About

Registered Number: 01029560
Date of Incorporation: 03/11/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB,

 

Beach Road (St.Annes) Management Company Ltd was registered on 03 November 1971 with its registered office in Lytham St Annes. The business has 91 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Ronald Thomas 31 December 1997 - 1
BLACK, Diane Lyn 19 December 2018 - 1
BRODRICK, William John 09 March 2015 - 1
BURY, Stephen 24 September 2007 - 1
BYRNE, John Thomas 31 October 2019 - 1
CHAPMAN, Sonia Joan 09 July 2006 - 1
CLARK, Ellen N/A - 1
DAVIES, Howard John 26 September 2016 - 1
FLACK, Phylis 06 May 2014 - 1
FOULDS, Duncan Howard 24 November 2000 - 1
FRANKS, Stewart Bruce 27 January 2012 - 1
FURMSTON, Peter George 01 April 2017 - 1
HARGREAVES, John 11 July 2000 - 1
HOWARTH, Sheila Patricia 08 June 2015 - 1
JOHNSON, Mary Sheila 27 September 2012 - 1
KNOWLES, Kathleen Mary N/A - 1
LEYTON, Jeffrey Stewart 01 January 2015 - 1
LILLEY, Danik 23 February 2006 - 1
MILLER, Helene Joyce 21 May 2020 - 1
PICKUP, John 25 November 1999 - 1
PURVOR, Ronald George 07 July 2017 - 1
STADEN, Thelma 29 September 2014 - 1
STANNERS, Iain Robert 28 April 2005 - 1
SYKES, Graham Martin 26 September 2016 - 1
WATTS, Susan Mary 07 August 2017 - 1
BARRATT, Stanley N/A 15 October 1996 1
BARRITT, Kenneth Varley N/A 19 May 2015 1
BLITZ, Susan Adele N/A 05 February 2003 1
BOARDLEY, William Herbert 19 April 1999 09 November 2014 1
BRINDLE, Edith N/A 04 August 1997 1
BURROWS, Michael George N/A 25 July 2000 1
CATHERALL, Jack N/A 31 October 2005 1
CHAPMAN, Colin N/A 09 July 2006 1
CLAYTON, Harold N/A 29 September 2009 1
CORCORAN, Beverley Anne 15 July 2003 31 August 2012 1
DEWHURST, Alan N/A 13 May 1993 1
DODD, Cyril Arthur 06 June 1998 16 February 2015 1
DODD, Frances Margaret 17 February 2015 20 December 2017 1
EDWARDS, Florence Shirley 21 October 1999 11 February 2014 1
FLACK, Dennis N/A 06 May 2014 1
FLATLEY, Peter 31 December 1997 21 July 2008 1
GAUNT, Reginald Herbert Redvers 11 June 1998 24 November 2000 1
GIBSON, Alan Hall N/A 21 December 1999 1
GILL, Annie N/A 29 May 1996 1
HESKETH, Kathleen 03 July 2011 07 August 2017 1
HOLLAND, Anthony Bernard 06 November 2012 31 December 2018 1
HOWARTH, Alison 01 October 2010 10 July 2019 1
HOWARTH, David William 21 December 2013 02 May 2015 1
HOWARTH, Edwin 31 December 1997 13 September 2010 1
HOWLEY, Mark Leonard N/A 20 May 1996 1
HULME, Michael James 04 March 1994 26 October 2006 1
JACKSON, Hilda Dorothy N/A 13 June 2010 1
JOHNSTON, Charlotte 19 September 2011 24 February 2017 1
KEARNEY, Paul Vincent John, Dr N/A 28 October 1992 1
KENWORTHY, Doris May N/A 31 May 1994 1
LAITHWAITE, Norman Glen N/A 11 July 2004 1
LEYTON, Harry 31 December 1997 13 March 2010 1
LEYTON, Terry N/A 21 June 1998 1
LORD, Melvyn Douglas 13 April 1994 11 June 1998 1
MCLAREN, Andrew 31 May 2018 19 December 2018 1
MILLER, Jeffrey Ivor 10 April 2002 11 May 2020 1
MINTO, Robert Pybus N/A 20 January 2002 1
MOORE, Jack N/A 24 August 1992 1
MORRISON, Maud Mcfie 16 April 1999 24 September 2007 1
PARRISH, Florence 02 August 1993 20 January 2002 1
PARRISH, Norman Henry N/A 02 August 1993 1
PECENKUS, Norma 24 March 2005 23 February 2006 1
PODMORE, Brian George N/A 06 June 1998 1
ROSE, Lily Joyce 16 February 1994 19 June 2017 1
ROSE, Montague Lionel N/A 19 April 1993 1
SAGER, Mortimer Bernard N/A 17 August 2008 1
SARGEANT, John 06 March 2002 28 April 2005 1
SHARPLES, Joyce 06 November 2006 05 February 2014 1
SHERWIN, Edward Alan 08 August 2000 20 July 2002 1
SLANN, Becky N/A 08 January 1997 1
STADEN, John Richard 29 September 2014 30 September 2014 1
STALWART ASSURANCE CO N/A 06 June 1996 1
SUART, Paul Edmund 04 July 2012 10 September 2016 1
TAUBER, Emmanuel 13 July 1999 13 August 2010 1
WALTERS, Arthur Lewis 12 November 2007 02 September 2012 1
