Background WavePink WaveYellow Wave

CHARLESWAY COURT MANAGEMENT COMPANY LIMITED (02074105)

CHARLESWAY COURT MANAGEMENT COMPANY LIMITED (02074105) is an active UK company. incorporated on 14 November 1986. with registered office in Lytham St Annes. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARLESWAY COURT MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include ATHERTON, William David, MOORE, Brian, PEGG, Graham.

Company Number
02074105
Status
active
Type
ltd
Incorporated
14 November 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
ATHERTON, William David, MOORE, Brian, PEGG, Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLESWAY COURT MANAGEMENT COMPANY LIMITED

CHARLESWAY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 November 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. CHARLESWAY COURT MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02074105

LTD Company

Age

39 Years

Incorporated 14 November 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

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

Previous Addresses

Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT England
From: 10 December 2019To: 25 May 2021
80 (Foster & Co) Lytham Road Fulwood Preston PR2 3AQ England
From: 29 January 2019To: 10 December 2019
336 Talbot Road Blackpool Lancashire FY1 3QU
From: 14 November 1986To: 29 January 2019
Timeline

30 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
May 17
Director Joined
Jul 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Joined
Dec 19
Director Joined
Aug 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Jan 23
Director Left
Mar 24
Director Left
Aug 24
Director Joined
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

HOMESTEAD CONSULTANCY SERVICES LIMITED

Active
Lytham St AnnesFY8 1SB
Corporate secretary
Appointed 11 May 2021

ATHERTON, William David

Active
Lytham St AnnesFY8 1SB
Born December 1964
Director
Appointed 13 Jun 2017

MOORE, Brian

Active
Lytham St AnnesFY8 1SB
Born May 1959
Director
Appointed 18 Jan 2023

PEGG, Graham

Active
Lytham St AnnesFY8 1SB
Born May 1972
Director
Appointed 06 Jul 2021

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 Dec 2018

POMFRET, Stephen James

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

HIVE BLOCK MANAGEMENT LTD

Resigned
Black Bull Lane, PrestonPR2 9XY
Corporate secretary
Appointed 01 Jan 2019
Resigned 11 May 2021

ALDRIDGE, William Michael

Resigned
336 Talbot Road, LancashireFY1 3QU
Born May 1947
Director
Appointed 01 May 2011
Resigned 22 Oct 2015

BRAYSFORD, Greg

Resigned
Lytham St AnnesFY8 1SB
Born July 1977
Director
Appointed 16 Mar 2021
Resigned 01 Jun 2023

COOPER, Rita Elsi

Resigned
Lytham Road, PrestonPR2 3AQ
Born October 1948
Director
Appointed 14 Apr 2015
Resigned 15 May 2019

CROFT, Clare Louise

Resigned
Lytham St AnnesFY8 1SB
Born March 1987
Director
Appointed 29 May 2020
Resigned 15 Sept 2021

DALZELL, Kenneth

Resigned
2b Charlesway Court, PrestonPR2 1TL
Born March 1929
Director
Appointed 23 Feb 1994
Resigned 20 Nov 1996

DELANEY, John Andrew

Resigned
Flat 9 Charlesway Court, PrestonPR2 1TL
Born April 1957
Director
Appointed N/A
Resigned 03 Feb 1997

GILLIES, Joseph

Resigned
336 Talbot Road, LancashireFY1 3QU
Born April 1950
Director
Appointed 19 Apr 2012
Resigned 25 Apr 2014

GORNALL, Paul

Resigned
Lytham St AnnesFY8 1SB
Born January 1960
Director
Appointed 01 Feb 2019
Resigned 07 Mar 2024

HALL, William

Resigned
13 Charlesway Court, PrestonPR2 1TL
Born March 1928
Director
Appointed 03 Feb 1997
Resigned 09 Jan 2003

HALL, William

Resigned
13 Charlesway Court, PrestonPR2 1TL
Born March 1928
Director
Appointed 12 Jan 1993
Resigned 22 Feb 1995

