SINGLETON HALL MANAGEMENT COMPANY LIMITED

SINGLETON HALL MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSINGLETON HALL MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05803986
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SINGLETON HALL 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 SINGLETON HALL MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    First Floor
    195-199 Ansdell Road
    FY1 6PE Blackpool
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SINGLETON HALL MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SINGLETON HALL MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2027
    Next Confirmation Statement DueMay 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2026
    OverdueNo

    What are the latest filings for SINGLETON HALL MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 03, 2026 with no updates

    3 pagesCS01

    Appointment of Mr David Cumpstey as a director on Apr 29, 2026

    2 pagesAP01

    Termination of appointment of Angus John Blyth as a director on Apr 17, 2026

    1 pagesTM01

    Termination of appointment of Caroline Whalley-Hunter as a director on Mar 23, 2026

    1 pagesTM01

    Termination of appointment of Christopher Arnold Hulme as a director on Oct 16, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Arnold Hulme on Jan 27, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Appointment of Generations Property Management Ltd as a secretary on Feb 29, 2024

    2 pagesAP04

    Registered office address changed from Stuarts House, 7 Ambassador Place Stockport Road Altrincham WA15 8DB England to First Floor 195-199 Ansdell Road Blackpool FY1 6PE on Apr 02, 2024

    1 pagesAD01

    Termination of appointment of Stuarts Ltd as a secretary on Mar 01, 2024

    1 pagesTM02

    Termination of appointment of Linda Yates as a director on Dec 19, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Christine Ann Whittle as a director on Feb 03, 2023

    2 pagesAP01

    Appointment of Dr William Bryce Whittle as a director on Feb 03, 2023

    2 pagesAP01

    Appointment of Mrs Caroline Whalley-Hunter as a director on Dec 16, 2022

    2 pagesAP01

    Appointment of Mrs Linda Yates as a director on Dec 16, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Arnold Hulme as a director on Mar 09, 2022

    2 pagesAP01

    Termination of appointment of Linda Yates as a director on Feb 11, 2022

    1 pagesTM01

    Termination of appointment of Christopher Arnold Hulme as a director on Dec 10, 2021

