About

Registered Number: 05868852
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Coastal House, 17-19 Abingdon Street, Blackpool, Lancashire, FY1 1DG

 

Blackpool Coastal Housing Ltd was founded on 06 July 2006 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Towers, Mark, Campbell, Gillian, Councillor, Derby, Lisa-marie, Disley, Alan David, Herring, Neil, Hobson, James Michael, O'shea, Vivienne, Robertson, Derek, Szatkowski, Andrei Jan, Thompson, Marie Josephine, Upton, Elaine, Dunstan, Stephen, Bell, Ronald, Bellinger, Diane Irene, Benson, Kathryn Mary, Councillor, Bishop, Irene May, Blackburn, Simon Howard, Councillor, Carr, Michael, Councillor, Cook, Caroline, Corless, Patricia Ann, Cox, Timothy Daniel, Critchley, Kim Elizabeth, Doherty, Brian, Edwards, Keith, Greenhalgh, Joan, Cllr, Hall, Carol Ann, Helm, Philip Alexander, Henderson, Lily, Cllr, Henderson, Lily, Councillor Mrs, Houldsworth, James, Cllr, Jefferson, Peter Fennel, King, Gwendoline Margaret Florence, King, Gwendoline Margaret, Marsh, Alan, Mills, Judith Carole, Mitchell, Martin, Councillor, Oldham, Iris, Porter, John Colin, Rogers, William, Rowson, Kathleen, Councillor, Singleton, Vikki Irene, Councillor, Stansfield, Andrew Charles, Councillor, Stirling, Janet, Stringer, Alison Dawn, Whitehead, Paul John, Whittaker, Peter David, Wightman, Doreen May, Wright, Christine Elizabeth, Councillor Mrs at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Gillian, Councillor 11 May 2020 - 1
DERBY, Lisa-Marie 05 December 2018 - 1
DISLEY, Alan David 23 August 2012 - 1
HERRING, Neil 05 December 2018 - 1
HOBSON, James Michael 13 May 2019 - 1
O'SHEA, Vivienne 02 December 2015 - 1
ROBERTSON, Derek 13 May 2019 - 1
SZATKOWSKI, Andrei Jan 06 December 2017 - 1
THOMPSON, Marie Josephine 13 April 2016 - 1
UPTON, Elaine 05 December 2012 - 1
BELL, Ronald 15 January 2007 08 June 2011 1
BELLINGER, Diane Irene 20 September 2007 22 May 2013 1
BENSON, Kathryn Mary, Councillor 15 January 2007 03 May 2007 1
BISHOP, Irene May 15 January 2007 10 December 2008 1
BLACKBURN, Simon Howard, Councillor 21 May 2007 08 June 2011 1
CARR, Michael, Councillor 15 January 2007 03 May 2007 1
COOK, Caroline 29 October 2008 02 July 2010 1
CORLESS, Patricia Ann 15 January 2007 08 August 2007 1
COX, Timothy Daniel 21 May 2007 08 June 2011 1
CRITCHLEY, Kim Elizabeth 22 May 2015 19 October 2017 1
DOHERTY, Brian 02 December 2015 05 December 2018 1
EDWARDS, Keith 07 December 2016 01 December 2019 1
GREENHALGH, Joan, Cllr 21 May 2007 10 May 2010 1
HALL, Carol Ann 20 September 2007 15 March 2011 1
HELM, Philip Alexander 20 September 2007 31 March 2008 1
HENDERSON, Lily, Cllr 08 June 2011 22 May 2013 1
HENDERSON, Lily, Councillor Mrs 15 January 2007 21 May 2007 1
HOULDSWORTH, James, Cllr 15 January 2007 08 June 2011 1
JEFFERSON, Peter Fennel 06 July 2006 01 May 2009 1
KING, Gwendoline Margaret Florence 03 December 2014 22 June 2016 1
KING, Gwendoline Margaret 15 January 2007 30 April 2008 1
MARSH, Alan 15 January 2007 03 February 2015 1
MILLS, Judith Carole 30 January 2009 05 December 2012 1
MITCHELL, Martin, Councillor 08 June 2011 18 October 2014 1
OLDHAM, Iris 15 January 2007 18 July 2007 1
PORTER, John Colin 14 December 2011 03 December 2014 1
ROGERS, William 15 January 2007 01 October 2015 1
ROWSON, Kathleen, Councillor 15 January 2007 21 May 2007 1
SINGLETON, Vikki Irene, Councillor 19 October 2017 06 May 2019 1
STANSFIELD, Andrew Charles, Councillor 08 June 2011 06 May 2019 1
STIRLING, Janet 30 January 2009 05 December 2018 1
STRINGER, Alison Dawn 15 January 2007 22 May 2013 1
WHITEHEAD, Paul John 29 October 2008 06 December 2017 1
WHITTAKER, Peter David 06 July 2006 01 May 2009 1
WIGHTMAN, Doreen May 15 January 2007 01 October 2015 1
WRIGHT, Christine Elizabeth, Councillor Mrs 08 June 2011 22 May 2015 1
Secretary Name Appointed Resigned Total Appointments
TOWERS, Mark 06 February 2013 - 1
DUNSTAN, Stephen 05 December 2012 06 February 2013 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
RESOLUTIONS - N/A 04 May 2020
MA - Memorandum and Articles 04 May 2020
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 05 June 2019
AP01 - Appointment of director 05 June 2019
AP01 - Appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
RESOLUTIONS - N/A 16 October 2018
CC04 - Statement of companies objects 16 October 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 09 July 2018
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 25 October 2017
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 23 October 2017
CS01 - N/A 10 July 2017
AP01 - Appointment of director 12 January 2017
RESOLUTIONS - N/A 22 December 2016
CC04 - Statement of companies objects 22 December 2016
AA - Annual Accounts 03 November 2016
CS01 - N/A 18 July 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 15 April 2016
RESOLUTIONS - N/A 18 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
CC04 - Statement of companies objects 09 November 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 10 December 2014
AP01 - Appointment of director 08 December 2014
AA - Annual Accounts 17 November 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 07 July 2014
RESOLUTIONS - N/A 02 July 2014
CC04 - Statement of companies objects 02 July 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AP03 - Appointment of secretary 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AP03 - Appointment of secretary 06 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
AA - Annual Accounts 22 October 2012
AP01 - Appointment of director 23 August 2012
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 20 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 22 July 2011
CH03 - Change of particulars for secretary 22 July 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 17 March 2011
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
TM01 - Termination of appointment of director 06 July 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 13 May 2010
AA - Annual Accounts 21 September 2009
RESOLUTIONS - N/A 12 August 2009
363a - Annual Return 22 July 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 2008
353 - Register of members 11 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
RESOLUTIONS - N/A 26 February 2008
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
225 - Change of Accounting Reference Date 18 January 2007
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.