About

Registered Number: 02294653
Date of Incorporation: 09/09/1988 (36 years and 7 months ago)
Company Status: Active
Registered Address: CCW LTD, 295/297 Church Street, Blackpool, FY1 3PJ

 

Based in Blackpool, Mythop Village Management Company Ltd was established in 1988, it's status is listed as "Active". We do not know the number of employees at this business. There are 12 directors listed as Chatters, Herbert Colin, Hayward, Helen Jayne, Hayward, Philip, Yates, John Michael, Baldwin, Maureen, Baldwin, Shaun, Battye, Roy, Dr, Breese, Gillian Anne, Dr, Conboy, Sean Patrick, Hesketh, Kathleen, Peacock, Susan Mary, Twentyman, Marie Clare for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATTERS, Herbert Colin 24 September 2019 - 1
HAYWARD, Helen Jayne 03 November 2011 - 1
HAYWARD, Philip 03 November 2011 - 1
BALDWIN, Maureen 07 September 2009 04 November 2011 1
BALDWIN, Shaun 03 July 2008 04 November 2011 1
BATTYE, Roy, Dr 12 September 2007 22 January 2015 1
BREESE, Gillian Anne, Dr 12 September 2007 07 September 2009 1
CONBOY, Sean Patrick 25 June 1996 10 October 2002 1
HESKETH, Kathleen 06 June 1994 25 June 1996 1
PEACOCK, Susan Mary 03 September 2001 12 September 2007 1
TWENTYMAN, Marie Clare 03 September 2001 16 June 2003 1
Secretary Name Appointed Resigned Total Appointments
YATES, John Michael N/A 01 January 1993 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AP01 - Appointment of director 31 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 23 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 25 November 2011
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 25 June 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
AA - Annual Accounts 18 September 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 16 March 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 13 March 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 07 April 1997
288 - N/A 05 July 1996
288 - N/A 05 July 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 06 July 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 05 August 1994
RESOLUTIONS - N/A 25 July 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
287 - Change in situation or address of Registered Office 09 June 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 10 February 1994
288 - N/A 12 July 1993
287 - Change in situation or address of Registered Office 08 July 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 02 June 1992
RESOLUTIONS - N/A 01 May 1991
RESOLUTIONS - N/A 01 May 1991
AA - Annual Accounts 01 May 1991
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
363 - Annual Return 20 September 1990
363(C) - N/A 06 September 1990
RESOLUTIONS - N/A 06 August 1990
AA - Annual Accounts 06 August 1990
287 - Change in situation or address of Registered Office 28 June 1990
288 - N/A 02 April 1990
288 - N/A 16 September 1988
NEWINC - New incorporation documents 09 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.