Company NameAlma Court (Southport) Limited
Company StatusActive
Company Number01173082
CategoryPrivate Limited Company
Incorporation Date7 June 1974(49 years, 11 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 NameElaine Cox
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(41 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alma Court
Carr Lane
Southport
Merseyside
PR8 3EE
Director NameMrs Ruth Margaret Lewis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(47 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
Director NameMiss Rosemary Herron
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(47 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 June 2015(41 years after company formation)
Appointment Duration8 years, 11 months
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
Director NameMrs Florence Brown
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 January 1996)
RoleRetired Headmistess
Correspondence AddressFlat 12 Alma Court
Birkdale
Southport
Merseyside
PR8 3EE
Director NameMr David Lawrence Ormerod
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(17 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 June 2001)
RoleTravel Company Representative
Correspondence AddressFlat 6 Alma Court
Birkdale
Southport
Merseyside
PR8 3EE
Secretary NameMr David Lawrence Ormerod
NationalityBritish
StatusResigned
Appointed13 August 1991(17 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 February 2001)
RoleCompany Director
Correspondence AddressFlat 6 Alma Court
Birkdale
Southport
Merseyside
PR8 3EE
Director NameMiss Judith Ann Taylor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(18 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1999)
RoleRetired
Correspondence Address2 Alma Court
Carr Lane
Southport
Merseyside
PR8 3EE
Director NamePhilomena Heap
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(21 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 August 2004)
RoleRetired
Correspondence AddressFlat 9 Alma Court
Carr Lane Birkdale
Southport
Merseyside
PR8 3EE
Director NameJeanette Corboz
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2002)
RoleCompany Director
Correspondence AddressFlat 4 Alma Court
Carr Lane
Southport
Merseyside
PR8 3EE
Secretary NameSusan Hesk
NationalityBritish
StatusResigned
Appointed07 June 2001(27 years after company formation)
Appointment Duration9 years, 1 month (resigned 08 July 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address11 Mayfair Close
Hightown
Merseyside
L38 9GL
Director NameLinda Gwendoline Rose
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(28 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 September 2005)
RoleOffice Manager
Correspondence AddressFlat 2 Alma Court
Carr Lane
Southport
Merseyside
PR8 3EE
Director NameSusan Hesk
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(30 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Mayfair Close
Hightown
Merseyside
L38 9GL
Director NameJohn Arthur Holloway
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(31 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Alma Court
Carr Lane
Southport
Merseyside
PR8 3EE
Director NameDudley Chesworth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(32 years, 7 months after company formation)
Appointment Duration5 years (resigned 06 February 2012)
RoleMeter Reader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Alma Court
Carr Lane
Southport
Merseyside
PR8 3EE
Director NameMrs Denise Potter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(37 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
Secretary NameMr Brian Phillips
StatusResigned
Appointed27 September 2012(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address2 Gores Lane
Formby
Liverpool
L37 3NY
Director NameMr Roger Hatfield
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2013(39 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales

Location

Registered Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £5Ann Josephine Stamp
6.25%
Ordinary A
1 at £5Chesworth
6.25%
Ordinary A
1 at £5D. Mclachlan
6.25%
Ordinary A
1 at £5Denise Potter
6.25%
Ordinary A
1 at £5Geoffrey Greenwood
6.25%
Ordinary A
1 at £5John Arthur Holloway
6.25%
Ordinary A
1 at £5Katherine Pickup
6.25%
Ordinary A
1 at £5Lucy Fenner
6.25%
Ordinary A
1 at £5Mr Roger Hatfield & Mrs Hatfield
6.25%
Ordinary A
1 at £5Phyllis Gillard
6.25%
Ordinary A
1 at £5Ruth Lewis
6.25%
Ordinary A
1 at £5W. Calvert & Pamela Boyle
6.25%
Ordinary A
2 at £5Albert March Zachariah
12.50%
Ordinary B
2 at £5Alister John Geddes Watson
12.50%
Ordinary B

