GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED

Address:
First Floor 195-199, Ansdell Road, Blackpool, FY1 6PE, England

GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02857740. The registration start date is September 28, 1993. The current status is Active.

Company Overview

Company Number 02857740
Company Name GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED
Registered Address First Floor 195-199
Ansdell Road
Blackpool
FY1 6PE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-09-28
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-26
Returns Last Update 2015-09-28
Confirmation Statement Due Date 2021-10-12
Confirmation Statement Last Update 2020-09-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FIRST FLOOR 195-199
ANSDELL ROAD
Post Town BLACKPOOL
Post Code FY1 6PE
Country ENGLAND

Companies with the same location

Entity Name Office Address
SOUTH PARK MANAGEMENT COMPANY LIMITED First Floor 195-199, Ansdell Road, Blackpool, Lancashire, FY1 6PE, United Kingdom
MAGNOLIAS MANAGEMENT COMPANY LIMITED First Floor 195-199, Ansdell Road, Blackpool, Lancashire, FY1 6PE, United Kingdom
WINDWARD HOUSE MANAGEMENT COMPANY LIMITED First Floor 195-199, Ansdell Road, Blackpool, Lancashire, FY1 6PE, England
VICTORIA APARTMENTS (LYTHAM) CO LTD First Floor 195-199, Ansdell Road, Blackpool, FY1 6PE, England
NICOLL COURT MANAGEMENT LIMITED First Floor 195-199, Ansdell Road, Blackpool, FY1 6PE, England
HOPFIELDS (BLACKPOOL) MANAGEMENT COMPANY LIMITED First Floor 195-199, Ansdell Road, Blackpool, FY1 6PE, England
ST. CUTHBERT'S COURT (LYTHAM) LIMITED First Floor 195-199, Ansdell Road, Blackpool, Lancashire, FY1 6PE, United Kingdom
WATERS REACH MANAGEMENT COMPANY LIMITED First Floor 195-199, Ansdell Road, Blackpool, FY1 6PE, England
RIBBLE LODGE LIMITED First Floor 195-199, Ansdell Road, Blackpool, FY1 6PE, England

Companies with the same post code

Entity Name Office Address
GEJ ENGINEERING LTD First Floor195-199, Ansdell Road, Blackpool, FY1 6PE, England
JESSOPS MESSUPS LTD 177 Ansdell Road, Blackpool, Lancashire, FY1 6PE, United Kingdom
326 PROMENADE MANAGEMENT COMPANY LTD First Floor 195 To 199, Ansdell Road, Blackpool, Lancashire, FY1 6PE, England
SIDATO LTD First Floor, 195-199, Ansdell Road, Blackpool, FY1 6PE, England
BEAUFORT COURT (BISPHAM) MANAGEMENT COMPANY 2010 LIMITED First Floor 195 199 Ansdell Rd, Ansdell Road, Blackpool, Lancashire, FY1 6PE, England
ADMIRAL HEIGHTS RTM COMPANY LIMITED First Floor 195-199 Ansdell Road, Blackpool, Lancs, Lancs, FY1 6PE, United Kingdom
GREENBRIAR (CARLETON) PROPERTY MANAGEMENT LIMITED 1st Floor, 195-199 Ansdell Road, Blackpool, Lancashire, FY1 6PE, England
BISHOPSGATE (WYRE) MANAGEMENT COMPANY LIMITED First Floor, 195-199 Ansdell Road, Blackpool, Lancs, FY1 6PE, United Kingdom
WATERS REACH (CLEVELEYS) MANAGEMENT LIMITED First Floor 195 - 199 Ansell Road, Ansdell Road, Blackpool, FY1 6PE
GROSVENOR COURT (CLEVELEYS) LIMITED First Flor 195 To 199, Ansdell Road, Blackpool, Lancashire, FY1 6PE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GENERATIONS PROPERTY MANAGEMENT LTD Secretary (Active) First Floor 195-199, Ansdell Road, Blackpool, England, FY1 6PE /
5 August 2016
/
BROGDEN, Adam James Director (Active) 12 The Belfry, Lytham St. Annes, Lancashire, England, FY8 4NW December 1964 /
21 July 2016
British /
United Kingdom
Software Engineer
ALLEN, William Secretary (Resigned) 8 Leavesley Road, Blackpool, Lancashire, FY1 2QP /
28 April 2006
/
BENNETT, John Douglas Secretary (Resigned) Flat 7 Grange Court 15 Crofters Mews, Blackpool, Lancashire, FY1 2EE /
7 February 1995
/
HUDSON, Clare Secretary (Resigned) 48 Levine Avenue, Blackpool, Lancashire, FY4 4PD /
17 September 2003
/
MACDONALD, David Macbain Secretary (Resigned) Flat 4, 6 Charles Street, Blackpool, Lancashire, FY1 3HD /
10 August 2004
/
MCNAMARA, Gillian Anne Secretary (Resigned) 12 The Belfry, Lytham St. Annes, Lancashire, England, FY8 4NW /
21 July 2016
/
MOSELEY, Kathleen Secretary (Resigned) 1 Grange Court, Crofters Mews, Blackpool, Lancashire, FY1 2EE /
1 August 1995
/
PINKSTONE, Raymond Trevor Secretary (Resigned) 19 Blackpool Road North, Lytham St. Annes, Lancashire, England, FY8 3RU /
22 April 2014
/
RATHBONE, Ruth Secretary (Resigned) 31 Northward Road, Wilmslow, Cheshire, SK9 6AB /
1 October 1993
/
GLASSE, Ronald Director (Resigned) Flat 7 Grange Court, Crofters Mews, Blackpool, Lancashire, FY1 2EE January 1929 /
1 January 1996
British /
Retired
HIRST, Carol Paula Director (Resigned) 19 Blackpool Road North, Lytham St. Annes, Lancashire, England, FY8 3RU January 1953 /
22 April 2014
British /
England
Retired
JOHNSON, Ronald Director (Resigned) Flat 11 Grange Court, 15 Crofters Mews, Blackpool, Lancashire, FY1 2EE /
1 October 1993
British /
Retired
LEDGER, Norman Ernest Director (Resigned) 9 Grange Court, Crofters Mews, Blackpool, Lancashire, FY1 2EE November 1934 /
6 May 2008
British /
Retired
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
28 September 1993
/
MOSELEY, Kathleen Director (Resigned) 1 Grange Court, Crofters Mews, Blackpool, Lancashire, FY1 2EE December 1938 /
1 October 2004
British /
United Kingdom
Retired
WILLIAMSON, Arthur Nicholas Director (Resigned) 7 Regent Road, Lytham St Annes, Lancashire April 1955 /
1 October 1993
British /
Property Developer

Competitor

Search similar business entities

Post Town BLACKPOOL
Post Code FY1 6PE
SIC Code 98000 - Residents property management

Improve Information

Please provide details on GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches