Company Information for 31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED
8-10 EAST PRESCOT ROAD, LIVERPOOL, L14 1PW,
|
Company Registration Number
05149644
Private Limited Company
Active |
Company Name | |
---|---|
31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
8-10 EAST PRESCOT ROAD LIVERPOOL L14 1PW Other companies in WA11 | |
Company Number | 05149644 | |
---|---|---|
Company ID Number | 05149644 | |
Date formed | 2004-06-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:51:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW LOUIS PROPERTY MANAGEMENT LTD |
||
ALEXANDER GARCIA |
||
SANJAY KALRA |
||
RACHAEL MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DAVID WHALLEY |
Company Secretary | ||
JILL GOULDING |
Director | ||
STEPHEN DAVID WHALLEY |
Director | ||
MAUREEN WALKER |
Director | ||
JOHN OWENS |
Director | ||
STEPHEN STUART FERGUSON |
Director | ||
LEGAL SECRETARIES LIMITED |
Company Secretary | ||
LEGAL DIRECTORS LIMITED |
Director | ||
SUBSCRIBER SECRETARIES LIMITED |
Company Secretary | ||
SUBSCRIBER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAGE COURT LIMITED | Company Secretary | 2017-09-30 | CURRENT | 1995-03-20 | Active | |
ORCHARD DENE MANAGEMENT LIMITED | Company Secretary | 2017-01-20 | CURRENT | 1978-09-18 | Active | |
MILLWOOD COURT (LIVERPOOL) MANAGEMENT COMPANY LTD | Company Secretary | 2016-03-11 | CURRENT | 2015-07-27 | Active | |
18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-09-15 | CURRENT | 1995-04-21 | Active | |
LINDEN CROSBY MANAGEMENT LIMITED | Company Secretary | 2015-09-01 | CURRENT | 1977-03-30 | Active | |
CLIFDEN COURT MANAGEMENT LIMITED | Company Secretary | 2015-03-23 | CURRENT | 1994-03-01 | Active | |
4, ALEXANDRA DRIVE MANAGEMENT (LIVERPOOL) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1986-10-07 | Active | |
HARGREAVES RTM COMPANY LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2007-04-13 | Active | |
ALEXANDRA DRIVE RTM COMPANY LIMITED | Company Secretary | 2013-06-24 | CURRENT | 2012-05-18 | Active | |
ORCHARD GATE (OXTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-06-24 | CURRENT | 2005-05-04 | Active | |
VICTORIA COURT MANAGEMENT COMPANY (RAINHILL) LIMITED | Company Secretary | 2013-06-24 | CURRENT | 1991-11-11 | Active | |
HARLEY BUILDINGS MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-06-24 | CURRENT | 2001-11-06 | Active | |
THE VILLAGE (MELLING NO.2) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-01-01 | CURRENT | 2004-02-19 | Active | |
DERWENT COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-03-13 | CURRENT | 2002-07-26 | Active | |
FOWLERS BUILDING MANAGEMENT LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2004-10-22 | Active | |
THE SIDINGS RESIDENTS COMPANY LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2004-02-17 | Active | |
20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-08-05 | CURRENT | 2004-04-15 | Active | |
ROCKLANDS MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-05-06 | CURRENT | 2003-07-11 | Active | |
VILLAGE PLAZA LIMITED | Company Secretary | 2004-11-18 | CURRENT | 2000-04-18 | Active | |
WALMER MANAGEMENT COMPANY LTD | Company Secretary | 2004-11-02 | CURRENT | 2002-10-09 | Active | |
RENAISSANCE QUARTER MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-10-06 | CURRENT | 2003-08-06 | Active | |
BREDON COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-03-01 | CURRENT | 1973-03-16 | Active | |
WORCESTER COURT LIMITED | Company Secretary | 2002-03-01 | CURRENT | 1982-09-20 | Active | |
GEORGIAN HOUSE MANAGEMENT COMPANY (FORMBY) LIMITED | Company Secretary | 2002-03-01 | CURRENT | 1985-02-21 | Active | |
LANGSITE MANAGEMENT LIMITED | Company Secretary | 2002-03-01 | CURRENT | 1973-01-04 | Active | |
BARN HEY MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-03-01 | CURRENT | 1986-02-28 | Active | |
HAZELBANK GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-03-01 | CURRENT | 1986-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Miss Rachael Mccarthy on 2024-02-09 | ||
Director's details changed for Mr Norman Albert Shilcock on 2024-02-09 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Andrew Louis Property Management Ltd on 2021-05-05 | |
AP04 | Appointment of Andrew Louis Estate Agents Ltd as company secretary on 2021-05-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF SANJAY KALRA AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER GARCIA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/17 FROM The Olde Barn Callens Farm, Folds Rd Haydock St Helens Warrington Merseyside WA11 0DQ | |
AP04 | Appointment of Andrew Louis Property Management Ltd as company secretary on 2017-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL GOULDING | |
TM02 | Termination of appointment of Stephen David Whalley on 2017-05-23 | |
AP01 | DIRECTOR APPOINTED MISS RACHAEL MCCARTHY | |
AP01 | DIRECTOR APPOINTED MR SANJAY KALRA | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JILL GOULDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN WALKER | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WALKER / 09/06/2010 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL L3 2BA | |
288a | DIRECTOR APPOINTED MAUREEN WALKER | |
287 | REGISTERED OFFICE CHANGED ON 28/12/2008 FROM UNIT BB4 CENTEC BUSINESS PARK STOPGATE LANE AINTREE LIVERPOOL MERSEYSIDE L9 6AW | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN OWENS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | 30/06/06 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 18 JAMAICA STREET LIVERPOOL L1 0AF | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
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
|
|
|
|
|
|
|
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 31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED | Event Date | 2010-06-29 |
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. |