HOLMES COURT (GARSTANG) LIMITED
Overview
Company Name | HOLMES COURT (GARSTANG) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01919257 |
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 HOLMES COURT (GARSTANG) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HOLMES COURT (GARSTANG) LIMITED located?
Registered Office Address | Shoreline Estates Ltd 57 Red Bank Road Bispham FY2 9HX Blackpool England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOLMES COURT (GARSTANG) 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 HOLMES COURT (GARSTANG) LIMITED?
Last Confirmation Statement Made Up To | Aug 27, 2025 |
---|---|
Next Confirmation Statement Due | Sep 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 27, 2024 |
Overdue | No |
What are the latest filings for HOLMES COURT (GARSTANG) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mrs Sharon Paul as a secretary on Oct 29, 2024 | 2 pages | AP03 | ||
Appointment of Shoreline Estates Ltd as a secretary on Oct 17, 2024 | 2 pages | AP04 | ||
Termination of appointment of Principle Estate Services Ltd as a secretary on Oct 17, 2024 | 1 pages | TM02 | ||
Registered office address changed from Principle Estate Management 137 Newhall St Newhall Street Birmingham B3 1SF England to Shoreline Estates Ltd 57 Red Bank Road Bispham Blackpool FY2 9HX on Oct 30, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Principle Estate Services Ltd as a secretary on Jul 24, 2024 | 2 pages | AP04 | ||
Registered office address changed from 5 Chapel Street Poulton-Le-Fylde FY6 7BQ England to Principle Estate Management 137 Newhall St Newhall Street Birmingham B3 1SF on Jul 24, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 27, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mrs Carole Anne Price as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Carole Anne Price as a director on Oct 04, 2023 | 1 pages | TM01 | ||
Director's details changed for Brenda Mary Hurley on Sep 01, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Carole Anne Price as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lee Mcnally as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Dorothy Jeanne Howitt as a director on Jul 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian Francis Barke as a director on Jul 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Mrs Lee Mcnally as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 27, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of William Paul Latus as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Darren Norris as a secretary on Aug 20, 2021 | 1 pages | TM02 | ||
Registered office address changed from Complete 41 Dilworth Lane Longridge Preston PR3 3st England to 5 Chapel Street Poulton-Le-Fylde FY6 7BQ on Aug 25, 2021 | 1 pages | AD01 | ||
Who are the officers of HOLMES COURT (GARSTANG) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAUL, Sharon | Secretary | 57 Red Bank Road Bispham FY2 9HX Blackpool Shoreline Estates Ltd England | 329195980001 | |||||||||||
SHORELINE ESTATES LTD | Secretary | 57 Red Bank Road Bispham FY2 9HX Blackpool Shoreline Estates Ltd England |
| 327317790001 | ||||||||||
BROWNSON, Agnes | Director | 57 Red Bank Road Bispham FY2 9HX Blackpool Shoreline Estates Ltd England | England | British | Retired | 232363380001 | ||||||||
CURSON, Peter Cavendish | Director | 57 Red Bank Road Bispham FY2 9HX Blackpool Shoreline Estates Ltd England | United Kingdom | British | Retired | 53098600002 | ||||||||
HOWITT, Dorothy Jeanne | Director | Chapel Street FY6 7BQ Poulton-Le-Fylde 5 Chapel Street England | England | British | Retired | 314301030001 | ||||||||
HURLEY, Brenda Mary | Director | Chapel Street FY6 7BQ Poulton-Le-Fylde 5 England | France | British | Retired | 202170450001 | ||||||||
JOHNSON, Audrey Edith | Director | 57 Red Bank Road Bispham FY2 9HX Blackpool Shoreline Estates Ltd England | England | British | Retired | 202170490001 | ||||||||
PRICE, Carole Anne | Director | Chapel Street FY6 7BQ Poulton-Le-Fylde 5 Chapel Street England | England | British | Part Time Sales Assistant | 314301510001 | ||||||||
