Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKPOOL COASTAL HOUSING LIMITED
Company Information for

BLACKPOOL COASTAL HOUSING LIMITED

COASTAL HOUSE, 17-19 ABINGDON STREET, BLACKPOOL, LANCASHIRE, FY1 1DG,
Company Registration Number
05868852
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Blackpool Coastal Housing Ltd
BLACKPOOL COASTAL HOUSING LIMITED was founded on 2006-07-06 and has its registered office in Blackpool. The organisation's status is listed as "Active". Blackpool Coastal Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACKPOOL COASTAL HOUSING LIMITED
 
Legal Registered Office
COASTAL HOUSE
17-19 ABINGDON STREET
BLACKPOOL
LANCASHIRE
FY1 1DG
Other companies in FY1
 
Filing Information
Company Number 05868852
Company ID Number 05868852
Date formed 2006-07-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB892790669  
Last Datalog update: 2023-09-05 18:45:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKPOOL COASTAL HOUSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACKPOOL COASTAL HOUSING LIMITED

Current Directors
Officer Role Date Appointed
MARK TOWERS
Company Secretary 2013-02-06
ALAN DAVID DISLEY
Director 2012-08-23
BRIAN DOHERTY
Director 2015-12-02
KEITH EDWARDS
Director 2016-12-07
ADRIAN LEONARD HUTTON
Director 2011-06-08
VIVIENNE O'SHEA
Director 2015-12-02
VIKKI IRENE SINGLETON
Director 2017-10-19
ANDREW CHARLES STANSFIELD
Director 2011-06-08
JANET STIRLING
Director 2009-01-30
ANDREI JAN SZATKOWSKI
Director 2017-12-06
LUKE TAYLOR
Director 2014-10-18
MARIE JOSEPHINE THOMPSON
Director 2016-04-13
ELAINE UPTON
Director 2012-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
KIM ELIZABETH CRITCHLEY
Director 2015-05-22 2017-10-19
DIANE IRENE BELLINGER
Director 2007-09-20 2013-05-22
LILY HENDERSON
Director 2011-06-08 2013-05-22
STEPHEN DUNSTAN
Company Secretary 2012-12-05 2013-02-06
PETER DAVID WHITTAKER
Company Secretary 2006-07-06 2012-12-05
RONALD BELL
Director 2007-01-15 2011-06-08
SIMON HOWARD BLACKBURN
Director 2007-05-21 2011-06-08
TIMOTHY DANIEL COX
Director 2007-05-21 2011-06-08
JAMES HOULDSWORTH
Director 2007-01-15 2011-06-08
FREDERICK JAMES JACKSON
Director 2010-06-01 2011-06-08
CAROL ANN HALL
Director 2007-09-20 2011-03-15
CAROLINE COOK
Director 2008-10-29 2010-07-02
JOAN GREENHALGH
Director 2007-05-21 2010-05-10
PETER FENNEL JEFFERSON
Director 2006-07-06 2009-05-01
IRENE MAY BISHOP
Director 2007-01-15 2008-12-10
MICHAEL JOHN BUCHANAN
Director 2007-01-15 2008-10-29
GWENDOLINE MARGARET KING
Director 2007-01-15 2008-04-30
PHILIP ALEXANDER HELM
Director 2007-09-20 2008-03-31
PATRICIA ANN CORLESS
Director 2007-01-15 2007-08-08
LILY HENDERSON
Director 2007-01-15 2007-05-21
KATHRYN MARY BENSON
Director 2007-01-15 2007-05-03
MICHAEL CARR
Director 2007-01-15 2007-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKKI IRENE SINGLETON BLACKPOOL HOUSING COMPANY LIMITED Director 2016-10-19 CURRENT 2015-01-26 Active
LUKE TAYLOR HN TAYLOR LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
LUKE TAYLOR BLACKPOOL MUSIC RUN LTD Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
LUKE TAYLOR TAYLORSALESUK LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2016-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-17FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-13CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNIE GILKES
2023-05-31DIRECTOR APPOINTED MRS JULIE ELIZABETH SLOMAN
2023-05-02Director's details changed for Mrs Marie Josephine Thompson on 2023-04-27
2023-02-14APPOINTMENT TERMINATED, DIRECTOR MAUREEN CAMERON
2022-08-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-03-24AP01DIRECTOR APPOINTED MS MARGARET ANNIE GILKES
2022-03-21AP01DIRECTOR APPOINTED MAUREEN CAMERON
2021-12-20Change of details for Blackpool Borough Council as a person with significant control on 2016-04-06
2021-12-20PSC05Change of details for Blackpool Borough Council as a person with significant control on 2016-04-06
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID DISLEY
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-18AP01DIRECTOR APPOINTED COUNCILLOR NEAL TIMOTHY BROOKES
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CAMPBELL
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LISA-MARIE DERBY
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LYNN SUZANNE WILLIAMS
2020-06-15AP01DIRECTOR APPOINTED COUNCILLOR GILLIAN CAMPBELL
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-04RES01ADOPT ARTICLES 04/05/20
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARDS
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR
2019-06-05AP01DIRECTOR APPOINTED MRS LYNN SUZANNE WILLIAMS
2019-05-16AP01DIRECTOR APPOINTED MR JAMES MICHAEL HOBSON
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI IRENE SINGLETON
2018-12-07AP01DIRECTOR APPOINTED MR NEIL HERRING
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOHERTY
2018-10-16RES01ADOPT ARTICLES 16/10/18
2018-10-16CC04Statement of company's objects
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED MR ANDREI JAN SZATKOWSKI
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN WHITEHEAD
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-25AP01DIRECTOR APPOINTED COUNCILLOR VIKKI IRENE SINGLETON
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KIM ELIZABETH CRITCHLEY
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-01-12AP01DIRECTOR APPOINTED MR KEITH EDWARDS
