About

Registered Number: 02729378
Date of Incorporation: 07/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB,

 

Haighton Court Management Company Ltd was setup in 1992, it has a status of "Active". The current directors of the organisation are Manning, Paul David William, Millan, Stephen William, Attridge, Joseph, Donohoe, Dorothy, Kivell, Peter, Parekh, Narendra Natverlal, Renshall, Kathleen Mary, Wilcock, Geoffrey. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Paul David William 26 November 2014 - 1
MILLAN, Stephen William 29 May 2018 - 1
ATTRIDGE, Joseph 11 September 2000 12 May 2006 1
DONOHOE, Dorothy 29 November 1997 11 September 2000 1
KIVELL, Peter 05 August 2006 05 October 2008 1
PAREKH, Narendra Natverlal 26 November 2014 26 May 2016 1
RENSHALL, Kathleen Mary 28 November 1997 22 January 2008 1
WILCOCK, Geoffrey 05 August 2006 16 August 2019 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
CH01 - Change of particulars for director 16 April 2020
CH04 - Change of particulars for corporate secretary 06 March 2020
AA - Annual Accounts 03 February 2020
TM01 - Termination of appointment of director 23 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 05 July 2018
AP01 - Appointment of director 29 May 2018
AA - Annual Accounts 01 February 2018
AD01 - Change of registered office address 19 October 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 11 July 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 25 March 2015
CH01 - Change of particulars for director 24 March 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 21 January 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AP04 - Appointment of corporate secretary 11 June 2012
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 29 February 2012
RP04 - N/A 12 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AD01 - Change of registered office address 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
353 - Register of members 04 July 2008
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 23 April 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
287 - Change in situation or address of Registered Office 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 03 July 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
AA - Annual Accounts 03 April 1998
287 - Change in situation or address of Registered Office 26 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 12 August 1996
288 - N/A 12 June 1996
AA - Annual Accounts 06 June 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 24 August 1995
363s - Annual Return 06 October 1994
288 - N/A 11 August 1994
AA - Annual Accounts 21 July 1994
288 - N/A 03 July 1994
288 - N/A 03 July 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 1994
DISS40 - Notice of striking-off action discontinued 13 June 1994
363a - Annual Return 13 June 1994
GAZ1 - First notification of strike-off action in London Gazette 22 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1993
288 - N/A 21 July 1992
NEWINC - New incorporation documents 07 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.