Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 52 SHREWSBURY ROAD MANAGEMENT LIMITED
Company Information for

52 SHREWSBURY ROAD MANAGEMENT LIMITED

52 SHREWSBURY ROAD, OXTON, MERSEYSIDE, CH43 2HZ,
Company Registration Number
04759591
Private Limited Company
Active

Company Overview

About 52 Shrewsbury Road Management Ltd
52 SHREWSBURY ROAD MANAGEMENT LIMITED was founded on 2003-05-09 and has its registered office in Merseyside. The organisation's status is listed as "Active". 52 Shrewsbury Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
52 SHREWSBURY ROAD MANAGEMENT LIMITED
 
Legal Registered Office
52 SHREWSBURY ROAD
OXTON
MERSEYSIDE
CH43 2HZ
Other companies in CH43
 
Filing Information
Company Number 04759591
Company ID Number 04759591
Date formed 2003-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 21:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 52 SHREWSBURY ROAD MANAGEMENT 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 52 SHREWSBURY ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JULIA ELIZABETH DORMON
Director 2015-06-12
PAUL JAMES MELVILLE
Director 2015-01-13
PAMELA JANE PHILLIPS
Director 2014-12-07
SUSANNE MARY QUIRKE
Director 2014-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT MILLWARD
Director 2014-10-22 2015-06-01
LISA HALPIN
Company Secretary 2009-08-03 2014-10-07
RICHARD HALPIN
Director 2009-08-03 2014-10-07
BERNARD JOSEPH BOWEN
Company Secretary 2003-11-12 2010-05-09
MAX LINTOTT
Director 2007-02-09 2010-05-09
LAURA FRANCESCA JONES
Director 2003-11-12 2007-02-09
MARTIN JOSEPH WHITE
Company Secretary 2003-05-09 2003-11-12
JACQUELINE TURNBULL
Director 2003-05-09 2003-11-12
MARTIN JOSEPH WHITE
Director 2003-05-09 2003-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-09 2003-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES MELVILLE PENGUIN PROPERTIES (NORTH WEST) LTD Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off
PAUL JAMES MELVILLE WIRRAL SENSORY SERVICES LIMITED Director 2005-04-01 CURRENT 1997-10-10 Active

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
2024-11-03CONFIRMATION STATEMENT MADE ON 03/11/24, WITH NO UPDATES
2024-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24
2023-06-02MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-03AP01DIRECTOR APPOINTED MS ELLA DAISY SANDERS
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BARRY
2022-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-04-22AP01DIRECTOR APPOINTED MR DANIEL STEPHEN OZOLS
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH DORMON
2021-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES MELVILLE
2019-08-14AP01DIRECTOR APPOINTED MR DAVID JAMES BARRY
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-06LATEST SOC06/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-06CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-13AR0109/05/16 ANNUAL RETURN FULL LIST
2016-03-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-03-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT MILLWARD
2015-06-24AP01DIRECTOR APPOINTED MS JULIA ELIZABETH DORMON
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-17AR0109/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13AP01DIRECTOR APPOINTED MR PAUL JAMES MELVILLE
2014-12-09AP01DIRECTOR APPOINTED MS SUSANNE MARY QUIRKE
2014-12-07AP01DIRECTOR APPOINTED MS PAMELA JANE PHILLIPS
2014-10-22AP01DIRECTOR APPOINTED MR PAUL ROBERT MILLWARD
2014-10-07TM02Termination of appointment of Lisa Halpin on 2014-10-07
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HALPIN
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-28AR0109/05/14 ANNUAL RETURN FULL LIST
2014-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-30AR0109/05/13 ANNUAL RETURN FULL LIST
2013-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-20AR0109/05/12 ANNUAL RETURN FULL LIST
2012-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2012-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MISS LISA HOWELLS on 2012-02-06
2011-05-18AR0109/05/11 FULL LIST
2011-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-09AR0109/05/10 FULL LIST
2010-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MAX LINTOTT
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HALPIN / 09/05/2010
2010-05-09TM02APPOINTMENT TERMINATED, SECRETARY BERNARD BOWEN
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-08-04288aSECRETARY APPOINTED MISS LISA HOWELLS
2009-08-04288aDIRECTOR APPOINTED MR RICHARD HALPIN
2009-08-03363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-26363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-12363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2007-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-04-04288aNEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2006-05-17363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-01363(288)SECRETARY RESIGNED
2004-06-01363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-12-12288aNEW SECRETARY APPOINTED
2003-12-12288bDIRECTOR RESIGNED
2003-12-12288bDIRECTOR RESIGNED
2003-12-12288aNEW DIRECTOR APPOINTED
2003-08-0688(2)RAD 20/06/03-18/07/03 £ SI 2@1=2 £ IC 2/4
2003-05-17288bSECRETARY RESIGNED
2003-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 52 SHREWSBURY ROAD MANAGEMENT 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 52 SHREWSBURY ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
52 SHREWSBURY ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 52 SHREWSBURY ROAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 4
Shareholder Funds 2011-06-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 52 SHREWSBURY ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 52 SHREWSBURY ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 52 SHREWSBURY ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 52 SHREWSBURY ROAD MANAGEMENT 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 (55900 - Other accommodation) as 52 SHREWSBURY ROAD MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 52 SHREWSBURY ROAD MANAGEMENT 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 52 SHREWSBURY ROAD MANAGEMENT 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 52 SHREWSBURY ROAD MANAGEMENT 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.