GLENEAGLES (ST ANNES) LIMITED - BLACKPOOL
Company Profile | Company Filings |
Overview
GLENEAGLES (ST ANNES) LIMITED is a Private Limited Company from BLACKPOOL UNITED KINGDOM and has the status: Active.
GLENEAGLES (ST ANNES) LIMITED was incorporated 21 years ago on 27/06/2002 and has the registered number: 04472026. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
GLENEAGLES (ST ANNES) LIMITED was incorporated 21 years ago on 27/06/2002 and has the registered number: 04472026. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
GLENEAGLES (ST ANNES) LIMITED - BLACKPOOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OFFICE 7 SYCAMORE BUSINESS CENTRE
BLACKPOOL
FY4 3RL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2023 | 10/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BERNARD DAVIS | Oct 1948 | British | Director | 2015-04-23 | CURRENT |
IAN ROBERT BUGLASS | Aug 1952 | Secretary | 2008-06-19 | CURRENT | |
MR PAUL NEARY | Aug 1946 | British | Director | 2022-05-31 | CURRENT |
MR CHRISTOPHER JOHN WATSON | May 1946 | British | Director | 2022-05-31 | CURRENT |
BARBARA KIRKHAM | Feb 1937 | British | Director | 2010-04-23 | CURRENT |
ROBERT HORNER | Feb 1935 | British | Director | 2007-07-02 | CURRENT |
BERNARD DAVIS | Oct 1948 | British | Director | 2007-07-02 UNTIL 2011-04-20 | RESIGNED |
ALAN GEOFFREY CHASE | Dec 1936 | British | Director | 2007-07-02 UNTIL 2013-04-25 | RESIGNED |
PETER ROLAND WHITE | Jul 1945 | British | Director | 2011-04-20 UNTIL 2022-05-24 | RESIGNED |
NEVILLE JOHN DICKINSON | Oct 1947 | British | Director | 2002-06-27 UNTIL 2006-03-31 | RESIGNED |
JOHN ARTHUR HAYFIELD | Oct 1948 | British | Director | 2002-06-27 UNTIL 2006-03-31 | RESIGNED |
MR PHILIP ALEXANDER HELM | Dec 1967 | British | Director | 2005-04-01 UNTIL 2006-07-28 | RESIGNED |
DAVID POMFRET | Apr 1962 | British | Director | 2006-04-01 UNTIL 2007-07-07 | RESIGNED |
STEVEN RALPH HART | Secretary | 2002-06-27 UNTIL 2006-03-31 | RESIGNED | ||
MR PHILIP HOWARD ELVY | Apr 1967 | British | Secretary | 2007-07-03 UNTIL 2008-06-19 | RESIGNED |
JOHN RODNEY DYKES | Dec 1967 | British | Secretary | 2006-04-01 UNTIL 2006-06-06 | RESIGNED |
CHRISTINE WATSON | Mar 1943 | British | Director | 2007-07-02 UNTIL 2009-07-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GLENEAGLES (ST ANNES) LIMITED | 2024-03-20 | 31-12-2023 | £31,423 equity |
Gleneagles (St Annes) Limited | 2023-09-01 | 31-12-2022 | £43,210 Cash |
Gleneagles (St Annes) Limited | 2022-07-09 | 31-12-2021 | £39,182 Cash |
Gleneagles (St Annes) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-20 | 31-12-2020 | £38,979 Cash £39,684 equity |
Gleneagles (St Annes) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-27 | 31-12-2018 | £37,901 Cash £36,234 equity |
Gleneagles (St Annes) Limited - Accounts to registrar (filleted) - small 17.3 | 2018-05-01 | 31-12-2017 | £35,974 Cash £35,842 equity |
Gleneagles (St Annes) Limited - Accounts to registrar - small 17.1 | 2017-05-11 | 31-12-2016 | £31,379 Cash £31,579 equity |
Gleneagles (St Annes) Limited - Abbreviated accounts 16.1 | 2016-04-28 | 31-12-2015 | £18,886 Cash £18,833 equity |
Gleneagles (St Annes) Limited - Limited company - abbreviated - 11.6 | 2015-05-05 | 31-12-2014 | £28,260 Cash £29,288 equity |