WARNER-JONES, Marie 14 February 2001 15 July 2003 1
WARREN, Brigid Marie 17 June 1996 09 June 1999 1
WARREN, Edwin William N/A 17 June 1996 1
WHITEHEAD, Eric 20 July 2002 07 October 2005 1
WHITEHEAD, Joan 31 December 1997 08 August 2000 1
WHITEHEAD, Valerie Anne 07 October 2005 17 October 2012 1
WILCOCK, Kenneth Alwyn N/A 11 July 2000 1
WOODWARD, Patricia Jane N/A 25 November 1999 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Anthony Bernard 05 June 2014 05 June 2014 1
HOLLAND, Anthony Bernard 02 May 2014 15 March 2018 1
JENKINSON, Roy 23 August 2006 02 May 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
AA - Annual Accounts 09 June 2020
AP01 - Appointment of director 21 May 2020
CH01 - Change of particulars for director 16 April 2020
CS01 - N/A 23 March 2020
CH04 - Change of particulars for corporate secretary 05 March 2020
AP01 - Appointment of director 19 November 2019
TM01 - Termination of appointment of director 06 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 23 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
TM01 - Termination of appointment of director 20 December 2017
AD01 - Change of registered office address 19 October 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 21 July 2017
TM01 - Termination of appointment of director 19 June 2017
AD01 - Change of registered office address 01 June 2017
AP04 - Appointment of corporate secretary 01 June 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 17 March 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 17 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP03 - Appointment of secretary 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
AP03 - Appointment of secretary 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 19 March 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 07 February 2012
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 March 2011
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 22 March 2010
TM01 - Termination of appointment of director 16 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
RESOLUTIONS - N/A 12 June 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 31 March 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 21 March 2007
353 - Register of members 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 25 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 24 May 2002
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
AA - Annual Accounts 18 May 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 25 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
363a - Annual Return 01 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 20 August 1998
288c - Notice of change of directors or secretaries or in their particulars 20 August 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 26 April 1996
AA - Annual Accounts 23 April 1996
AA - Annual Accounts 10 April 1995
363s - Annual Return 10 April 1995
288 - N/A 10 April 1995
363s - Annual Return 09 May 1994
288 - N/A 09 May 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
AA - Annual Accounts 16 March 1994
288 - N/A 16 March 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 13 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
287 - Change in situation or address of Registered Office 07 July 1992
AA - Annual Accounts 10 April 1992
363b - Annual Return 10 April 1992
288 - N/A 18 February 1992
363a - Annual Return 21 June 1991
AA - Annual Accounts 23 May 1991
288 - N/A 06 March 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
363 - Annual Return 12 April 1988
AA - Annual Accounts 12 April 1988
288 - N/A 13 April 1987
AA - Annual Accounts 27 March 1987
363 - Annual Return 27 March 1987
363 - Annual Return 16 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.