Company NameCharlton Court Management Limited
Company StatusActive
Company Number01150472
CategoryPrivate Limited Company
Incorporation Date11 December 1973(50 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePatricia Thomas
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(22 years, 7 months after company formation)
Appointment Duration27 years, 10 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address23 Charlton Court
Prenton
Merseyside
CH43 6XE
Wales
Director NameIolanda Maria Roma Cottrell
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(23 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address35 Charlton Court
Prenton
Merseyside
CH43 6XE
Wales
Director NameRoy Thomas Edwin Atkins
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(23 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Charlton Court
Brancote Road
Prenton
Merseyside
CH43 6XE
Wales
Director NameRonald Michael Hughes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(24 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Charlton Court
Prenton
Merseyside
CH43 6XE
Wales
Director NameGraham Moreton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(25 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence Address13 Charlton Court
Prenton
Merseyside
CH43 6XE
Wales
Director NameMiss Dorothy Taylor
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(25 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RolePensioner
Country of ResidenceEngland
Correspondence Address5 Charlton Court
Prenton
Merseyside
CH43 6XE
Wales
Director NameMalcolm Simpson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(26 years, 4 months after company formation)
Appointment Duration24 years
RoleOfficer HM Forces
Country of ResidenceEngland
Correspondence Address33 Charlton Court
Brawcote Road Oxton
Birkenhead
Merseyside
CH43 6XE
Wales
Director NameViviane Marie-Louise Guest
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(29 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address6 Charlton Court
Brancote Road
Prenton
Merseyside
CH43 6XE
Wales
Director NameMr John Hudson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(42 years, 5 months after company formation)
Appointment Duration8 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMrs Jane Marie Mathieson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(42 years, 5 months after company formation)
Appointment Duration8 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMrs Cerys Lindsay Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(42 years, 5 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMrs Christine Hudson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(42 years, 5 months after company formation)
Appointment Duration8 years
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMr Elmore Davies
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(42 years, 5 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMrs Audrey Collard
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(42 years, 5 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMr Anthony John Bergman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(43 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleLifting Superintendant
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMrs Margaret Georgina Byrne
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(43 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMrs Pamela Birch
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(43 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMr Paul Saville
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(43 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMr Alan Nigel Eric Davies
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(44 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMrs Lesley Jane Antonelos
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(50 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMrs Jean Anderson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(17 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 January 2005)
RoleRetired
Correspondence Address22 Charlton Court
Prenton
Merseyside
CH43 6XE
Wales
Director NameMrs Mabel Ivy Band
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1993)
RoleRetired
Correspondence Address7 Charlton Court
Birkenhead
Merseyside
L43 6XE
Director NameMiss Mabel Vivien Bramley
Date of BirthJune 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(17 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 March 2007)
RoleRetired
Correspondence Address29 Charlton Court
Prenton
Merseyside
CH43 6XE
Wales
Director NameMrs Marjorie Estelle Bridson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(17 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 26 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Charlton Court
Prenton
Merseyside
CH43 6XE
Wales
Director NameMrs Ethel Elizabeth Brighouse
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(17 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2001)
RoleRetired
Correspondence Address11 Charlton Court
Prenton
Merseyside
CH43 6XE
Wales
Director NameMrs Myra Isobel Campbell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(17 years, 7 months after company formation)
Appointment Duration14 years (resigned 21 July 2005)
RoleRetired
Correspondence Address9 Charlton Court
Prenton
Merseyside
CH43 6XE
Wales
Director NameMrs Betty Capper
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(17 years, 7 months after company formation)
Appointment Duration13 years (resigned 13 August 2004)
RoleRetired
Correspondence Address1 Charlton Court
Prenton
Merseyside
CH43 6XE
Wales
Secretary NameMr Raymond John Allan
NationalityBritish
StatusResigned
Appointed21 July 1991(17 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address9 Baskervyle Road
Heswall
Wirral
Merseyside
L60 8NJ
Director NameMr Christopher Band
