Elim Court (lytham) Management Company Limited BLACKPOOL


Elim Court (lytham) Management Company started in year 1988 as Private Limited Company with registration number 02253762. The Elim Court (lytham) Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Blackpool at First Floor 195 To 199. Postal code: FY1 6PE.

The firm has one director. Barbara R., appointed on 27 October 2015. There are currently no secretaries appointed. At the moment 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.

Elim Court (lytham) Management Company Limited Address / Contact

Office Address First Floor 195 To 199
Office Address2 Ansdell Road
Town Blackpool
Post code FY1 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02253762
Date of Incorporation Mon, 9th May 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Barbara R.

Position: Director

Appointed: 27 October 2015

Generations Property Management Ltd

Position: Corporate Secretary

Appointed: 27 October 2015

John H.

Position: Director

Appointed: 27 October 2015

Resigned: 01 December 2018

Marion A.

Position: Director

Appointed: 20 July 2009

Resigned: 27 October 2015

Debra S.

Position: Secretary

Appointed: 17 March 2009

Resigned: 27 October 2015

Robert J.

Position: Director

Appointed: 11 August 2006

Resigned: 20 July 2009

Clare H.

Position: Secretary

Appointed: 01 April 2006

Resigned: 28 October 2008

John G.

Position: Director

Appointed: 15 October 2001

Resigned: 03 April 2006

Audrey J.

Position: Director

Appointed: 08 November 2000

Resigned: 11 August 2006

James B.

Position: Director

Appointed: 06 September 1999

Resigned: 03 October 2006

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 01 January 1999

Resigned: 31 March 2006

Dylan R.

Position: Director

Appointed: 07 October 1997

Resigned: 03 September 1998

Homestead Management Holdings Ltd

Position: Secretary

Appointed: 22 March 1997

Resigned: 01 January 1999

James B.

Position: Secretary

Appointed: 17 May 1996

Resigned: 22 March 1997

James B.

Position: Director

Appointed: 20 February 1991

Resigned: 08 March 1998

John A.

Position: Director

Appointed: 19 December 1990

Resigned: 07 December 1999

Robert T.

Position: Director

Appointed: 19 December 1990

Resigned: 19 February 1991

Derek B.

Position: Director

Appointed: 19 December 1990

Resigned: 17 May 1996

Sheilah N.

Position: Director

Appointed: 19 December 1990

Resigned: 24 July 2002

Margaret B.

Position: Director

Appointed: 19 December 1990

Resigned: 17 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 98315 95214 92118 371      
Balance Sheet
Net Assets Liabilities   14141414141414
Cash Bank In Hand15 78115 48514 050       
Current Assets16 26315 93714 45117 989      
Debtors482452401       
Net Assets Liabilities Including Pension Asset Liability16 98315 95214 92118 371      
Tangible Fixed Assets960912866       
Reserves/Capital
Called Up Share Capital141414       
Profit Loss Account Reserve16 96915 93814 907       
Shareholder Funds16 98315 95214 92118 371      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   14141414   
Fixed Assets960912866823141414141414
Total Assets Less Current Liabilities16 98315 95214 92118 371141414141414
Creditors Due Within One Year240897396441      
Net Current Assets Liabilities16 02315 04014 05517 548      
Number Shares Allotted 1414       
Par Value Share 11       
Share Capital Allotted Called Up Paid141414       
Tangible Fixed Assets Cost Or Valuation2 1812 181912       
Tangible Fixed Assets Depreciation1 2211 26946       
Tangible Fixed Assets Depreciation Charged In Period 4846       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements