Background WavePink WaveYellow Wave

GLENGARRY MANAGEMENT COMPANY (LYTHAM) LIMITED (01864020)

GLENGARRY MANAGEMENT COMPANY (LYTHAM) LIMITED (01864020) is an active UK company. incorporated on 15 November 1984. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in residents property management. GLENGARRY MANAGEMENT COMPANY (LYTHAM) LIMITED has been registered for 41 years. Current directors include BARKER, John Alan, BISHOP, Kirsty, BROADFIELD, Malcolm Garry and 4 others.

Company Number
01864020
Status
active
Type
ltd
Incorporated
15 November 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
BARKER, John Alan, BISHOP, Kirsty, BROADFIELD, Malcolm Garry, HALL, John Arthur, MCLAUGHLIN, Geraldine Ann, OLIVE, Paul Anthony, WILSON, Elizabeth Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENGARRY MANAGEMENT COMPANY (LYTHAM) LIMITED

GLENGARRY MANAGEMENT COMPANY (LYTHAM) LIMITED is an active company incorporated on 15 November 1984 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLENGARRY MANAGEMENT COMPANY (LYTHAM) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01864020

LTD Company

Age

41 Years

Incorporated 15 November 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 26 March 2025 (1 year 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

3 months left

Last Filed

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

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

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

Previous Addresses

Unit 4C, Enterprise House Peel Hall Business Village, Peel Road Blackpool Lancashire FY4 5JX England
From: 15 January 2021To: 7 July 2025
Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester M1 5AN England
From: 5 April 2018To: 15 January 2021
336 Talbot Road Blackpool FY1 3QU
From: 15 November 1984To: 5 April 2018
Timeline

24 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Nov 84
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 19
Director Joined
Jul 20
Loan Cleared
Jul 21
Director Left
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ROWAN BUILDING MANAGEMENT LIMITED

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Corporate secretary
Appointed 23 Jul 2024

BARKER, John Alan

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born November 1943
Director
Appointed 13 Jul 2020

BISHOP, Kirsty

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born October 1971
Director
Appointed 03 Jun 2024

BROADFIELD, Malcolm Garry

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born November 1949
Director
Appointed 18 Jan 2019

HALL, John Arthur

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born May 1951
Director
Appointed 15 Apr 2016

MCLAUGHLIN, Geraldine Ann

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born October 1956
Director
Appointed 11 Nov 2009

OLIVE, Paul Anthony

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born February 1944
Director
Appointed 24 Nov 2017

WILSON, Elizabeth Anne

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born April 1949
Director
Appointed 22 Sept 2014

BROOK, Christopher Paul

Resigned
Peel Hall Business Village, Peel Road, BlackpoolFY4 5JX
Secretary
Appointed 01 Jun 2021
Resigned 23 Jul 2024

BUGLASS, Ian Robert

Resigned
41 Westwood Road, Lytham St AnnesFY8 5NX
Secretary
Appointed 16 May 1997
Resigned 20 Feb 1998

BUGLASS, Ian Robert

Resigned
41 Westwood Road, Lytham St AnnesFY8 5NX
Secretary
Appointed 14 Aug 1992
Resigned 31 Mar 1997

DYKES, John Rodney

Resigned
42 Blundell Drive, SouthportPR8 4RE
Secretary
Appointed 05 Sept 2000
Resigned 30 Jun 2007

ELVY, Philip Howard

Resigned
16 Melksham Close, MacclesfieldSK11 8NH
Secretary
Appointed 07 Jul 2007
Resigned 31 Mar 2018

JONES, Glyn

Resigned
6 Park Street, Lytham St AnnesFY8 5LU
Secretary
Appointed N/A
Resigned 31 Jul 1992

TWISSELL, John Ward

Resigned
9 Glengarry 32 East Beach, Lytham St AnnesFY8 5EX
Secretary
Appointed 08 Jun 2000
Resigned 01 Jan 2001

TWISSELL, John Ward

Resigned
9 Glengarry 32 East Beach, Lytham St AnnesFY8 5EX
Secretary
Appointed 01 Apr 1997
Resigned 05 Aug 1998

CLEAR BUILDING MANAGEMENT LIMITED

Resigned
Peter House, ManchesterM1 5AN
Corporate secretary
Appointed 01 Apr 2018
Resigned 31 Dec 2020

HOMEQUEST PROPERTY MANAGEMENT SERVICES

Resigned
343 Fleetwood Road, FleetwoodFY7 8AT
Corporate secretary
Appointed 03 Jul 1998
Resigned 15 May 2000