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(19 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Wexford Close
Prenton
Merseyside
CH43 9TH
Wales
Secretary NameMr John Rodney Dykes
NationalityBritish
StatusResigned
Appointed01 February 1999(25 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 24 August 2007)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence Address42 Blundell Drive
Southport
Merseyside
PR8 4RE
Secretary NameMiss Julia Ann Ryder
NationalityBritish
StatusResigned
Appointed23 August 2007(33 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2009)
RoleFinance Manager
Correspondence Address10a Hoghton Street
Southport
Merseyside
PR9 0TF
Director NameMr Stephen John Bretherton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(42 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMr Graham John Atherton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(42 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 July 2022)
RoleVice President Of Beauty / Imagine Instore
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Secretary NameCountrywide Property Management (Corporation)
StatusResigned
Appointed24 January 2009(35 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2009)
Correspondence Address161 New Union Street
Coventry
West Midlands
CV1 2PL
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed30 September 2009(35 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2013)
Correspondence AddressC/O Countrywide Residential Lettings Ltd 4th Floor
Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered AddressSherlock Property Services
Sherlock House
Manor Road
Wallasey
Wirral
CH45 4JB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Christine Elizabeth Hudson & John Hudson
5.56%
Ordinary
2 at £1Elmore Davies
5.56%
Ordinary
2 at £1Mrs M.g. Byrne
5.56%
Ordinary
-OTHER
36.11%
-
1 at £1Barbara Herbert
2.78%
Ordinary
1 at £1Executors Of D. Evans
2.78%
Ordinary
1 at £1Graham Atherton
2.78%
Ordinary
1 at £1Jacqueline Anne Samuell
2.78%
Ordinary
1 at £1Mr D.t. Jones & Mrs D.t. Jones
2.78%
Ordinary
1 at £1Mr Graham Moreton
2.78%
Ordinary
1 at £1Mr H.a. Rotheram & Mrs H.a. Rotheram
2.78%
Ordinary
1 at £1Mr Malcolm Simpson & Mrs M. Simpson
2.78%
Ordinary
1 at £1Mr Ronald Michael Hughes & Mrs R. Hughes
2.78%
Ordinary
1 at £1Mr Roy Thomas Edwin Atkins & Mrs R. Atkins
2.78%
Ordinary
1 at £1Mrs A. Roberts
2.78%
Ordinary
1 at £1Mrs Iolanda Maria Roma Cottrell
2.78%
Ordinary
1 at £1Mrs Marjorie Estelle Bridson
2.78%
Ordinary
1 at £1Mrs Maureen Veronica Simms
2.78%
Ordinary
1 at £1Mrs Patricia Thomas
2.78%
Ordinary
1 at £1R.j. Garnell & Garnell
2.78%
Ordinary
1 at £1Trustee Of N.e.a. Renner
2.78%
Ordinary

Financials

Year2014
Net Worth£7,236

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 July 2023 (9 months, 3 weeks ago)
Next Return Due4 August 2024 (2 months, 4 weeks from now)

Charges

19 February 1974Delivered on: 2 March 1974
Persons entitled: The Builders & General Mortgage Co. LTD.

Classification: Charge
Secured details: All monies due or to become due from anthony construction LTD to the chargee on any account whatseoever. Secured by two charges dated 26-1-73 and 3-10-73.
Particulars: Charlton court brancore rd oxton birkenhead.
Outstanding

Filing History

15 November 2023Termination of appointment of Maureen Veronica Simms as a director on 15 November 2023 (1 page)
15 November 2023Termination of appointment of Margret Rose Stanley as a director on 15 November 2023 (1 page)
11 August 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (7 pages)
22 July 2022Confirmation statement made on 21 July 2022 with updates (7 pages)
21 July 2022Termination of appointment of Graham John Atherton as a director on 21 July 2022 (1 page)
25 May 2022Termination of appointment of Christopher James Mcquarrie as a director on 25 May 2022 (1 page)
20 April 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
24 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
2 February 2021Termination of appointment of Barbara Herbert as a director on 1 February 2021 (1 page)
30 October 2020Termination of appointment of Ann Josephine Roberts as a director on 29 October 2020 (1 page)
18 August 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
23 July 2020Confirmation statement made on 21 July 2020 with updates (7 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
16 January 2019Termination of appointment of Harold Arthur Rotheram as a director on 10 January 2019 (1 page)
31 July 2018Confirmation statement made on 21 July 2018 with updates (7 pages)
28 June 2018Termination of appointment of Marjorie Estelle Bridson as a director on 26 June 2018 (1 page)
28 March 2018Appointment of Mr Alan Nigel Eric Davies as a director on 28 March 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 March 2018Termination of appointment of Muriel Christine Davies as a director on 9 March 2018 (1 page)
9 March 2018Termination of appointment of Stephen John Bretherton as a director on 9 March 2018 (1 page)
8 February 2018Appointment of Ms Margret Rose Stanley as a director on 8 February 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 August 2017Appointment of Mr Paul Saville as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Paul Saville as a director on 14 August 2017 (2 pages)
31 July 2017Termination of appointment of Robert George Parker as a director on 19 July 2017 (1 page)
31 July 2017Termination of appointment of Robert George Parker as a director on 19 July 2017 (1 page)
26 July 2017Confirmation statement made on 21 July 2017 with updates (7 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (7 pages)
12 May 2017Appointment of Mrs Pamela Birch as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mrs Pamela Birch as a director on 12 May 2017 (2 pages)