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
11 September 2023Confirmation statement made on 31 August 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (5 pages)
3 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 October 2021Termination of appointment of Denise Potter as a director on 30 September 2021 (1 page)
22 September 2021Appointment of Miss Rosemary Herron as a director on 17 September 2021 (2 pages)
22 September 2021Appointment of Mrs Ruth Margaret Lewis as a director on 17 September 2021 (2 pages)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
7 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
14 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
8 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
8 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
1 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
30 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
15 August 2016Termination of appointment of Roger Hatfield as a director on 1 August 2015 (1 page)
15 August 2016Termination of appointment of Roger Hatfield as a director on 1 August 2015 (1 page)
15 August 2016Termination of appointment of Roger Hatfield as a director on 1 August 2015 (1 page)
15 August 2016Termination of appointment of Roger Hatfield as a director on 1 August 2015 (1 page)
1 February 2016Appointment of Elaine Cox as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Elaine Cox as a director on 1 February 2016 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
23 November 2015Termination of appointment of Brian Phillips as a secretary on 1 June 2015 (1 page)
23 November 2015Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to C/O Hhl Company Secretaries Ltd 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 23 November 2015 (1 page)
23 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 June 2015 (2 pages)
23 November 2015Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to C/O Hhl Company Secretaries Ltd 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 23 November 2015 (1 page)
23 November 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 80
(5 pages)
23 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 June 2015 (2 pages)
23 November 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 80
(5 pages)
23 November 2015Termination of appointment of Brian Phillips as a secretary on 1 June 2015 (1 page)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 80
(5 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 80
(5 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 November 2013Appointment of Mr Roger Hatfield as a director (2 pages)
27 November 2013Appointment of Mr Roger Hatfield as a director (2 pages)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 September 2012Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 27 September 2012 (1 page)
27 September 2012Appointment of Mr Brian Phillips as a secretary (2 pages)
27 September 2012Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 27 September 2012 (1 page)
27 September 2012Appointment of Mr Brian Phillips as a secretary (2 pages)
23 August 2012Termination of appointment of John Holloway as a director (1 page)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
23 August 2012Termination of appointment of John Holloway as a director (1 page)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
6 February 2012Termination of appointment of Dudley Chesworth as a director (1 page)
6 February 2012Termination of appointment of Dudley Chesworth as a director (1 page)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 December 2011Termination of appointment of Susan Hesk as a director (1 page)
12 December 2011Termination of appointment of Susan Hesk as a director (1 page)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
27 July 2011Appointment of Mrs Denise Potter as a director (2 pages)
27 July 2011Appointment of Mrs Denise Potter as a director (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 August 2010Termination of appointment of Susan Hesk as a secretary (1 page)
9 August 2010Termination of appointment of Susan Hesk as a secretary (1 page)
6 August 2010Termination of appointment of Susan Hesk as a secretary (1 page)
6 August 2010Termination of appointment of Susan Hesk as a secretary (1 page)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for John Arthur Holloway on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Susan Hesk on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Dudley Chesworth on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Dudley Chesworth on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Susan Hesk on 29 July 2010 (2 pages)
4 August 2010Director's details changed for John Arthur Holloway on 29 July 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 August 2009Return made up to 29/07/09; no change of members (5 pages)
25 August 2009Return made up to 29/07/09; no change of members (5 pages)
23 March 2009Director appointed john arthur holloway (2 pages)
23 March 2009Director appointed john arthur holloway (2 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Registered office changed on 23/01/2009 from hoghton chambers hoghton street southport merseyside PR9 0PA (1 page)
23 January 2009Registered office changed on 23/01/2009 from hoghton chambers hoghton street southport merseyside PR9 0PA (1 page)
30 September 2008Return made up to 13/08/08; full list of members (8 pages)
30 September 2008Return made up to 13/08/08; full list of members (8 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
25 October 2007Return made up to 13/08/07; full list of members (9 pages)
25 October 2007Return made up to 13/08/07; full list of members (9 pages)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 September 2006Return made up to 13/08/06; full list of members (12 pages)
29 September 2006Return made up to 13/08/06; full list of members (12 pages)
4 November 2005Return made up to 13/08/05; full list of members (12 pages)
4 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 November 2005Return made up to 13/08/05; full list of members (12 pages)
4 November 2005New director appointed (2 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 August 2004Director resigned (1 page)
26 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 August 2004Director resigned (1 page)
26 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 September 2003Return made up to 13/08/03; full list of members (12 pages)
23 September 2003Return made up to 13/08/03; full list of members (12 pages)
17 October 2002Return made up to 13/08/02; full list of members (12 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 October 2002Return made up to 13/08/02; full list of members (12 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 December 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
4 December 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
5 November 2001Return made up to 13/08/01; full list of members (10 pages)
5 November 2001Return made up to 13/08/01; full list of members (10 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
28 February 2001Full accounts made up to 30 April 2000 (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (6 pages)
18 October 2000Return made up to 13/08/00; full list of members (12 pages)
18 October 2000Return made up to 13/08/00; full list of members (12 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
18 October 1999Full accounts made up to 30 April 1999 (6 pages)
18 October 1999Full accounts made up to 30 April 1999 (6 pages)
4 October 1999Director resigned (1 page)
4 October 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1999Director resigned (1 page)
4 October 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1998Full accounts made up to 30 April 1998 (4 pages)
28 October 1998Full accounts made up to 30 April 1998 (4 pages)
2 September 1998Return made up to 13/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Return made up to 13/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Full accounts made up to 30 April 1997 (5 pages)
2 February 1998Full accounts made up to 30 April 1997 (5 pages)
5 September 1997Return made up to 13/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Return made up to 13/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Full accounts made up to 30 April 1996 (7 pages)
9 September 1996Full accounts made up to 30 April 1996 (7 pages)
9 September 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1996Director resigned (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996New director appointed (2 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 January 1996Full accounts made up to 30 April 1995 (7 pages)
3 January 1996Full accounts made up to 30 April 1995 (7 pages)