Company Name11/17 Ashville Road Management Company Limited
Company StatusActive
Company Number01770205
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 years, 6 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 NameAngela Nancy Gibbs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleService Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
17 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Director NameRosemary Owen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashburton Avenue
Claughton
Birkenhead
Merseyside
CH43 8TJ
Wales
Director NameMiss Patricia Kathleen Sale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RolePrint Operator
Country of ResidenceEngland
Correspondence AddressFlat 1
11 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Director NameGwyneth Margaret Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Director NameKaren Landsborough
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
15 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Director NameNeil Foster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1993(9 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RolePlater/Welder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
17 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Director NameJohn Arthur Lovett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1995(11 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 17 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Director NameMr Michael Anthony Paul Hollywood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1995(12 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address9 Cecil Road
Prenton
Birkenhead
Merseyside
L42 9PF
Director NameJean Margarte Buckingham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(15 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address60 Beacon Road
Loughborough
Leicestershire
LE11 2BQ
Director NameConan O'Driscoll
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2001(17 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Director NamePaula Whittle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(21 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleCpa Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 27 Westbank Road
Devonshire Park
Birkenhead
Merseyside
CH42 7JL
Wales
Director NamePhilip Roy Cooper
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(23 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleDirector Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 17 Ashville Road
Prenton
Wirral
CH41 8AU
Wales
Director NameMatthew Drake
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(23 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Director NameMrs Janette Margaret Rayner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(32 years after company formation)
Appointment Duration8 years, 5 months
RoleNHS Counsellor
Country of ResidenceEngland
Correspondence AddressSherlock House 6 Manor Road
Wallasey
CH45 4JB
Wales
Director NameMrs Susan Janetta Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(32 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherlock House 6 Manor Road
Wallasey
CH45 4JB
Wales
Director NameMrs Doreen Alice Hampson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(32 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House 6 Manor Road
Wallasey
CH45 4JB
Wales
Director NameMr John Anthony Hamlin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(34 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House 6 Manor Road
Wallasey
CH45 4JB
Wales
Director NameMr Andrew James Gleeson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(34 years, 6 months after company formation)
Appointment Duration6 years
RoleTherapy Radiographer
Country of ResidenceEngland
Correspondence AddressSherlock House 6 Manor Road
Wallasey
CH45 4JB
Wales
Director NameMs Wendy Kay
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(38 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherlock House 6 Manor Road
Wallasey
CH45 4JB
Wales
Director NameMr Tony Ashbrooke
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleMaths Tutor
Country of ResidenceEngland
Correspondence AddressSherlock House 6 Manor Road
Wallasey
CH45 4JB
Wales
Director NameMs Lindsey Williams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(39 years after company formation)
Appointment Duration1 year, 6 months
RoleClinical
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House 6 Manor Road
Wallasey
CH45 4JB
Wales
Director NameMiss Lisa Graham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(39 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House 6 Manor Road
Wallasey
CH45 4JB
Wales
Director NamePatricia Brackenridge
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 1992)
RoleRetired
Correspondence AddressFlat 4
11 Ashville Road
Birkenhead
Merseyside
L41 8AU
Director NameNicholas Clarke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 29 June 2001)
RoleStudent
Correspondence AddressFlat 3
17 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Director NamePeter Julian Cliffe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 18 August 2006)
RoleComputer Consultant
Correspondence Address1 Gorsefield Avenue
Bromborough
Wirral
Merseyside
CH62 6BY
Wales
Secretary NameDavid Atkinson Fletcher
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 1993)
RoleCompany Director
Correspondence Address26 Hamilton Square
Birkenhead
Merseyside
L41 6DF
Secretary NameJoyce Ann Frances Thomas
NationalityBritish
StatusResigned
Appointed20 October 1993(9 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressFlat 5
13 Ashville Road
Birkenhead
Merseyside
L41 8AU
Secretary NameMiss Patricia Kathleen Sale
NationalityBritish
StatusResigned
Appointed11 August 1994(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
11 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Director NameClaire Ann Clarke
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 December 2002)
RoleAccounts Clerk
Correspondence AddressFlat 2 13 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Secretary NameMr John Rodney Dykes
NationalityBritish
StatusResigned
Appointed15 June 2000(16 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 August 2007)
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Blundell Drive
Southport
Merseyside
PR8 4RE
Director NameNicola Margaret Bedson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(19 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2007)
RoleResearch Scientist
Correspondence AddressFlat 2 13 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Secretary NameMiss Julia Ann Ryder
NationalityBritish
StatusResigned
Appointed23 August 2007(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2009)
RoleFinance Manager
Correspondence Address10a Hoghton Street
Southport
Merseyside
PR9 0TF
Secretary NameCountrywide Property Management (Corporation)
StatusResigned
Appointed24 January 2009(25 years, 2 months 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(25 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 October 2013)
Correspondence AddressC/O Countrywide Residential Lettings Ltd Thamesgat
Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