6 February 2017Appointment of Mrs Margaret Georgina Byrne as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Anthony Bergman as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Mrs Margaret Georgina Byrne as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Anthony Bergman as a director on 3 February 2017 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 May 2016Appointment of Mr Graham John Atherton as a director on 1 May 2016 (2 pages)
25 May 2016Appointment of Mr Graham John Atherton as a director on 1 May 2016 (2 pages)
18 May 2016Appointment of Mrs Muriel Christine Davies as a director on 1 May 2016 (2 pages)
18 May 2016Appointment of Mrs Muriel Christine Davies as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr Robert George Parker as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mrs Cerys Lindsay Jones as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr Robert George Parker as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr Elmore Davies as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mrs Cerys Lindsay Jones as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr Elmore Davies as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mrs Jane Marie Mathieson as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mrs Christine Hudson as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mrs Jane Marie Mathieson as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mr John Hudson as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mrs Christine Hudson as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mrs Audrey Collard as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mr John Hudson as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mrs Audrey Collard as a director on 1 May 2016 (2 pages)
12 May 2016Appointment of Mr Stephen John Bretherton as a director on 1 May 2016 (2 pages)
12 May 2016Appointment of Mr Stephen John Bretherton as a director on 1 May 2016 (2 pages)
11 May 2016Appointment of Mr Harold Arthur Rotheram as a director on 1 May 2016 (2 pages)
11 May 2016Appointment of Mrs Ann Josephine Roberts as a director on 1 May 2016 (2 pages)
11 May 2016Appointment of Mr Harold Arthur Rotheram as a director on 1 May 2016 (2 pages)
11 May 2016Appointment of Mrs Ann Josephine Roberts as a director on 1 May 2016 (2 pages)
6 May 2016Termination of appointment of Jacqueline Anne Samuell as a director on 1 May 2016 (1 page)
6 May 2016Termination of appointment of David Roy Samuell as a director on 1 May 2016 (1 page)
6 May 2016Termination of appointment of Jacqueline Anne Samuell as a director on 1 May 2016 (1 page)
6 May 2016Termination of appointment of David Roy Samuell as a director on 1 May 2016 (1 page)
7 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 36
(20 pages)
7 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 36
(20 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 June 2015Termination of appointment of Leonard Owen Kirkham as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Leonard Owen Kirkham as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Leonard Owen Kirkham as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Leonard Owen Kirkham as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Leonard Owen Kirkham as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Leonard Owen Kirkham as a director on 1 June 2015 (1 page)
22 April 2015Termination of appointment of Robert Stuart Roberts as a director on 22 April 2015 (1 page)
22 April 2015Appointment of Mr Leonard Kirkham as a director on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Robert Stuart Roberts as a director on 22 April 2015 (1 page)
22 April 2015Appointment of Mr Leonard Kirkham as a director on 22 April 2014 (2 pages)
22 April 2015Appointment of Mr Leonard Kirkham as a director on 22 April 2014 (2 pages)
22 April 2015Appointment of Mr Leonard Kirkham as a director on 22 April 2015 (2 pages)
21 April 2015Termination of appointment of Elmore Davies as a director on 23 October 2013 (1 page)
21 April 2015Termination of appointment of Elmore Davies as a director on 23 October 2013 (1 page)
16 April 2015Termination of appointment of Charles Frederick Gough as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Charles Frederick Gough as a director on 16 April 2015 (1 page)
22 August 2014Director's details changed for David Roy Samuell on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Ronald Michael Hughes on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Graham Moreton on 22 August 2014 (2 pages)
22 August 2014Appointment of Mrs Barbara Herbert as a director on 21 July 2011 (2 pages)
22 August 2014Director's details changed for Robert Stuart Roberts on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Iolanda Maria Roma Cottrell on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Christopher James Mcquarrie on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Patricia Thomas on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Patricia Thomas on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Graham Moreton on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Christopher James Mcquarrie on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Jacqueline Anne Westacott on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Mrs Marjorie Estelle Bridson on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Maureen Veronica Simms on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Barbara Joan Waddington as a director on 9 October 2013 (1 page)
22 August 2014Director's details changed for Miss Dorothy Taylor on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Malcolm Simpson on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Susan Anne Lamb as a director on 21 September 2010 (1 page)
22 August 2014Termination of appointment of Lilian Constance Spreadbury as a director on 12 May 2014 (1 page)
22 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 36
(23 pages)