2016-12-22RES01ADOPT ARTICLES 22/12/16
2016-12-22CC04Statement of company's objects
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE MARGARET FLORENCE KING
2016-04-15AP01DIRECTOR APPOINTED MRS MARIE JOSEPHINE THOMPSON
2015-12-18RES0104/12/2015
2015-12-07AP01DIRECTOR APPOINTED MR BRIAN DOHERTY
2015-12-07AP01DIRECTOR APPOINTED MS VIVIENNE O'SHEA
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN WIGHTMAN
2015-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06AR0106/07/15 NO MEMBER LIST
2015-06-10AP01DIRECTOR APPOINTED MISS KIM ELIZABETH CRITCHLEY
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WRIGHT
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTER
2014-12-08AP01DIRECTOR APPOINTED MRS GWENDOLINE MARGARET FLORENCE KING
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20AP01DIRECTOR APPOINTED MR LUKE TAYLOR
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MITCHELL
2014-07-07AR0106/07/14 NO MEMBER LIST
2014-07-02RES13DELETE MEM 16/06/2014
2014-07-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10AR0106/07/13 NO MEMBER LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BELLINGER
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LILY HENDERSON
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STRINGER
2013-03-07AP03SECRETARY APPOINTED MR MARK TOWERS
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DUNSTAN
2012-12-06AP03SECRETARY APPOINTED MR STEPHEN DUNSTAN
2012-12-06AP01DIRECTOR APPOINTED MRS ELAINE UPTON
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MILLS
2012-12-06TM02APPOINTMENT TERMINATED, SECRETARY PETER WHITTAKER
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-23AP01DIRECTOR APPOINTED MR ALAN DAVID DISLEY
2012-07-10AR0106/07/12 NO MEMBER LIST
2012-06-20AP01DIRECTOR APPOINTED MR JOHN COLIN PORTER
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-22AR0106/07/11 NO MEMBER LIST
2011-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID WHITTAKER / 22/07/2011
2011-06-08AP01DIRECTOR APPOINTED CLLR CHRISTINE ELIZABETH WRIGHT
2011-06-08AP01DIRECTOR APPOINTED CLLR ANDREW CHARLES STANSFIELD
2011-06-08AP01DIRECTOR APPOINTED CLLR LILY HENDERSON
2011-06-08AP01DIRECTOR APPOINTED CLLR MARTIN MITCHELL
2011-06-08AP01DIRECTOR APPOINTED CLLR ADRIAN LEONARD HUTTON
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JACKSON
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOULDSWORTH
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COX
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLACKBURN
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BELL
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HALL
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM PROGRESS HOUSE CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4US UNITED KINGDOM
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-21AR0106/07/10 NO MEMBER LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MAY WIGHTMAN / 06/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WHITEHEAD / 06/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON DAWN STRINGER / 06/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET STIRLING / 06/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROGERS / 06/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH CAROLE MILLS / 06/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARSH / 06/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR JAMES HOULDSWORTH / 06/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN HALL / 06/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR TIMOTHY DANIEL COX / 06/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR SIMON HOWARD BLACKBURN / 06/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE IRENE BELLINGER / 06/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR RONALD BELL / 06/07/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE COOK
2010-06-03AP01DIRECTOR APPOINTED COUNCILLOR FREDERICK JAMES JACKSON
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOAN GREENHALGH
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-12RES13SECTION 175 27/07/2009
2009-07-22363aANNUAL RETURN MADE UP TO 06/07/09
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR IRENE BISHOP
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR PETER WHITTAKER
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR PETER JEFFERSON
2009-02-02288aDIRECTOR APPOINTED MS JUDITH CAROLE MILLS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BLACKPOOL COASTAL HOUSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKPOOL COASTAL HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKPOOL COASTAL HOUSING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of BLACKPOOL COASTAL HOUSING LIMITED registering or being granted any patents
Domain Names

BLACKPOOL COASTAL HOUSING LIMITED owns 1 domain names.

bch.co.uk  

Trademarks
We have not found any records of BLACKPOOL COASTAL HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKPOOL COASTAL HOUSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BLACKPOOL COASTAL HOUSING LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BLACKPOOL COASTAL HOUSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKPOOL COASTAL HOUSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKPOOL COASTAL HOUSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.