Background WavePink WaveYellow Wave

SINGLETON HALL MANAGEMENT COMPANY LIMITED (05803986)

SINGLETON HALL MANAGEMENT COMPANY LIMITED (05803986) is an active UK company. incorporated on 3 May 2006. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in residents property management. SINGLETON HALL MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BLYTH, Angus John, WHALLEY-HUNTER, Caroline, WHITTLE, Christine Ann, Dr and 1 others.

Company Number
05803986
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2006
Age
19 years
Address
First Floor, Blackpool, FY1 6PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLYTH, Angus John, WHALLEY-HUNTER, Caroline, WHITTLE, Christine Ann, Dr, WHITTLE, William Bryce, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINGLETON HALL MANAGEMENT COMPANY LIMITED

SINGLETON HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SINGLETON HALL MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05803986

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 May 2006

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 10 September 2025 (6 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

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

First Floor 195-199 Ansdell Road Blackpool, FY1 6PE,

Previous Addresses

Stuarts House, 7 Ambassador Place Stockport Road Altrincham WA15 8DB England
From: 9 March 2021To: 2 April 2024
Hive Block Management Limited, 206 Black Bull Lane Fulwood Preston PR2 9XY England
From: 26 October 2020To: 9 March 2021
Homestead Consultancy Services Limited 29 st. Annes Road West Lytham St. Annes FY8 1SB United Kingdom
From: 18 April 2019To: 26 October 2020
Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom
From: 30 January 2017To: 18 April 2019
7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
From: 11 December 2014To: 30 January 2017
C/O Fords Residential Management Stuart's House 20 Tippiung Street Altrincham Cheshire WA14 2EZ
From: 22 December 2009To: 11 December 2014
the Court House Ford's Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 3 May 2006To: 22 December 2009
Timeline

39 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Oct 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Dec 23
Director Left
Oct 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

GENERATIONS PROPERTY MANAGEMENT LTD

Active
195-199 Ansdell Road, BlackpoolFY1 6PE
Corporate secretary
Appointed 29 Feb 2024

BLYTH, Angus John

Active
195-199 Ansdell Road, BlackpoolFY1 6PE
Born August 1963
Director
Appointed 06 Nov 2020

WHALLEY-HUNTER, Caroline

Active
195-199 Ansdell Road, BlackpoolFY1 6PE
Born December 1959
Director
Appointed 16 Dec 2022

WHITTLE, Christine Ann, Dr

Active
195-199 Ansdell Road, BlackpoolFY1 6PE
Born September 1945
Director
Appointed 03 Feb 2023

WHITTLE, William Bryce, Dr

Active
195-199 Ansdell Road, BlackpoolFY1 6PE
Born December 1949
Director
Appointed 03 Feb 2023

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 03 May 2006
Resigned 31 Aug 2006

HIVE BLOCK MANAGEMENT LIMITED

Resigned
Black Bull Lane, PrestonPR2 9XY
Corporate secretary
Appointed 02 Oct 2020
Resigned 09 Mar 2021

HOMESTEAD CONSULTANCY SERVICES LIMITED

Resigned
Lytham St AnnesFY8 1SB
Corporate secretary
Appointed 01 Apr 2019
Resigned 02 Oct 2020

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 10 Jan 2017
Resigned 31 Mar 2019

STUARTS LIMITED

Resigned
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 01 Sept 2006
Resigned 11 Jan 2017

STUARTS LTD

Resigned
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 09 Mar 2021
Resigned 01 Mar 2024

BLOODWORTH, Charles Eric

Resigned
Stockport Road, AltrinchamWA15 8DB
Born March 1931
Director
Appointed 29 Jun 2018
Resigned 06 Sept 2021

CARTER, Kenneth

Resigned
29 St. Annes Road West, Lytham St. AnnesFY8 1SB
Born May 1952
Director
Appointed 29 Jun 2018
Resigned 04 Aug 2020

COOK, Richard John

Resigned
Triton Street, LondonNW1 3BF
Born August 1971
Director
Appointed 31 May 2013
Resigned 29 Jun 2018

COPPELL, Richard Andrew

Resigned
Graham Road, LondonW4 5DR
Born August 1967
Director
Appointed 28 Sept 2012
Resigned 31 May 2013

CROSSLEY, Frederick Peter

Resigned
29 St. Annes Road West, Lytham St. AnnesFY8 1SB
Born February 1930
Director
Appointed 29 Jun 2018
Resigned 24 Jul 2020

HULME, Christopher Arnold

Resigned
195-199 Ansdell Road, BlackpoolFY1 6PE
Born May 1968
Director
Appointed 09 Mar 2022
Resigned 16 Oct 2025

HULME, Christopher Arnold

Resigned
Stockport Road, AltrinchamWA15 8DB
Born May 1968
Director
Appointed 13 Aug 2020
Resigned 10 Dec 2021

O'ROURKE, Benjamin Michael

Resigned
Fairway Close, HarpendenAL5 2NN
Born February 1973
Director
Appointed 20 Apr 2011
Resigned 28 Sept 2012

RIDING, Richard

Resigned
29 St. Annes Road West, Lytham St. AnnesFY8 1SB
Born December 1947
Director
Appointed 29 Jun 2018
Resigned 04 Aug 2020

STARKEY, Richard Justin

Resigned
Browns Lane, SolihullB93 9BD
Born October 1961
Director
Appointed 29 Sept 2010
Resigned 20 Apr 2011

TOWNSON, Joyce

Resigned
Stockport Road, AltrinchamWA15 8DB
Born August 1938
Director
Appointed 29 Jun 2018
Resigned 02 Dec 2021

WHITTLE, Christine Ann

Resigned
Black Bull Lane, PrestonPR2 9XY
Born September 1945
Director
Appointed 29 Jun 2018
Resigned 12 Jan 2021

WHITTLE, William Bryce, Dr

Resigned
Black Bull Lane, PrestonPR2 9XY
Born December 1949
Director
Appointed 29 Jun 2018
Resigned 12 Jan 2021

WORTH, Brian

Resigned
29 St. Annes Road West, Lytham St. AnnesFY8 1SB
Born August 1947
Director
Appointed 29 Jun 2018
Resigned 04 Aug 2020

YATES, Linda

Resigned
Lodge Lane, Poulton-Le-FyldeFY6 8LT
Born December 1958
Director
Appointed 16 Dec 2022
Resigned 19 Dec 2023

YATES, Linda

Resigned
Lodge Lane, Poulton-Le-FyldeFY6 8LT
Born December 1958
Director
Appointed 04 May 2021
Resigned 11 Feb 2022

CROSBY DIRECTOR LIMITED

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Corporate director
Appointed 03 May 2006
Resigned 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
8 June 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
24 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
353353
Legacy
7 May 2009
287Change of Registered Office
Legacy
7 May 2009
190190
Legacy
5 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 April 2008
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
30 May 2007
225Change of Accounting Reference Date
Legacy
30 May 2007
287Change of Registered Office
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Incorporation Company
3 May 2006
NEWINCIncorporation