Background WavePink WaveYellow Wave

ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED (01858630)

ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED (01858630) is an active UK company. incorporated on 25 October 1984. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include BROOK, Janet Elizabeth, HOPKINS, Carol, LANGHORN, Paul Rodney and 1 others.

Company Number
01858630
Status
active
Type
ltd
Incorporated
25 October 1984
Age
41 years
Address
5 New Park House Peel Hall Business Village, Blackpool, FY4 5JX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOK, Janet Elizabeth, HOPKINS, Carol, LANGHORN, Paul Rodney, PRIESTLEY, Judith Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED

ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 October 1984 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01858630

LTD Company

Age

41 Years

Incorporated 25 October 1984

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 22 May 2025 (10 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 17 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

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

Previous Addresses

, C/O Ccw Ltd, 295/297 Church Street, Blackpool, FY1 3PJ
From: 17 March 2010To: 12 December 2023
, Wisemans, 255 Church Street, Blackpool, Lancashire, FY1 3PB
From: 25 October 1984To: 17 March 2010
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Feb 11
Director Joined
May 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Nov 23
Director Joined
Jul 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROWAN BUILDING MANAGEMENT LIMITED

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Corporate secretary
Appointed 30 Jul 2024

BROOK, Janet Elizabeth

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born July 1959
Director
Appointed 05 Oct 2018

HOPKINS, Carol

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born October 1965
Director
Appointed 25 Jul 2024

LANGHORN, Paul Rodney

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born August 1960
Director
Appointed 09 May 2023

PRIESTLEY, Judith Elizabeth

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born February 1954
Director
Appointed 10 Aug 2021

BROOK, Christopher Paul

Resigned
Peel Hall Business Village, BlackpoolFY4 5JX
Secretary
Appointed 12 Dec 2023
Resigned 30 Jul 2024

BUGLASS, Ian Robert

Resigned
48 Central Drive, Lytham St. AnnesFY8 4DE
Secretary
Appointed 04 Feb 1997
Resigned 12 Dec 2023

MARTIN, Denis

Resigned
Flat 4 St Johns Wood, Lytham St AnnesFY8 5PF
Secretary
Appointed 15 Oct 1992
Resigned 24 Nov 1993

SINKINSON, Donald

Resigned
12 St Johns Wood, Lytham St AnnesFY8 5PF
Secretary
Appointed 24 Nov 1993
Resigned 12 Jul 1996

TAYLOR, Frederick George

Resigned
10 St Johns Wood, Lytham St AnnesFY8 5PF
Secretary
Appointed 15 Oct 1992
Resigned 15 Oct 1992

BANKINS, Tom

Resigned
St Johns Wood, Lytham St AnnesFY8 5PF
Born February 1921
Director
Appointed 10 Oct 1996
Resigned 22 Jan 2000

BANKINS, Tom

Resigned
St Johns Wood, Lytham St AnnesFY8 5PF
Born February 1921
Director
Appointed 31 Mar 1995
Resigned 12 Jul 1996

BLOOMBERG, Arlene Patricia

Resigned
The Penthouse St Johns Wood, LythamFY8 8PE
Born April 1933
Director
Appointed N/A
Resigned 19 Jun 1993

BOTTOMLEY, Pamela

Resigned
St Johns Wood, Lytham St AnnesFY8 5PF
Born April 1935
Director
Appointed 10 Oct 1996
Resigned 07 May 1999

COATES, Ian Cooper

Resigned
Flat 11, Lytham St AnesFY8 5PF
Born June 1950
Director
Appointed 24 Jan 2008
Resigned 02 Jul 2010

COATES, Ian Cooper

Resigned
11 St.Johns Wood, Lytham St. AnnesFY8 5PF
Born June 1950
Director
Appointed 01 Jun 1999
Resigned 26 Jul 2002

COATES, Ian Cooper

Resigned
11 St.Johns Wood, Lytham St. AnnesFY8 5PF
Born June 1950
Director
Appointed 31 Mar 1995
Resigned 31 Dec 1996

