Par Value Share     111 
Prepayments     576063 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal937472666157 6384
Profit Loss   -2 533-728227-680-288 
Staff Costs Employee Benefits Expense   14     
Total Assets Less Current Liabilities6878833 1282 6392 866 2 5822 491
Trade Debtors Trade Receivables      475150 
Turnover Revenue   2 4002 400    
Net Current Assets Liabilities6878833 128     
Accruals Deferred Income607075      
Creditors Due Within One Year3 1674 3535 652      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Officers
Accounts for a micro company for the period ending on 2023/02/28
filed on: 12th, May 2023
Free Download (6 pages)

Company search

Advertisements