BARNES, Frank

Resigned
10 Glengarry, Lytham St AnnesFY8 5EX
Born May 1920
Director
Appointed 02 May 1997
Resigned 09 Jun 1998

BLAND, Margaret Isabel

Resigned
9 Glengarry 32 East Beach, Lytham St AnnesFY8 5EX
Born July 1936
Director
Appointed 29 Aug 1994
Resigned 03 Feb 1995

CORBETT, Pamela Wendy

Resigned
10 Glengarry, LythamFY8 5EX
Born November 1935
Director
Appointed N/A
Resigned 29 Apr 1994

DAFFERN, Freda

Resigned
Flat 10 Glengarry, Lytham St. AnnesFY8 5EX
Born August 1937
Director
Appointed 14 May 1999
Resigned 13 Jan 2003

DEVLIN, Edna

Resigned
Flat 4 Glengarry, Lytham Saint AnnesFY8 5EX
Born March 1921
Director
Appointed 30 Nov 2001
Resigned 09 Jun 2003

DEVLIN, William

Resigned
4 Glengarry 32 East Beach, Lytham St AnnesFY8 5EX
Born January 1921
Director
Appointed 02 May 1997
Resigned 09 Jun 1998

DYSON, Maurice Selwyn

Resigned
5 Glengarry 32 East Beach, Lytham St AnnesFY8 5EX
Born July 1914
Director
Appointed 04 Apr 1995
Resigned 17 May 1996

DYSON, Maurice Selwyn

Resigned
5 Glengarry 32 East Beach, Lytham St AnnesFY8 5EX
Born July 1914
Director
Appointed N/A
Resigned 14 Aug 1992

HALL, Horace Arthur

Resigned
11 Glengarry 32 East Beach, Lytham St AnnesFY8 5EX
Born July 1925
Director
Appointed 30 Nov 2001
Resigned 26 Jun 2013

HALL, Horace Arthur

Resigned
11 Glengarry 32 East Beach, Lytham St AnnesFY8 5EX
Born July 1925
Director
Appointed 30 Oct 1996
Resigned 26 Mar 1997

HARGREAVES, Janet

Resigned
Flat 2 Glengarry, Lytham Saint AnnesFY8 5EX
Born November 1930
Director
Appointed 30 Nov 2001
Resigned 18 Jun 2007

HARGREAVES, Janet

Resigned
Flat 2 Glengarry, Lytham Saint AnnesFY8 5EX
Born November 1930
Director
Appointed 08 Aug 1994
Resigned 14 Feb 1995

HURST, Malcolm

Resigned
Flat 5 Glengarry, Lytham St. AnnesFY8 5EX
Born May 1926
Director
Appointed 22 Jan 2003
Resigned 17 Apr 2015

JAMES, Eddie

Resigned
Flat 3, Lytham St. AnnesFY8 5EX
Born March 1941
Director
Appointed 09 Jan 2014
Resigned 29 Sept 2014

LAWSON, Peter

Resigned
1 Glengarry 32 East Beach, Lytham St AnnesFY8 5EX
Born November 1936
Director
Appointed 31 Mar 1997
Resigned 03 Aug 2001

MONTGOMERY, Helen

Resigned
Peel Hall Business Village, Peel Road, BlackpoolFY4 5JX
Born May 1953
Director
Appointed 28 Apr 2011
Resigned 07 Mar 2022

MORGAN, Ralph

Resigned
336 Talbot RoadFY1 3QU
Born June 1930
Director
Appointed 06 May 2010
Resigned 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 April 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363sAnnual Return (shuttle)
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
287Change of Registered Office
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
287Change of Registered Office
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
6 June 1996
288288
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
9 February 1995
288288
Legacy
5 September 1994
288288
Legacy
16 August 1994
288288
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1993
AAAnnual Accounts
Legacy
26 February 1993
288288
Legacy
23 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
1 September 1992
363sAnnual Return (shuttle)
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Small
1 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
288288
Legacy
7 August 1990
363363
Accounts With Accounts Type Small
10 April 1990
AAAnnual Accounts
Legacy
7 December 1989
287Change of Registered Office
Legacy
22 November 1989
288288
Legacy
21 September 1989
288288
Legacy
26 June 1989
363363
Legacy
26 June 1989
363363
Accounts With Accounts Type Small
16 June 1989
AAAnnual Accounts
Legacy
6 March 1989
288288
Legacy
6 March 1989
288288
Legacy
6 March 1989
288288
Legacy
26 September 1988
287Change of Registered Office
Legacy
5 August 1988
363363
Accounts With Accounts Type Full
18 March 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Accounts With Accounts Type Full
18 March 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Legacy
19 February 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 November 1984
NEWINCIncorporation