PIER COURT (MANAGEMENT COMPANY) LIMITED
Overview
| Company Name | PIER COURT (MANAGEMENT COMPANY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01226140 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PIER COURT (MANAGEMENT COMPANY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PIER COURT (MANAGEMENT COMPANY) LIMITED located?
| Registered Office Address | 109 Headroomgate Road FY8 3BG Lytham St. Annes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PIER COURT (MANAGEMENT COMPANY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PIER COURT (MANAGEMENT COMPANY) LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for PIER COURT (MANAGEMENT COMPANY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr John George Longstaff as a director on Jun 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Hargreaves as a secretary on Jun 19, 2024 | 1 pages | TM02 | ||
Termination of appointment of David Anthony Hargreaves as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 11, 2023 with updates | 5 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Linda Owens as a person with significant control on May 04, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Deborah Elizabeth Crawshaw as a director on Apr 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Kenneth Gray as a director on Dec 10, 2022 | 2 pages | AP01 | ||
Appointment of Mr David Anthony Hargreaves as a director on Dec 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Wilson as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Linda Owens as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Appointment of Pdm Management Ltd as a secretary on Nov 29, 2022 | 2 pages | AP04 | ||
Registered office address changed from Pier Court North Promenade St Annes on Sea FY8 2NH to 109 Headroomgate Road Lytham St. Annes FY8 3BG on Nov 29, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of PIER COURT (MANAGEMENT COMPANY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PDM MANAGEMENT LTD | Secretary | Headroomgate Road FY8 3BG Lytham St. Annes 109 England |
| 284973980001 | ||||||||||
| GRAY, Kenneth | Director | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | England | British | 303582610001 | |||||||||
| LONGSTAFF, John George | Director | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | England | British | 324465140001 | |||||||||
| CHESTERS, Maurice Bryan | Secretary | Pier Court 48 North Promenade FY8 2NH St Annes Flat 3 Lancashire United Kingdom | British | 72789820002 | ||||||||||
| HARGREAVES, David | Secretary | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | 251918650001 | |||||||||||
| KNOWLES, Jonathan | Secretary | Flat 3 Pier Court North Promenade FY8 2NH St Annes On Sea Lancashire | British | 28541890001 | ||||||||||
| ASTLEY, Peter | Director | Flat 1 Pier Court North Promenade FY8 2NH St Annes On Sea Lancashire | British | 32417340001 | ||||||||||
| CHESTERS, Brian | Director | Pier Court 48, North Promenade FY8 2NH St Annes Flat 3 Lancs United Kingdom | United Kingdom | British | 72789820001 | |||||||||
| CHESTERS, Brian | Director | Flat 7 Pier Court North Promenade FY8 2NH St Annes Lancashire | United Kingdom | British | 72789820001 | |||||||||
| CHESTERS, Margaret Rosemary | Director | 7 Pier Court 48 North Promenade FY8 2NH St Annes On Sea Lancashire | British | 124051620001 | ||||||||||
| CHESTERS, Maurice Bryan | Director | Pier Court 48 North Promenade FY8 2NH St Annes Flat 3 Lancs United Kingdom | United Kingdom | British | 72789820002 | |||||||||
| CRAWSHAW, Deborah Elizabeth | Director | 5 Pier Court 48 North Promenade FY8 2NH St Annes In Sea Lancashire | England | British | 124051220001 | |||||||||
| CROWTHER, Phyllis Christina | Director | Flat 3 Pier Court 48 North Promenade FY8 2NH Lytham St Annes Lancashire | England | British | 98258020001 | |||||||||
| GAUNT, Bryan | Director | Flat 10 Pier Court North Promenade FY8 2NH St Annes On Sea Lancashire | England | British | 28541950002 | |||||||||
| GORMLEY, Hilda | Director | Flat 8 Pier Court North Promenade FY8 2NH St. Annes Lancashire | England | British | 81068280001 | |||||||||
| GORMLEY, Maurice | Director | Flat 8 Pier Court North Promenade FY8 2NH St. Annes Lancashire | England | British | 81066660001 | |||||||||
| GRAF, Margaret Karen | Director | 45663 Recklinghausen Alte Grenz Str. 95a Germany | Germany | British | 140986800001 | |||||||||
| HARGREAVES, David Anthony | Director | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | England | British | 303582520001 | |||||||||
| HARVEY, Anne | Director | Flat 8 Pier Court North Promenade FY8 2NH St Annes On Sea Lancashire | British | 28541960001 | ||||||||||
| HELM, Paul James | Director | Flat 6 Pier Court North Promenade FY8 2NH St Annes On Sea Lancashire | British | 28541920001 | ||||||||||
| KNOWLES, Jonathan | Director | Flat 3 Pier Court North Promenade FY8 2NH St Annes On Sea Lancashire | British | 28541890001 | ||||||||||
| LISTON, Maurice Joseph | Director | Flat 2 Pier Court North Promenade FY8 2NH St Annes On Sea Lancashire | British | 28541930001 | ||||||||||
| LOMAS, Pauline | Director | Flat 1 Pier Court North Promenade FY8 2NH Lytham St. Annes Lancashire | England | British | 70848470001 | |||||||||
| MALLIN, Andrew Thomas | Director | Pier Court North Promenade FY8 2NH Lytham St. Annes Flat 8 Lancashire England | England | British | 179056110001 | |||||||||
| METCALFE, Eveline | Director | 1 Pier Court 48 North Promenade FY8 2NH Lytham St Annes Lancashire | British | 58667470001 | ||||||||||
| METCALFE, Harry | Director | 1 Pier Court North Promenade FY8 2NH Lytham St Annes Lancashire | British | 39476280001 | ||||||||||
| NORTON, Annette | Director | Flat 2 Pier Court North Promenade FY8 2NH Lytham St. Annes Lancashire | England | British | 69997960001 | |||||||||
| OWENS, Linda | Director | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | England | British | 170960400001 | |||||||||
| PEAK, Janet Elizabeth | Director | 6 Pier Court North Promenade FY8 2NH Lytham St Annes Lancashire | England | British | 113942280001 | |||||||||
| PEAK, Michael Frederick Ronald | Director | 6 Pier Court 48 North Promenade FY8 2NH Lytham St Annes Lancashire | England | British | 113942200001 | |||||||||
| RATCLIFFE, Joy | Director | Flat 5 Pier Court North Promenade FY8 2NH St Annes On Sea Lancashire | British | 28541940001 | ||||||||||
| SLEDDON, Anthony Charles | Director | Flat 9 Pier Court North Promenade FY8 2NH St Annes On Sea Lancashire | England | British | 28541970001 | |||||||||
| WILLIAMS, Keith | Director | Pier Court North Promenade FY8 2NH Lytham St. Annes Flat 8 Lancashire England | England | British | 179055940001 | |||||||||
| WILSON, John | Director | Flat 4 Pier Court North Promenade FY8 2NH St Annes On Sea Lancashire | England | British | 66032440002 |
Who are the persons with significant control of PIER COURT (MANAGEMENT COMPANY) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Linda Owens | Oct 29, 2018 | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Keith Williams | May 20, 2016 | Pier Court North Promenade FY8 2NH St Annes On Sea | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for PIER COURT (MANAGEMENT COMPANY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0