22 August 2014Director's details changed for Mr Charles Frederick Gough on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Robert Stuart Roberts on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Elmore Davies on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Roy Thomas Edwin Atkins on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Ronald Michael Hughes on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Malcolm Simpson on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Leonard Owen Kirkham on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Barbara Joan Waddington as a director on 9 October 2013 (1 page)
22 August 2014Termination of appointment of Susan Anne Lamb as a director on 21 September 2010 (1 page)
22 August 2014Director's details changed for Iolanda Maria Roma Cottrell on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Barbara Joan Waddington as a director on 9 October 2013 (1 page)
22 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 36
(23 pages)
22 August 2014Appointment of Mrs Barbara Herbert as a director on 21 July 2011 (2 pages)
22 August 2014Director's details changed for Mr Charles Frederick Gough on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Viviane Marie-Louise Guest on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Leonard Owen Kirkham on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Viviane Marie-Louise Guest on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Roy Thomas Edwin Atkins on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Mrs Marjorie Estelle Bridson on 22 August 2014 (2 pages)
22 August 2014Director's details changed for David Roy Samuell on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Maureen Veronica Simms on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Lilian Constance Spreadbury as a director on 12 May 2014 (1 page)
22 August 2014Director's details changed for Miss Dorothy Taylor on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Jacqueline Anne Westacott on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Elmore Davies on 22 August 2014 (2 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 July 2013Director's details changed for Jacqueline Anne Westacott on 23 July 2013 (2 pages)
23 July 2013Director's details changed for Miss Barbara Joan Waddington on 23 July 2013 (2 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 36
(7 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 36
(7 pages)
23 July 2013Director's details changed for Jacqueline Anne Westacott on 23 July 2013 (2 pages)
23 July 2013Director's details changed for Miss Barbara Joan Waddington on 23 July 2013 (2 pages)
2 April 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2 April 2013 (1 page)
2 April 2013Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
2 April 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2 April 2013 (1 page)
2 April 2013Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
2 April 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2 April 2013 (1 page)
29 January 2013Director's details changed for Elmore Davies on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Elmore Davies on 29 January 2013 (2 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (26 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (26 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 9 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (26 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (26 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 March 2011Termination of appointment of Charles Mitchell as a director (1 page)
7 March 2011Termination of appointment of Francis Denye as a director (1 page)
7 March 2011Termination of appointment of Charles Mitchell as a director (1 page)
7 March 2011Termination of appointment of Francis Denye as a director (1 page)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (28 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (28 pages)
9 August 2010Director's details changed for Jacqueline Anne Westacott on 9 August 2010 (2 pages)
9 August 2010Director's details changed for David Roy Samuell on 9 August 2010 (2 pages)
9 August 2010Director's details changed for David Roy Samuell on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Jacqueline Anne Westacott on 9 August 2010 (2 pages)
9 August 2010Director's details changed for David Roy Samuell on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Jacqueline Anne Westacott on 9 August 2010 (2 pages)
7 July 2010Appointment of a director (3 pages)
7 July 2010Appointment of a director (3 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 December 2009Appointment of Cosec Management Services Limited as a secretary (2 pages)
12 December 2009Appointment of Cosec Management Services Limited as a secretary (2 pages)
12 December 2009Termination of appointment of Countrywide Property Management as a secretary (1 page)
12 December 2009Termination of appointment of Countrywide Property Management as a secretary (1 page)
12 December 2009Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 12 December 2009 (2 pages)
12 December 2009Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 12 December 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
19 August 2009Return made up to 21/07/09; full list of members (24 pages)
19 August 2009Return made up to 21/07/09; full list of members (24 pages)
19 August 2009Location of register of members (1 page)
19 August 2009Location of register of members (1 page)
27 July 2009Appointment terminated secretary julia ryder (1 page)
27 July 2009Secretary's change of particulars / countrywide property management / 27/07/2009 (1 page)
27 July 2009Secretary's change of particulars / countrywide property management / 27/07/2009 (1 page)
27 July 2009Appointment terminated secretary julia ryder (1 page)
24 July 2009Director appointed robert stuart roberts (2 pages)
