Background WavePink WaveYellow Wave

CROFT (FLEETWOOD) RESIDENTS COMPANY LIMITED(THE) (01771214)

CROFT (FLEETWOOD) RESIDENTS COMPANY LIMITED(THE) (01771214) is an active UK company. incorporated on 18 November 1983. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in residents property management. CROFT (FLEETWOOD) RESIDENTS COMPANY LIMITED(THE) has been registered for 42 years. Current directors include DONALDSON, Ian.

Company Number
01771214
Status
active
Type
ltd
Incorporated
18 November 1983
Age
42 years
Address
Shoreline Estates Ltd 57 Red Bank Road, Blackpool, FY2 9HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DONALDSON, Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFT (FLEETWOOD) RESIDENTS COMPANY LIMITED(THE)

CROFT (FLEETWOOD) RESIDENTS COMPANY LIMITED(THE) is an active company incorporated on 18 November 1983 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROFT (FLEETWOOD) RESIDENTS COMPANY LIMITED(THE) was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01771214

LTD Company

Age

42 Years

Incorporated 18 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Shoreline Estates Ltd 57 Red Bank Road Bispham Blackpool, FY2 9HX,

Previous Addresses

Shoreline Estates Ltd 17 Red Bank Road Bispham Blackpool FY2 9HN England
From: 3 June 2021To: 6 March 2023
C/O Key Estates (Nw) Ltd 16 Poulton Street Fleetwood Lancashire FY7 6LP United Kingdom
From: 8 November 2016To: 3 June 2021
C/O Mr J Barker C/O 48 Green Drive, Thornton Cleveleys Green Drive Thornton-Cleveleys FY5 1LQ England
From: 27 October 2016To: 8 November 2016
336 Talbot Road Blackpool Lancashire FY1 3QU
From: 18 November 1983To: 27 October 2016
Timeline

12 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Nov 83
Director Left
Feb 11
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Jun 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Jan 23
Owner Exit
Mar 23
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Dec 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PAUL, Sharon

Active
57 Red Bank Road, BlackpoolFY2 9HX
Secretary
Appointed 01 Mar 2021

SHORELINE ESTATES LTD

Active
Red Bank Road, BlackpoolFY2 9HX
Corporate secretary
Appointed 30 Sept 2024

DONALDSON, Ian

Active
57 Red Bank Road, BlackpoolFY2 9HX
Born April 1981
Director
Appointed 18 Sept 2025

BUTLER, Angela

Resigned
17 Red Bank Road, BlackpoolFY2 9HN
Secretary
Appointed 01 Feb 2021
Resigned 16 Nov 2021

BUTLER, Angela

Resigned
Poulton Street, FleetwoodFY7 6LP
Secretary
Appointed 08 Nov 2016
Resigned 30 Apr 2020

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 08 Nov 2016

POMFRET, Stephen James

Resigned
3 Applewood Close, Lytham St AnnesFY8 4RS
Secretary
Appointed N/A
Resigned 31 Dec 1995

ANGELA BUTLER

Resigned
Poulton Street, FleetwoodFY7 6LP
Corporate secretary
Appointed 30 Apr 2020
Resigned 01 Feb 2021

BARKER, John

Resigned
48 Green Drive, Thornton CleveleysFY5 1LQ
Born March 1955
Director
Appointed 01 Jun 2005
Resigned 26 Feb 2018

COOK, Donald

Resigned
Flat 10 Croft Court, FleetwoodFY7 8RT
Born June 1935
Director
Appointed 21 Jun 2000
Resigned 18 Mar 2005

COXALL, John Desmond

Resigned
11 Croft Court, FleetwoodFY7 8RT
Born March 1935
Director
Appointed 09 Jun 2004
Resigned 13 Mar 2006

COXALL, John Desmond

Resigned
11 Croft Court, FleetwoodFY7 8RT
Born March 1935
Director
Appointed 13 Apr 1993
Resigned 10 Oct 2000

DONALDSON, Tracey

Resigned
57 Red Bank Road, BlackpoolFY2 9HX
Born November 1984
Director
Appointed 26 Feb 2018
Resigned 19 Sept 2025

EDGE, William Samuel

Resigned
9 The Croft, FleetwoodFY7 8DY
Born November 1938
Director
Appointed N/A
Resigned 13 Apr 1993

HILL, Hugh Charles

Resigned
13 The Croft, FleetwoodFY7 8DY
Born July 1920
Director
Appointed N/A
Resigned 25 Sept 2000

MATLEY, Kimberley Jane

Resigned
36 Fairclough Road, Thornton CleveleysFY5 2RN
Born May 1967
Director
Appointed 11 Jun 2007
Resigned 29 Dec 2021

RILEY, Frederick James

Resigned
100 Promenade Road, FleetwoodFY7 6RF
Born April 1947
Director
Appointed 28 Mar 2001
Resigned 26 Jun 2004

WOODHEAD, Paul William

Resigned
3 Croft Court, FleetwoodFY7 8RT
Born May 1954
Director
Appointed 13 Mar 2006
Resigned 01 Jan 2010

Persons with significant control

3

0 Active
3 Ceased

Mrs Kimberley Matley

Ceased
57 Red Bank Road, BlackpoolFY2 9HX
Born May 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Nov 2021
Ceased 18 Feb 2023

Mrs Sharon Paul

Ceased
57 Red Bank Road, BlackpoolFY2 9HX
Born January 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2021
Ceased 09 Dec 2025

Mrs Angela Butler

Ceased
17 Red Bank Road, BlackpoolFY2 9HN
Born March 1969

Nature of Control

Significant influence or control
Notified 08 Oct 2016
Ceased 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

140

Notification Of A Person With Significant Control Statement
15 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Move Registers To Registered Office Company With New Address
10 September 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 September 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 February 2022
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
23 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
17 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 March 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
13 March 2008
363sAnnual Return (shuttle)
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
4 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Accounts With Accounts Type Full
26 March 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
16 May 1991
225(1)225(1)
Legacy
26 March 1991
363aAnnual Return
Legacy
18 April 1990
288288
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1988
288288
Accounts With Made Up Date
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
27 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
287Change of Registered Office
Legacy
14 May 1986
363363
Incorporation Company
18 November 1983
NEWINCIncorporation