COATES, Linda Susan

Resigned
11 St Johns Wood, LythamFY8 5PF
Born April 1950
Director
Appointed 23 May 2003
Resigned 26 Apr 2007

COLLISON, Richard Owen

Resigned
14 St Johns Wood, Lytham St AnnesFY8 5PF
Born July 1928
Director
Appointed 10 Oct 1996
Resigned 13 Aug 1999

COLLISON, Richard Owen

Resigned
14 St Johns Wood, Lytham St AnnesFY8 5PF
Born July 1928
Director
Appointed 15 Oct 1992
Resigned 12 Jul 1996

COX, Harold George

Resigned
2 Clifton Drive, Lytham St AnnesFY8 5PF
Born January 1949
Director
Appointed 19 May 2016
Resigned 23 Jun 2017

DOSSET, John David

Resigned
Church Street, BlackpoolFY1 3PJ
Born February 1947
Director
Appointed 05 Oct 2018
Resigned 06 Nov 2023

HOOLE, Stephen Macdonald

Resigned
1 St. Johns Wood, LythamFY8 5PF
Born May 1944
Director
Appointed 03 Sept 2002
Resigned 10 Aug 2021

HOYLE, Derek

Resigned
8 St Johns Wood, Lytham St AnnesFY8 5PF
Born March 1934
Director
Appointed N/A
Resigned 15 Oct 1992

HULME, Peter Bland

Resigned
Flat 7 St Johns Wood, Lytham St AnnesFY8 5PF
Born February 1931
Director
Appointed N/A
Resigned 15 Oct 1992

HYMAN, Valerie Edith

Resigned
6 St. Johns Wood, Lytham St. AnnesFY8 5PF
Born April 1936
Director
Appointed 25 Sept 2000
Resigned 28 May 2008

MARTIN, Denis

Resigned
Flat 4 St Johns Wood, Lytham St AnnesFY8 5PF
Born March 1929
Director
Appointed 15 Oct 1992
Resigned 24 Nov 1993

MARTIN, Philip Charles

Resigned
St Johns Wood, Lytham St AnnesFY8 5PF
Born July 1938
Director
Appointed 10 Oct 1996
Resigned 27 Aug 2000

MUNDY, Terence Peter

Resigned
15 St Johns Wood, Lytham St AnnesFY8 5PF
Born April 1936
Director
Appointed 17 May 2004
Resigned 19 May 2016

MURPHY, Richard

Resigned
38 Tandlewood Park, OldhamOL2 5UZ
Born November 1936
Director
Appointed 28 May 2008
Resigned 22 Apr 2018

NIBLOCK, Robin Alexander

Resigned
Flat 5 St Johns Wood, Lytham St. AnnesFY8 5PF
Born October 1959
Director
Appointed 22 Jan 2000
Resigned 15 Apr 2002

SINKINSON, Donald

Resigned
12 St Johns Wood, Lytham St AnnesFY8 5PF
Born May 1932
Director
Appointed 15 Oct 1992
Resigned 12 Jul 1996

SMOUT, David

Resigned
Flat 6 St Johns Wood, Lytham St AnnesFY8 5PF
Born May 1968
Director
Appointed N/A
Resigned 15 Oct 1992

SMOUT, Maureen Margaret

Resigned
60 St Johns Wood, LythamFY8 5PF
Born August 1937
Director
Appointed 15 Oct 1992
Resigned 14 Oct 1993

SUMNER, Jack Kevan

Resigned
2 Clifton Drive, LythamFY8 5PF
Born November 1939
Director
Appointed 19 May 2016
Resigned 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 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 Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2003
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
287Change of Registered Office
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Resolution
23 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
9 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
22 November 1993
288288
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Legacy
25 June 1991
288288
Legacy
1 May 1991
288288
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
24 November 1989
363363
Legacy
7 June 1989
288288
Legacy
7 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
21 July 1988
363363
Legacy
21 July 1988
363363
Legacy
8 July 1988
AC05AC05
Resolution
9 October 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 July 1986
395Particulars of Mortgage or Charge