Background WavePink WaveYellow Wave

PLEASANT COURT LIMITED (05725865)

PLEASANT COURT LIMITED (05725865) is an active UK company. incorporated on 1 March 2006. with registered office in Lytham St Annes. The company operates in the Real Estate Activities sector, engaged in residents property management. PLEASANT COURT LIMITED has been registered for 20 years. Current directors include BENSON, Peter, MILLS, Mark Richard.

Company Number
05725865
Status
active
Type
ltd
Incorporated
1 March 2006
Age
20 years
Address
29 St Annes Road West, Lytham St Annes, FY8 1SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENSON, Peter, MILLS, Mark Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEASANT COURT LIMITED

PLEASANT COURT LIMITED is an active company incorporated on 1 March 2006 with the registered office located in Lytham St Annes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PLEASANT COURT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05725865

LTD Company

Age

20 Years

Incorporated 1 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

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

Previous Addresses

Hill Stables Preston New Road Little Plumpton Preston Lancs PR4 3PJ
From: 16 June 2010To: 28 February 2018
Headquarters 3 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ
From: 1 March 2006To: 16 June 2010
Timeline

8 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 19
Director Left
May 21
Director Joined
May 21
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HOMESTEAD CONSULTANCY SERVICES LIMITED

Active
Lytham St AnnesFY8 1SB
Corporate secretary
Appointed 01 Jan 2018

BENSON, Peter

Active
Lytham St AnnesFY8 1SB
Born March 1952
Director
Appointed 19 Oct 2018

MILLS, Mark Richard

Active
Lytham St AnnesFY8 1SB
Born August 1970
Director
Appointed 29 Feb 2008

YATES, Annaley Victoria

Resigned
Staining Wood Farm, PrestonPR4 3PH
Secretary
Appointed 01 Mar 2006
Resigned 29 Feb 2008

INSURANCE AND LEGAL SERVICES LTD

Resigned
Preston New Road,, PrestonPR4 3PJ
Corporate secretary
Appointed 29 Feb 2008
Resigned 01 Apr 2018

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 01 Mar 2006
Resigned 01 Mar 2006

BAKER, Brian Richard

Resigned
Lytham St AnnesFY8 1SB
Born July 1941
Director
Appointed 24 May 2021
Resigned 25 Sept 2025

SWATTON, Daniel

Resigned
Lytham St AnnesFY8 1SB
Born May 1972
Director
Appointed 26 Sept 2018
Resigned 11 Sept 2020

WOOD, Patricia

Resigned
Lytham St AnnesFY8 1SB
Born July 1948
Director
Appointed 17 Oct 2018
Resigned 12 Sept 2019

YATES, Darren

Resigned
Staining Wood Farm, PrestonPR4 3PH
Born May 1966
Director
Appointed 01 Mar 2006
Resigned 29 Feb 2008

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 01 Mar 2006
Resigned 01 Mar 2006

Persons with significant control

1

Mr Mark Richard Mills

Active
Lytham St AnnesFY8 1SB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 February 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
23 June 2008
287Change of Registered Office
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
287Change of Registered Office
Incorporation Company
1 March 2006
NEWINCIncorporation