HARGREAVES, Henry

Resigned
Flat 9 Charlesway Court, PrestonPR2 1TL
Born March 1928
Director
Appointed N/A
Resigned 12 Jan 1993

JARVIS, Diana

Resigned
Lytham St AnnesFY8 1SB
Born December 1957
Director
Appointed 15 Nov 2019
Resigned 31 Dec 2025

JORDAN, Victor Ernest

Resigned
Lea Road, PrestonPR2 1TL
Born January 1942
Director
Appointed 01 Apr 2009
Resigned 30 Sept 2011

LEYLAND, Jack Houghton

Resigned
Flat 1 Charlesway Court, PrestonPR2 1TL
Born January 1924
Director
Appointed N/A
Resigned 01 Jun 1993

MARTIN, Debbie

Resigned
14a Charlesway Court, PrestonPR2 1TL
Born October 1987
Director
Appointed 28 Jun 2007
Resigned 01 Jan 2010

MCDONOUGH, William Terence

Resigned
Flat 5 Charlesway Court, PrestonPR2 1TL
Born April 1940
Director
Appointed 02 Dec 1998
Resigned 11 Dec 2000

MERCER, David

Resigned
336 Talbot Road, LancashireFY1 3QU
Born August 1964
Director
Appointed 19 Apr 2012
Resigned 21 Mar 2016

POMFRET, David

Resigned
30 Alder Grove, Poulton Le FyldeFY6 8EH
Born April 1962
Director
Appointed 01 May 2007
Resigned 11 Jun 2011

RATCLIFFE, John

Resigned
Talbot Road, BlackpoolFY1 3QU
Born July 1969
Director
Appointed 03 May 2017
Resigned 02 Mar 2021

ROBERTS, David William

Resigned
Lytham Road, PrestonPR2 3AQ
Born May 1959
Director
Appointed 01 May 2011
Resigned 01 Jan 2019

ROBERTS, David William

Resigned
7b Charlesway Court, PrestonPR2 1TL
Born August 1959
Director
Appointed 03 Feb 1997
Resigned 11 Dec 2000

ROBINSON, John

Resigned
Flat 1 Addington Palace Golf Club, CroydonCR0 5BB
Director
Appointed N/A
Resigned 14 May 1994

TOWERS, John

Resigned
Lytham St AnnesFY8 1SB
Born November 1976
Director
Appointed 28 May 2025
Resigned 30 Dec 2025

WEDGEWOOD, Nigel John Victor

Resigned
2a Charlesway Court, PrestonPR2 1TL
Born February 1931
Director
Appointed 03 Feb 1997
Resigned 03 May 2007
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 May 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Accounts With Made Up Date
29 May 2014
AAAnnual Accounts
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Made Up Date
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Accounts With Made Up Date
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Made Up Date
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Made Up Date
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Made Up Date
29 June 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
24 January 2008
363sAnnual Return (shuttle)
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Accounts With Made Up Date
30 January 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Accounts With Made Up Date
22 February 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
288288
Accounts With Made Up Date
19 February 1992
AAAnnual Accounts
Legacy
19 February 1992
363b363b
Accounts With Made Up Date
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
8 March 1990
288288
Accounts With Made Up Date
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
22 February 1989
288288
Legacy
26 January 1989
363363
Accounts With Made Up Date
26 January 1989
AAAnnual Accounts
Legacy
14 November 1988
363363
Resolution
20 July 1988
RESOLUTIONSResolutions
Resolution
29 June 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
29 June 1988
AAAnnual Accounts
Legacy
23 February 1988
PUC 2PUC 2
Legacy
2 February 1988
225(1)225(1)
Legacy
7 December 1987
288288
Legacy
7 December 1987
288288
Legacy
7 December 1987
288288
Legacy
7 December 1987
288288
Resolution
22 June 1987
RESOLUTIONSResolutions
Resolution
1 June 1987
RESOLUTIONSResolutions
Legacy
9 February 1987
288288
Legacy
9 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
14 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
14 November 1986
NEWINCIncorporation