WILKINSON, Tom Jason | Director | 57 Red Bank Road Bispham FY2 9HX Blackpool Shoreline Estates Ltd England | England | British | Property Developer | 44869700006 | ||||||||
WILSON, Paul | Director | 57 Red Bank Road Bispham FY2 9HX Blackpool Shoreline Estates Ltd England | England | British | Retired | 264814460001 | ||||||||
NORRIS, Darren | Secretary | c/o Complete Dilworth Lane Longridge PR3 3ST Preston 41 England | 201653470001 | |||||||||||
WILKINSON, Geoffrey Thomas | Secretary | 4 Holmes Court Garstang PR3 1WP Preston Lancashire | British | 14715330001 | ||||||||||
HOMESTEAD CONSULTANCY SERVICES LIMITED | Secretary | Wood Street FY8 1QG Lytham St Annes 50 Lancashire United Kingdom |
| 83873330002 | ||||||||||
PRINCIPLE ESTATE SERVICES LTD | Secretary | Newhall Street B3 1SF Birmingham Principle Estate Management 137 Newhall St England |
| 265720180001 | ||||||||||
ALMOND, Keith Bolton | Director | 20 Barclay Road Poynton SK12 1YY Stockport Cheshire | British | Bank Official | 14715390001 | |||||||||
BARKE, Ian Francis | Director | Chapel Street FY6 7BQ Poulton-Le-Fylde 5 England | England | British | Retired | 286424410001 | ||||||||
BROWNSON, Harold | Director | 41 Dilworth Lane Longridge PR3 3ST Preston Complete England | England | British | Retired | 204045300001 | ||||||||
CARTON, Helene Hunter | Director | 41 Dilworth Lane Longridge PR3 3ST Preston Complete England | United Kingdom | British | Retired | 14715400002 | ||||||||
CROOK, David Alexander | Director | 6 Holmes Court Garstang PR3 1WP Preston Lancashire | British | 14715360001 | ||||||||||
DAVIS, John Kirby | Director | 5 Holmes Court Garstang PR3 1WP Preston Lancashire | British | 14715370001 | ||||||||||
FENTON, Muriel | Director | 7 Holmes Court Garstang PR3 1WP Preston Lancashire | British | 14715340001 | ||||||||||
HARTLEY, Edith Mary | Director | 6 Holmes Court Garstang PR3 1WP Preston Lancashire | British | Company Director | 64330760001 | |||||||||
HOLT, Kathleen | Director | 2 Holmes Court Garstang PR3 1WP Preston Lancashire | United Kingdom | British | Retired | 14715350001 | ||||||||
LANCASTER, Geoffrey | Director | 1 The Hawthorns Cabus PR3 1NF Garstang Lancashire | British | Development Director | 90600800002 | |||||||||
LATUS, William Paul | Director | Chapel Street FY6 7BQ Poulton-Le-Fylde 5 England | England | British | Retired | 265230660001 | ||||||||
MCNALLY, Lee | Director | Chapel Street FY6 7BQ Poulton-Le-Fylde 5 England | England | British | Pharmacy Assistant | 286699700001 | ||||||||
MILLER, Betty Louise | Director | 5 Holmes Court Garstang PR3 1WP Preston Lancashire | British | Company Director | 34818260001 | |||||||||
MITCHELL, William Faulder | Director | 41 Dilworth Lane Longridge PR3 3ST Preston Complete England | United Kingdom | British | Company Director | 82113350002 | ||||||||
NICHOLLS, Frederick Moores | Director | Burnside Ave Calder Vale PR3 1SE Garstang Burnside House Lancashire England | England | British | None | 187257150001 | ||||||||
PAPE, Stanley Arthur | Director | 8 Holmes Court Garstang PR3 1WP Preston Lancashire | British | 14715380001 | ||||||||||
PRICE, Carole Anne | Director | Chapel Street FY6 7BQ Poulton-Le-Fylde 5 England | England | British | Part Time Sales Assistant | 314301510001 | ||||||||
SUTCLIFFE, Leslie Thomas | Director | 41 Dilworth Lane Longridge PR3 3ST Preston Complete England | England | British | Retired | 204938020001 | ||||||||
TAYLOR, Mary | Director | 7 Holmes Court Garstang PR3 1WP Preston Lancashire | British | Company Director | 76079300001 | |||||||||
TEW, John Anthony | Director | 50 Wood Street Lytham St Annes FY8 1QG Lancashire | England | British | Retired Medical Practitioner | 148072970002 | ||||||||
WHITEHEAD, Terence | Director | Holmes Court Garstang PR3 1WP Preston 6 Lancashire | United Kingdom | British | None | 148597410001 |
What are the latest statements on persons with significant control for HOLMES COURT (GARSTANG) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 19, 2017 | 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