    1 pagesTM01

    Who are the officers of SINGLETON HALL MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GENERATIONS PROPERTY MANAGEMENT LTD
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    Secretary
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    Identification TypeUK Limited Company
    Registration Number8949223
    187168310001
    CUMPSTEY, David
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    Director
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    EnglandBritish348047610001
    WHITTLE, Christine Ann, Dr
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    Director
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    EnglandBritish305420620001
    WHITTLE, William Bryce, Dr
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    Director
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    EnglandBritish305420410001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    HIVE BLOCK MANAGEMENT LIMITED
    Black Bull Lane
    Fulwood
    PR2 9XY Preston
    206 Black Bull Lane
    England
    Secretary
    Black Bull Lane
    Fulwood
    PR2 9XY Preston
    206 Black Bull Lane
    England
    Identification TypeUK Limited Company
    Registration Number10385567
    254404690001
    HOMESTEAD CONSULTANCY SERVICES LIMITED
    FY8 1SB Lytham St Annes
    29 St Annes Road West
    Lancshire
    England
    Secretary
    FY8 1SB Lytham St Annes
    29 St Annes Road West
    Lancshire
    England
    Identification TypeEuropean Economic Area
    Registration Number01302831
    83873330002
    MAINSTAY (SECRETARIES) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04458913
    88305860001
    STUARTS LIMITED
    Ambassador Place
    Stockport Road
    WA15 8DB Altrincham
    7
    Cheshire
    England
    Secretary
    Ambassador Place
    Stockport Road
    WA15 8DB Altrincham
    7
    Cheshire
    England
    Identification TypeEuropean Economic Area
    Registration Number5802141
    114982520001
    STUARTS LTD
    Stockport Road
    WA15 8DB Altrincham
    7 Ambassador Place
    England
    Secretary
    Stockport Road
    WA15 8DB Altrincham
    7 Ambassador Place
    England
    Identification TypeUK Limited Company
    Registration Number05850426
    193868740001
    BLOODWORTH, Charles Eric
    Stockport Road
    WA15 8DB Altrincham
    Stuarts House, 7 Ambassador Place
    England
    Director
    Stockport Road
    WA15 8DB Altrincham
    Stuarts House, 7 Ambassador Place
    England
    United KingdomBritish248376880001
    BLYTH, Angus John
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    Director
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    EnglandBritish276795200001
    CARTER, Kenneth
    29 St. Annes Road West
    FY8 1SB Lytham St. Annes
    Homestead Consultancy Services Limited
    United Kingdom
    Director
    29 St. Annes Road West
    FY8 1SB Lytham St. Annes
    Homestead Consultancy Services Limited
    United Kingdom
    United KingdomBritish248215610001
    COOK, Richard John
    Triton Street
    NW1 3BF London
    20
    England
    Director
    Triton Street
    NW1 3BF London
    20
    England
    United KingdomBritish178942940001
    COPPELL, Richard Andrew
    Graham Road
    W4 5DR London
    10
    United Kingdom
    Director
    Graham Road
    W4 5DR London
    10
    United Kingdom
    United KingdomBritish140027550001
    CROSSLEY, Frederick Peter
    29 St. Annes Road West
    FY8 1SB Lytham St. Annes
    Homestead Consultancy Services Limited
    United Kingdom
    Director
    29 St. Annes Road West
    FY8 1SB Lytham St. Annes
    Homestead Consultancy Services Limited
    United Kingdom
    United KingdomBritish248296740001
    HULME, Christopher Arnold
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    Director
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    EnglandBritish164299690002
    HULME, Christopher Arnold
    Stockport Road
    WA15 8DB Altrincham
    Stuarts House, 7 Ambassador Place
    England
    Director
    Stockport Road
    WA15 8DB Altrincham
    Stuarts House, 7 Ambassador Place
    England
    EnglandBritish260671380001
    O'ROURKE, Benjamin Michael
    Fairway Close
    AL5 2NN Harpenden
    5
    Hertfordshire
    United Kingdom
    Director
    Fairway Close
    AL5 2NN Harpenden
    5
    Hertfordshire
    United Kingdom
    United KingdomAustralian156924720001
    RIDING, Richard
    29 St. Annes Road West
    FY8 1SB Lytham St. Annes
    Homestead Consultancy Services Limited
    United Kingdom
    Director
    29 St. Annes Road West
    FY8 1SB Lytham St. Annes
    Homestead Consultancy Services Limited
    United Kingdom
    United KingdomBritish248214970001
    STARKEY, Richard Justin
    Browns Lane
    Knowle
    B93 9BD Solihull
    Moatside 124
    West Midlands
    Director
    Browns Lane
    Knowle
    B93 9BD Solihull
    Moatside 124
    West Midlands
    EnglandBritish122099810001
    TOWNSON, Joyce
    Stockport Road
    WA15 8DB Altrincham
    Stuarts House, 7 Ambassador Place
    England
    Director
    Stockport Road
    WA15 8DB Altrincham
    Stuarts House, 7 Ambassador Place
    England
    United KingdomBritish248253120001
    WHALLEY-HUNTER, Caroline
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    Director
    195-199 Ansdell Road
    FY1 6PE Blackpool
    First Floor
    England
    EnglandBritish303384690001
    WHITTLE, Christine Ann
    Black Bull Lane
    Fulwood
    PR2 9XY Preston
    Hive Block Management Limited, 206
    England
    Director
    Black Bull Lane
    Fulwood
    PR2 9XY Preston
    Hive Block Management Limited, 206
    England
    EnglandBritish248253370001
    WHITTLE, William Bryce, Dr
    Black Bull Lane
    Fulwood
    PR2 9XY Preston
    Hive Block Management Limited, 206
    England
    Director
    Black Bull Lane
    Fulwood
    PR2 9XY Preston
    Hive Block Management Limited, 206
    England
    United KingdomBritish94323530002
    WORTH, Brian
    29 St. Annes Road West
    FY8 1SB Lytham St. Annes
    Homestead Consultancy Services Limited
    United Kingdom
    Director
    29 St. Annes Road West
    FY8 1SB Lytham St. Annes
    Homestead Consultancy Services Limited
    United Kingdom
    ItalyBritish248216990001
    YATES, Linda
    Lodge Lane
    Singleton
    FY6 8LT Poulton-Le-Fylde
    3 Singleton Hall
    England
    Director
    Lodge Lane
    Singleton
    FY6 8LT Poulton-Le-Fylde
    3 Singleton Hall
    England
    EnglandBritish282798770001
    YATES, Linda
    Lodge Lane
    Singleton
    FY6 8LT Poulton-Le-Fylde
    3 Singleton Hall
    England
    Director
    Lodge Lane
    Singleton
    FY6 8LT Poulton-Le-Fylde
    3 Singleton Hall
    England
    EnglandBritish282798770001
    CROSBY DIRECTOR LIMITED
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Director
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05802141
    112547490001

    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