Chester Court (poulton Le Fylde) Management Company Limited BLACKPOOL


Chester Court (poulton Le Fylde) Management Company started in year 1991 as Private Limited Company with registration number 02633368. The Chester Court (poulton Le Fylde) Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Blackpool at 57 Red Bank Road. Postal code: FY2 9HX.

At present there are 5 directors in the the company, namely Heath W., Stuart M. and Darren H. and others. In addition one secretary - Sharon P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chester Court (poulton Le Fylde) Management Company Limited Address / Contact

Office Address 57 Red Bank Road
Office Address2 Bispham
Town Blackpool
Post code FY2 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02633368
Date of Incorporation Tue, 30th Jul 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Heath W.

Position: Director

Appointed: 29 June 2023

Stuart M.

Position: Director

Appointed: 29 June 2023

Sharon P.

Position: Secretary

Appointed: 04 October 2022

Darren H.

Position: Director

Appointed: 27 July 2022

Nigel L.

Position: Director

Appointed: 25 August 2021

Ronald C.

Position: Director

Appointed: 27 September 2019

Derek N.

Position: Director

Appointed: 26 September 2018

Resigned: 13 June 2022

Michelle T.

Position: Director

Appointed: 22 June 2016

Resigned: 04 July 2018

Thomas M.

Position: Director

Appointed: 09 July 2014

Resigned: 24 August 2021

Elizabeth H.

Position: Director

Appointed: 09 July 2014

Resigned: 06 June 2023

Robert M.

Position: Director

Appointed: 04 June 2013

Resigned: 28 July 2015

Judith L.

Position: Director

Appointed: 29 April 2013

Resigned: 27 November 2019

Gillian B.

Position: Secretary

Appointed: 01 November 2011

Resigned: 25 February 2015

Anthony N.

Position: Director

Appointed: 22 April 2009

Resigned: 17 May 2015

Meredith C.

Position: Director

Appointed: 29 March 2006

Resigned: 26 June 2012

Meredith C.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 August 2011

Laura C.

Position: Director

Appointed: 19 April 2004

Resigned: 22 March 2006

Florian A.

Position: Director

Appointed: 17 April 2001

Resigned: 04 June 2013

Meredith C.

Position: Director

Appointed: 17 April 2001

Resigned: 11 March 2004

Alice L.

Position: Director

Appointed: 15 May 1998

Resigned: 29 March 2006

Doris H.

Position: Secretary

Appointed: 16 April 1996

Resigned: 31 May 2005

Doris H.

Position: Director

Appointed: 22 November 1994

Resigned: 19 December 2013

William H.

Position: Director

Appointed: 09 January 1993

Resigned: 31 December 1994

John R.

Position: Director

Appointed: 17 March 1992

Resigned: 09 January 1993

William A.

Position: Director

Appointed: 17 March 1992

Resigned: 25 April 2007

Eric P.

Position: Director

Appointed: 31 January 1992

Resigned: 31 March 1995

London Law Services Limited

Position: Nominee Director

Appointed: 30 July 1991

Resigned: 30 July 1991

Ronald L.

Position: Director

Appointed: 30 July 1991

Resigned: 17 March 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1991

Resigned: 30 July 1991

Terence W.

Position: Director

Appointed: 30 July 1991

Resigned: 30 July 1991

Stephen P.

Position: Secretary

Appointed: 30 July 1990

Resigned: 30 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth11 98621 734        
Balance Sheet
Cash Bank In Hand12 22219 786        
Cash Bank On Hand 19 78633 19941 97650 39457 04266 35248 88137 303 
Current Assets13 03422 39435 87444 07053 54058 23267 97751 84739 12955 975
Debtors8122 6082 6752 0943 1461 1901 6252 9661 826 
Other Debtors 642581574566  2 9661 826 
Reserves/Capital
Called Up Share Capital4848        
Profit Loss Account Reserve11 93821 686        
Shareholder Funds11 98621 734        
Other
Creditors 6606606606606606601 456556 
Creditors Due Within One Year1 048660        
Net Current Assets Liabilities11 98621 73435 21443 41052 88057 57267 31750 39138 57355 975
Number Shares Allotted 48        
Other Creditors 660660660660  1 456556 
Par Value Share 1        
Share Capital Allotted Called Up Paid4848        
Total Assets Less Current Liabilities11 98621 73435 21443 41052 88057 57267 31750 39138 57355 975
Trade Debtors Trade Receivables 1 9662 0941 5202 580     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, February 2023
Free Download (8 pages)

Company search