Wordsworth Court (ansdell) Limited LYTHAM ST ANNES


Founded in 1971, Wordsworth Court (ansdell), classified under reg no. 01026664 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 53 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Paula J., Antony B. and Carole C.. Of them, Carole C. has been with the company the longest, being appointed on 3 August 2015 and Paula J. has been with the company for the least time - from 21 August 2023. Currently 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.

Wordsworth Court (ansdell) 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 01026664
Date of Incorporation Fri, 8th Oct 1971
Industry Residents property management
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Paula J.

Position: Director

Appointed: 21 August 2023

Antony B.

Position: Director

Appointed: 04 August 2021

Carole C.

Position: Director

Appointed: 03 August 2015

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 01 January 2014

Susan L.

Position: Director

Appointed: 12 April 2021

Resigned: 26 April 2022

Nicholas H.

Position: Director

Appointed: 10 March 2014

Resigned: 08 August 2019

Janet E.

Position: Director

Appointed: 25 November 2004

Resigned: 31 March 2021

Linda C.

Position: Director

Appointed: 05 February 2004

Resigned: 10 March 2014

Linda C.

Position: Secretary

Appointed: 05 February 2004

Resigned: 01 January 2014

May W.

Position: Director

Appointed: 07 December 2000

Resigned: 16 November 2004

Muriel W.

Position: Director

Appointed: 28 January 2000

Resigned: 07 December 2000

Sue W.

Position: Director

Appointed: 25 June 1999

Resigned: 05 February 2004

Sue W.

Position: Secretary

Appointed: 25 June 1999

Resigned: 05 February 2004

Annie R.

Position: Director

Appointed: 01 January 1997

Resigned: 28 January 2000

Joyce G.

Position: Director

Appointed: 01 January 1996

Resigned: 04 July 1996

Richard K.

Position: Director

Appointed: 01 January 1996

Resigned: 06 December 2013

May W.

Position: Director

Appointed: 14 January 1993

Resigned: 31 December 1995

Elsie P.

Position: Director

Appointed: 14 January 1993

Resigned: 25 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets     121212
Debtors1212121212121212
Net Assets Liabilities     121212
Other Debtors1212121212121212
Other
Net Current Assets Liabilities     121212
Total Assets Less Current Liabilities121212121212  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (4 pages)

Company search

Advertisements