Background WavePink WaveYellow Wave

ROSS-WYRE MANAGEMENT COMPANY LIMITED (02032166)

ROSS-WYRE MANAGEMENT COMPANY LIMITED (02032166) is an active UK company. incorporated on 27 June 1986. with registered office in Lytham St Annes. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSS-WYRE MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include NEWTON, Colin, PEEK, Geoffrey.

Company Number
02032166
Status
active
Type
ltd
Incorporated
27 June 1986
Age
39 years
Address
29 St Annes Road West, Lytham St Annes, FY8 1SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NEWTON, Colin, PEEK, Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS-WYRE MANAGEMENT COMPANY LIMITED

ROSS-WYRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 June 1986 with the registered office located in Lytham St Annes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSS-WYRE MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02032166

LTD Company

Age

39 Years

Incorporated 27 June 1986

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

29 St Annes Road West Lytham St Annes, FY8 1SB,

Previous Addresses

50 Wood Street Lytham St Annes Lancashire FY8 1QG
From: 27 June 1986To: 19 October 2017
Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Jan 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Apr 14
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Sept 24
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HOMESTEAD CONSULTANCY SERVICES LTD

Active
Lytham St AnnesFY8 1SB
Corporate secretary
Appointed 06 May 2009

NEWTON, Colin

Active
Lytham St AnnesFY8 1SB
Born July 1954
Director
Appointed 08 Sept 2022

PEEK, Geoffrey

Active
Lytham St AnnesFY8 1SB
Born May 1955
Director
Appointed 06 Sept 2024

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 May 2009

POMFRET, Stephen James

Resigned
3 Applewood Close, Lytham St AnnesFY8 4RS
Secretary
Appointed N/A
Resigned 03 Dec 1995

BATEMAN, Paul

Resigned
Flat 33 Rossall Court, FleetwoodFY7 7DE
Born June 1962
Director
Appointed 05 Sept 2001
Resigned 12 Mar 2004

BROTEN, Kenneth William

Resigned
Wood Street, Lytham St AnnesFY8 1QG
Born June 1939
Director
Appointed 08 Apr 2014
Resigned 01 Jun 2016

BUCKLEY, John Leslie

Resigned
41 Wyre Court, FleetwoodFY7 7DF
Born November 1925
Director
Appointed N/A
Resigned 11 Mar 1997

BURCH, Robert Paul

Resigned
46 Wyre Court, FleetwoodFY7 7DF
Born May 1944
Director
Appointed 10 Apr 2007
Resigned 14 Feb 2010

BURCH, Robert Paul

Resigned
46 Wyre Court, FleetwoodFY7 7DF
Born May 1944
Director
Appointed N/A
Resigned 08 Sept 1997

DANN, Robin Alfred

Resigned
19 Rossall Court, FleetwoodFY7 7DE
Born August 1931
Director
Appointed 17 Sept 1997
Resigned 28 Aug 2013

DANN, Robin Alfred

Resigned
19 Rossall Court, FleetwoodFY7 7DE
Born August 1931
Director
Appointed N/A
Resigned 09 Mar 1994

DILLON, Francis

Resigned
Flat 12 Rossall Court, FleetwoodFY7 7DE
Born September 1932
Director
Appointed 11 Aug 2000
Resigned 13 Sept 2007

DILLON, Francis

Resigned
Flat 12 Rossall Court, FleetwoodFY7 7DE
Born September 1932
Director
Appointed N/A
Resigned 05 Jun 1997

DUCHIE, David

Resigned
Wood Street, Lytham St AnnesFY8 1QG
Born October 1946
Director
Appointed 28 Aug 2013
Resigned 08 Apr 2016

EWING, Stephen Peter

Resigned
5 Rossall Court, FleetwoodFY7 7DE
Born October 1960
Director
Appointed 11 Mar 1997
Resigned 21 Jan 1999

HALL, Mary Eileen

Resigned
Rossall Court, BroadwayFY7 7DE
Born November 1939
Director
Appointed 15 Dec 2010
Resigned 08 Jun 2012

JOHNSON, Michael

Resigned
Lytham St AnnesFY8 1SB
Born June 1946
Director
Appointed 09 Mar 2016
Resigned 11 Mar 2019

JONES, Timothy Robert

Resigned
Highbury Avenue, FleetwoodFY7 7DF
Born August 1958
Director
Appointed 21 Apr 2016
Resigned 11 Apr 2019

KELLY, Anthony Michael

Resigned
Lytham St AnnesFY8 1SB
Born October 1956
Director
Appointed 08 Sept 2022
Resigned 12 Dec 2022

KENNEDY, David Edward

Resigned
Lytham St AnnesFY8 1SB
Born October 1960
Director
Appointed 29 May 2019
Resigned 13 Feb 2026

MORTON, Ann Mackie

Resigned
Flat 29 Rossall Court, FleetwoodFY7 7DE
Born March 1959
Director
Appointed 08 Mar 1999
Resigned 14 Aug 2000

PASS, Ada Lilian

Resigned
Flat 47 Wyre Court, FleetwoodFY7 7DE
Born August 1913
Director
Appointed 29 Mar 1995
Resigned 08 Aug 1999

PLANT, Jean

Resigned
26 Rossall Court, FleetwoodFY7 7DE
Born August 1947
Director
Appointed 17 May 2007
Resigned 28 Jul 2013
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 March 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
287Change of Registered Office
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
10 March 2008
363sAnnual Return (shuttle)
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2002
AAAnnual Accounts
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 March 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
19 May 1995
288288
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
288288
Legacy
3 April 1990
288288
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Legacy
11 March 1988
288288
Legacy
11 March 1987
225(1)225(1)
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
288288
Legacy
9 July 1986
287Change of Registered Office
Certificate Incorporation
27 June 1986
CERTINCCertificate of Incorporation