24 July 2009Director appointed robert stuart roberts (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 10A hoghton street southport merseyside PR9 0TF (1 page)
9 April 2009Registered office changed on 09/04/2009 from 10A hoghton street southport merseyside PR9 0TF (1 page)
8 April 2009Secretary appointed countrywide property management (2 pages)
8 April 2009Secretary appointed countrywide property management (2 pages)
1 September 2008Return made up to 21/07/08; full list of members (24 pages)
1 September 2008Return made up to 21/07/08; full list of members (24 pages)
29 August 2008Appointment terminated director harold rotherham (1 page)
29 August 2008Appointment terminated director harold rotherham (1 page)
29 August 2008Director's change of particulars / elmore davies / 28/08/2008 (1 page)
29 August 2008Secretary's change of particulars / julia ryder / 28/08/2008 (1 page)
29 August 2008Director's change of particulars / elmore davies / 28/08/2008 (1 page)
29 August 2008Director's change of particulars / susan lamb / 28/08/2008 (1 page)
29 August 2008Director's change of particulars / susan lamb / 28/08/2008 (1 page)
29 August 2008Secretary's change of particulars / julia ryder / 28/08/2008 (1 page)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 September 2007Registered office changed on 25/09/07 from: ashurst 17 duke street, formby liverpool merseyside L37 4AN (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: ashurst 17 duke street, formby liverpool merseyside L37 4AN (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Return made up to 21/07/07; full list of members (19 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Return made up to 21/07/07; full list of members (19 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
15 August 2006Return made up to 21/07/06; change of members (20 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Return made up to 21/07/06; change of members (20 pages)
15 August 2006Director resigned (1 page)
26 June 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
26 June 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
26 August 2005Return made up to 21/07/05; change of members (20 pages)
26 August 2005Return made up to 21/07/05; change of members (20 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
8 July 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
8 July 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
26 July 2004Return made up to 21/07/04; full list of members (21 pages)
26 July 2004Return made up to 21/07/04; full list of members (21 pages)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
29 August 2003Return made up to 21/07/03; change of members (20 pages)
29 August 2003Return made up to 21/07/03; change of members (20 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
2 June 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
2 June 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
20 September 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
20 September 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
1 August 2002Return made up to 21/07/02; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
1 August 2002Return made up to 21/07/02; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
15 February 2002Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(26 pages)
15 February 2002Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(26 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
8 July 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
8 July 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
21 September 2000Return made up to 21/07/00; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(18 pages)
21 September 2000Return made up to 21/07/00; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(18 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (2 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 51/53 wallasey road wallasey merseyside L45 4NN (1 page)
8 September 1999Return made up to 21/07/99; change of members (16 pages)
8 September 1999Return made up to 21/07/99; change of members (16 pages)
8 September 1999Registered office changed on 08/09/99 from: 51/53 wallasey road wallasey merseyside L45 4NN (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
18 August 1999Accounts for a small company made up to 31 January 1999 (2 pages)
18 August 1999Accounts for a small company made up to 31 January 1999 (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
31 December 1998Secretary's particulars changed (1 page)
31 December 1998Secretary's particulars changed (1 page)
25 November 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
25 November 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (2 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
8 October 1997Return made up to 21/07/97; full list of members (16 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Return made up to 21/07/97; full list of members (16 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
29 September 1997Accounts for a small company made up to 31 January 1997 (2 pages)
29 September 1997Accounts for a small company made up to 31 January 1997 (2 pages)
23 September 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
23 September 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
26 March 1996Accounts for a small company made up to 31 January 1996 (2 pages)
26 March 1996Accounts for a small company made up to 31 January 1996 (2 pages)
19 September 1995Accounts for a small company made up to 31 January 1995 (2 pages)
19 September 1995Accounts for a small company made up to 31 January 1995 (2 pages)
18 September 1995Return made up to 21/07/95; no change of members (16 pages)
18 September 1995Return made up to 21/07/95; no change of members (16 pages)
11 December 1973Incorporation (19 pages)
11 December 1973Incorporation (19 pages)