Background WavePink WaveYellow Wave

WOODLANDS COURT MANAGEMENT COMPANY LIMITED (01590060)

WOODLANDS COURT MANAGEMENT COMPANY LIMITED (01590060) is an active UK company. incorporated on 8 October 1981. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLANDS COURT MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include BRADLEY, Lisa Joanna, HARGREAVES, Jill Elizabeth, SIMON, Jeffrey.

Company Number
01590060
Status
active
Type
ltd
Incorporated
8 October 1981
Age
44 years
Address
First Floor 195 199 Ansdell Rd Ansdell Road, Blackpool, FY1 6PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADLEY, Lisa Joanna, HARGREAVES, Jill Elizabeth, SIMON, Jeffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS COURT MANAGEMENT COMPANY LIMITED

WOODLANDS COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 October 1981 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLANDS COURT MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01590060

LTD Company

Age

44 Years

Incorporated 8 October 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

First Floor 195 199 Ansdell Rd Ansdell Road Blackpool, FY1 6PE,

Previous Addresses

336 Talbot Road Blackpool FY1 3QU
From: 8 October 1981To: 21 February 2019
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Aug 11
Director Left
Aug 11
Director Joined
May 13
Director Joined
May 13
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Nov 22
Director Left
Jun 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GENERATIONS PROPERTY MANAGEMENT LTD

Active
Ansdell Road, BlackpoolFY1 6PE
Corporate secretary
Appointed 11 Jan 2019

BRADLEY, Lisa Joanna

Active
Hawthorn Avenue, ManchesterM30 9NE
Born December 1971
Director
Appointed 06 Apr 2022

HARGREAVES, Jill Elizabeth

Active
Flat 10 Woodlands Court, Lytham St AnnesFY8 4EA
Born July 1951
Director
Appointed 13 Oct 1997

SIMON, Jeffrey

Active
First Floor, BlackpoolFY1 6PE
Born March 1956
Director
Appointed 23 May 2017

DYKES, John Rodney

Resigned
42 Blundell Drive, SouthportPR8 4RE
Secretary
Appointed 01 Jan 1996
Resigned 30 Jun 2007

ELVY, Philip Howard

Resigned
16 Melksham Close, MacclesfieldSK11 8NH
Secretary
Appointed 01 Jul 2007
Resigned 31 Dec 2018

POMFRET, Gordon

Resigned
25 Albion Avenue, BlackpoolFY3 8NA
Secretary
Appointed N/A
Resigned 22 Sept 1992

POMFRET, Stephen James

Resigned
3 Applewood Close, Lytham St AnnesFY8 4RS
Secretary
Appointed 22 Sept 1992
Resigned 31 Dec 1995

BRENNAN, Cornelius Dennis

Resigned
Flat 27 Woodlands Court, Lytham St AnnesFY8 4EA
Born August 1939
Director
Appointed 16 Sept 2003
Resigned 01 Jan 2006

CHEW, Alan

Resigned
Flat 1 Woodlands Court, Lytham St AnnesFY8 4EA
Born November 1910
Director
Appointed N/A
Resigned 22 Mar 1993

DARLINGTON, Michael Clifford

Resigned
Woodlands Road, Lytham St AnnesFY8 4EA
Born August 1944
Director
Appointed 01 Jan 2006
Resigned 06 May 2011

ELLIS, Steven John

Resigned
Woodlands Court, Lytham St. AnnesFY8 4EA
Born March 1971
Director
Appointed 25 Apr 2013
Resigned 23 May 2024

FLEMING, Frank

Resigned
21 Woodlands Court, Lytham St AnnesFY8 4EA
Born March 1941
Director
Appointed 05 Sept 2007
Resigned 31 Jul 2011

HEYS, Jack

Resigned
Flat 17 Woodlands Court, Lytham St AnnesFY8 4EA
Born May 1912
Director
Appointed N/A
Resigned 13 Oct 1997

MEDCALF, Joyce

Resigned
Flat 22 Woodlands Court, Lytham St. AnnesFY8 4EA
Born February 1934
Director
Appointed 15 Sept 1999
Resigned 30 Nov 2005

PALLISTER, Carol Anne

Resigned
Seabourne Court, Lytham St. AnnesFY8 1DD
Born March 1957
Director
Appointed 25 Apr 2013
Resigned 23 May 2017

PENNEY, Charles William

Resigned
Flat 1, AnsdellFY8 4EA
Born December 1920
Director
Appointed 28 Aug 1996
Resigned 01 May 1999

PHILLIPS, Emma Caroline

Resigned
336 Talbot RoadFY1 3QU
Born July 1968
Director
Appointed 23 May 2017
Resigned 02 Jan 2018

RIMMER, Andrew

Resigned
336 Talbot RoadFY1 3QU
Born February 1973
Director
Appointed 23 May 2017
Resigned 15 Aug 2018

STRATFORD, Patricia Lesley

Resigned
28 Woodlands Court, Woodlands Road, Lytham St AnnesFY8 4EA
Born September 1938
Director
Appointed 22 Mar 1993
Resigned 02 Mar 1994

STRATFORD, Roy Sydney

Resigned
28 Woodlands Court, Lytham St AnnesFY8 4EA
Born July 1947
Director
Appointed 26 Jul 1994
Resigned 30 Jun 1997
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 January 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Account Reference Date Company Current Shortened
27 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363sAnnual Return (shuttle)
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
10 August 1994
288288
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
20 March 1994
288288
Legacy
27 August 1993
288288
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
2 April 1993
288288
Legacy
8 November 1992
288288
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
15 February 1992
225(1)225(1)
Legacy
19 September 1991
363b363b
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
28 November 1988
288288
Legacy
18 September 1987
288288
Legacy
18 September 1987
288288
Legacy
18 September 1987
288288
Accounts With Made Up Date
18 September 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Legacy
15 August 1986
288288