Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED
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 Overview

About 31 Aigburth Drive Management Company Ltd
31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED was founded on 2004-06-09 and has its registered office in Liverpool. The organisation's status is listed as "Active". 31 Aigburth Drive Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8-10 EAST PRESCOT ROAD
LIVERPOOL
L14 1PW
Other companies in WA11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 31 AIGBURTH DRIVE MANAGEMENT COMPANY 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 31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LOUIS PROPERTY MANAGEMENT LTD
Company Secretary 2017-06-01
ALEXANDER GARCIA
Director 2018-04-26
SANJAY KALRA
Director 2017-05-23
RACHAEL MCCARTHY
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID WHALLEY
Company Secretary 2005-02-03 2017-05-23
JILL GOULDING
Director 2012-03-31 2017-05-23
STEPHEN DAVID WHALLEY
Director 2005-02-03 2017-05-23
MAUREEN WALKER
Director 2009-02-09 2012-03-31
JOHN OWENS
Director 2005-06-01 2006-02-01
STEPHEN STUART FERGUSON
Director 2005-02-03 2005-06-01
LEGAL SECRETARIES LIMITED
Company Secretary 2005-01-01 2005-01-26
LEGAL DIRECTORS LIMITED
Director 2005-01-01 2005-01-26
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2004-06-09 2004-06-09
SUBSCRIBER DIRECTORS LIMITED
Director 2004-06-09 2004-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LOUIS PROPERTY MANAGEMENT LTD PAGE COURT LIMITED Company Secretary 2017-09-30 CURRENT 1995-03-20 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD ORCHARD DENE MANAGEMENT LIMITED Company Secretary 2017-01-20 CURRENT 1978-09-18 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD MILLWOOD COURT (LIVERPOOL) MANAGEMENT COMPANY LTD Company Secretary 2016-03-11 CURRENT 2015-07-27 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD 18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-15 CURRENT 1995-04-21 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD LINDEN CROSBY MANAGEMENT LIMITED Company Secretary 2015-09-01 CURRENT 1977-03-30 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD CLIFDEN COURT MANAGEMENT LIMITED Company Secretary 2015-03-23 CURRENT 1994-03-01 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD 4, ALEXANDRA DRIVE MANAGEMENT (LIVERPOOL) LIMITED Company Secretary 2014-10-01 CURRENT 1986-10-07 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD HARGREAVES RTM COMPANY LIMITED Company Secretary 2014-03-04 CURRENT 2007-04-13 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD ALEXANDRA DRIVE RTM COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 2012-05-18 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD ORCHARD GATE (OXTON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 2005-05-04 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD VICTORIA COURT MANAGEMENT COMPANY (RAINHILL) LIMITED Company Secretary 2013-06-24 CURRENT 1991-11-11 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD HARLEY BUILDINGS MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 2001-11-06 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD THE VILLAGE (MELLING NO.2) MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2004-02-19 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD DERWENT COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-03-13 CURRENT 2002-07-26 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD FOWLERS BUILDING MANAGEMENT LIMITED Company Secretary 2005-08-19 CURRENT 2004-10-22 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD THE SIDINGS RESIDENTS COMPANY LIMITED Company Secretary 2005-08-19 CURRENT 2004-02-17 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD 20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED Company Secretary 2005-08-05 CURRENT 2004-04-15 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD ROCKLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-06 CURRENT 2003-07-11 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD VILLAGE PLAZA LIMITED Company Secretary 2004-11-18 CURRENT 2000-04-18 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD WALMER MANAGEMENT COMPANY LTD Company Secretary 2004-11-02 CURRENT 2002-10-09 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD RENAISSANCE QUARTER MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-06 CURRENT 2003-08-06 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD BREDON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-01 CURRENT 1973-03-16 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD WORCESTER COURT LIMITED Company Secretary 2002-03-01 CURRENT 1982-09-20 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD GEORGIAN HOUSE MANAGEMENT COMPANY (FORMBY) LIMITED Company Secretary 2002-03-01 CURRENT 1985-02-21 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD LANGSITE MANAGEMENT LIMITED Company Secretary 2002-03-01 CURRENT 1973-01-04 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD BARN HEY MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-01 CURRENT 1986-02-28 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD HAZELBANK GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-01 CURRENT 1986-05-16 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
2024-02-09Director's details changed for Miss Rachael Mccarthy on 2024-02-09
2024-02-09Director's details changed for Mr Norman Albert Shilcock on 2024-02-09
2024-02-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-06-23CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-02-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-05-18TM02Termination of appointment of Andrew Louis Property Management Ltd on 2021-05-05
2021-05-18AP04Appointment of Andrew Louis Estate Agents Ltd as company secretary on 2021-05-05
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-18PSC08Notification of a person with significant control statement
2019-07-12PSC07CESSATION OF SANJAY KALRA AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-05-02AP01DIRECTOR APPOINTED MR ALEXANDER GARCIA
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/17 FROM The Olde Barn Callens Farm, Folds Rd Haydock St Helens Warrington Merseyside WA11 0DQ
2017-06-15AP04Appointment of Andrew Louis Property Management Ltd as company secretary on 2017-06-01
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALLEY
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JILL GOULDING
2017-05-23TM02Termination of appointment of Stephen David Whalley on 2017-05-23
2017-05-23AP01DIRECTOR APPOINTED MISS RACHAEL MCCARTHY
2017-05-23AP01DIRECTOR APPOINTED MR SANJAY KALRA
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-30AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-07AR0109/06/15 ANNUAL RETURN FULL LIST
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-15AR0109/06/14 ANNUAL RETURN FULL LIST
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 10
2013-09-18AR0109/06/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0109/06/12 ANNUAL RETURN FULL LIST
2012-05-02AP01DIRECTOR APPOINTED MRS JILL GOULDING
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WALKER
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0109/06/11 FULL LIST
2010-10-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-07-31DISS40DISS40 (DISS40(SOAD))
2010-07-28AR0109/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WALKER / 09/06/2010
2010-06-29GAZ1FIRST GAZETTE
2009-06-23363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-23190LOCATION OF DEBENTURE REGISTER
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL L3 2BA
2009-03-30288aDIRECTOR APPOINTED MAUREEN WALKER
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM UNIT BB4 CENTEC BUSINESS PARK STOPGATE LANE AINTREE LIVERPOOL MERSEYSIDE L9 6AW
2008-12-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN OWENS
2008-05-14AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-14AA30/06/06 TOTAL EXEMPTION SMALL
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 18 JAMAICA STREET LIVERPOOL L1 0AF
2007-06-13363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-27363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-07-04363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288bSECRETARY RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW SECRETARY APPOINTED
2004-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-16288bSECRETARY RESIGNED
2004-06-16288bDIRECTOR RESIGNED
2004-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against 31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
31 AIGBURTH DRIVE MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2021-06-30

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

Intangible Assets
Patents
We have not found any records of 31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31 AIGBURTH DRIVE MANAGEMENT COMPANY 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 31 AIGBURTH DRIVE MANAGEMENT COMPANY 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 31 AIGBURTH DRIVE MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 31 AIGBURTH DRIVE MANAGEMENT COMPANY 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 31 AIGBURTH DRIVE MANAGEMENT COMPANY 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.