Background WavePink WaveYellow Wave

ELLERAY BANK (WINDERMERE) FLAT MANAGEMENT CO LIMITED (01659691)

ELLERAY BANK (WINDERMERE) FLAT MANAGEMENT CO LIMITED (01659691) is an active UK company. incorporated on 20 August 1982. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in residents property management. ELLERAY BANK (WINDERMERE) FLAT MANAGEMENT CO LIMITED has been registered for 43 years. Current directors include HALSTEAD, Mark William, ROBERTS, John Henry.

Company Number
01659691
Status
active
Type
ltd
Incorporated
20 August 1982
Age
43 years
Address
5 New Park House Peel Hall Business Park, Blackpool, FY4 5JX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALSTEAD, Mark William, ROBERTS, John Henry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLERAY BANK (WINDERMERE) FLAT MANAGEMENT CO LIMITED

ELLERAY BANK (WINDERMERE) FLAT MANAGEMENT CO LIMITED is an active company incorporated on 20 August 1982 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELLERAY BANK (WINDERMERE) FLAT MANAGEMENT CO LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01659691

LTD Company

Age

43 Years

Incorporated 20 August 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

5 New Park House Peel Hall Business Park Peel Road Blackpool, FY4 5JX,

Previous Addresses

C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD England
From: 7 February 2022To: 19 January 2023
C/O C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD
From: 1 April 2011To: 7 February 2022
C/O Hackney & Leigh Limited Elleray Corner College Road Windermere Cumbria LA23 1BU
From: 20 August 1982To: 1 April 2011
Timeline

7 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Mar 12
Director Left
Jun 12
Director Joined
Feb 13
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Sept 21
Director Joined
Nov 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ROWAN BUILDING MANAGEMENT LIMITED

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Corporate secretary
Appointed 22 Jul 2024

HALSTEAD, Mark William

Active
Peel Hall Business Park, BlackpoolFY4 5JX
Born January 1977
Director
Appointed 01 Nov 2021

ROBERTS, John Henry

Active
Peel Hall Business Park, BlackpoolFY4 5JX
Born January 1955
Director
Appointed 12 Mar 2016

BROOK, Christopher Paul

Resigned
Peel Hall Business Park, BlackpoolFY4 5JX
Secretary
Appointed 01 Jan 2023
Resigned 22 Jul 2024

HACKNEY, Derrick Martin

Resigned
Winston Winston Drive, WindermereLA23 2DG
Secretary
Appointed 18 Mar 2007
Resigned 31 Mar 2011

JACKSON, Christopher

Resigned
Peel Hall Business Park, BlackpoolFY4 5JX
Secretary
Appointed 01 Nov 2019
Resigned 01 Mar 2023

SMITH, Catherine Margaret

Resigned
Victoria Street, WindermereLA23 1AD
Secretary
Appointed 01 Apr 2011
Resigned 01 Nov 2019

SOLOMON, Richard Miles

Resigned
6 Lumley Road, KendalLA9 5HT
Secretary
Appointed N/A
Resigned 18 Mar 2007

BOX, Linda Mary

Resigned
Flat 29 Boothroyds, DewsburyWF13 2NE
Born April 1949
Director
Appointed N/A
Resigned 18 Mar 2007

SALISBURY, Harry

Resigned
Cleeve Howe, WindermereLA23 1AR
Born September 1950
Director
Appointed 20 Mar 1998
Resigned 28 Feb 2001

SALISBURY, Jeanne Patricia

Resigned
Cleve Howe, WindermereLA23 1AR
Born November 1948
Director
Appointed 17 Apr 1993
Resigned 20 Mar 1998

TAYLOR, Barbara Diana

Resigned
4 Elleray Bank, WindermereLA23 1AP
Born March 1924
Director
Appointed N/A
Resigned 17 Apr 1993

TAYLOR, John

Resigned
50 Chatterton Avenue, LichfieldWS13 8EF
Born February 1954
Director
Appointed 18 Mar 2007
Resigned 14 Jun 2012

TOMLINSON, Christine Mary

Resigned
6 Elleray Bank, WindermereLA23 1SA
Born December 1950
Director
Appointed 03 Mar 2001
Resigned 10 Mar 2016

WATERHOUSE, Joanna

Resigned
39 Alan Road, ManchesterM20 4WG
Born January 1972
Director
Appointed 17 Mar 2007
Resigned 24 Feb 2012

WHELAN, Russell, Dr

Resigned
Victoria Street, WindermereLA23 1AD
Born January 1948
Director
Appointed 23 Jan 2013
Resigned 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363aAnnual Return
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
287Change of Registered Office
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
25 November 1998
AAMDAAMD
Accounts With Accounts Type Small
11 April 1998
AAAnnual Accounts
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 March 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 May 1993
AAAnnual Accounts
Legacy
23 April 1993
288288
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 March 1992
AAAnnual Accounts
Legacy
26 March 1992
288288
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
17 September 1991
363aAnnual Return
Accounts With Made Up Date
27 July 1991
AAAnnual Accounts
Accounts With Made Up Date
12 April 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Made Up Date
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
26 April 1989
288288
Accounts With Made Up Date
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
17 June 1987
363363
Accounts With Made Up Date
12 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
22 May 1986
AAAnnual Accounts