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

Shareholders

1 at £1Barry Mcneill
4.00%
Ordinary
1 at £1Gwyneth Margaret Williams
4.00%
Ordinary
1 at £1John Arthur Lovett
4.00%
Ordinary
1 at £1Kay Elizabeth Mcnee
4.00%
Ordinary
1 at £1Matthew Drake
4.00%
Ordinary
1 at £1Michelle Fenton
4.00%
Ordinary
1 at £1Miss Angela Nancy Gibbs
4.00%
Ordinary
1 at £1Miss Evelyn Mary Mckay
4.00%
Ordinary
1 at £1Miss Karen Landsborough
4.00%
Ordinary
1 at £1Miss Maria Milling
4.00%
Ordinary
1 at £1Miss Paula Whittle
4.00%
Ordinary
1 at £1Mr Brian Williams
4.00%
Ordinary
1 at £1Mr Conan O'driscoll
4.00%
Ordinary
1 at £1Mr David Martin McDonald
4.00%
Ordinary
1 at £1Mr Ian Ritchie
4.00%
Ordinary
1 at £1Mr Michael Anthony Paul Hollywood
4.00%
Ordinary
1 at £1Mr Neil Foster
4.00%
Ordinary
1 at £1Mr Phillip John Rogers
4.00%
Ordinary
1 at £1Mrs Jean Margarte Buckingham
4.00%
Ordinary
1 at £1Mrs Rosemary Owen
4.00%
Ordinary
1 at £1Mrs S. Taylor
4.00%
Ordinary
1 at £1Mrs Susan Mary Rotter
4.00%
Ordinary
1 at £1Ms Kirsten Heerwagen
4.00%
Ordinary
1 at £1Ms Patricia Kathleen Sale
4.00%
Ordinary
1 at £1Philip Roy Cooper
4.00%
Ordinary

Financials

Year2014
Net Worth£9,338
Cash£9,587
Current Liabilities£275

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 November 2022Appointment of Miss Lisa Graham as a director on 10 November 2022 (2 pages)
8 November 2022Appointment of Ms Lindsey Williams as a director on 8 November 2022 (2 pages)
7 October 2022Confirmation statement made on 6 October 2022 with updates (6 pages)
20 September 2022Termination of appointment of Evelyn Mary Mckay as a director on 20 September 2022 (1 page)
16 August 2022Termination of appointment of Kay Elizabeth Kenyon as a director on 16 August 2022 (1 page)
22 July 2022Appointment of Mr Tony Ashbrooke as a director on 22 July 2022 (2 pages)
8 July 2022Director's details changed for Miss Janette Margaret Webster on 7 July 2022 (2 pages)
7 April 2022Appointment of Ms Wendy Kay as a director on 7 April 2022 (2 pages)
7 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 February 2022Termination of appointment of Phillip John Rogers as a director on 1 February 2022 (1 page)
8 February 2022Termination of appointment of Susan Mary Rotter as a director on 1 February 2022 (1 page)
11 October 2021Confirmation statement made on 6 October 2021 with updates (6 pages)
23 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 October 2020Termination of appointment of Brian Williams as a director on 28 September 2020 (1 page)
13 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 6 October 2019 with updates (6 pages)
9 October 2019Termination of appointment of Michelle Lee Fenton as a director on 1 October 2019 (1 page)
19 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 October 2018Confirmation statement made on 6 October 2018 with updates (6 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 May 2018Appointment of Mr Andrew James Gleeson as a director on 9 May 2018 (2 pages)
22 March 2018Appointment of Mr John Anthony Hamlin as a director on 22 March 2018 (2 pages)
19 February 2018Termination of appointment of Lynn Limbert as a director on 16 February 2018 (1 page)
18 October 2017Confirmation statement made on 6 October 2017 with updates (6 pages)
18 October 2017Confirmation statement made on 6 October 2017 with updates (6 pages)
15 September 2017Termination of appointment of Kirsten Heerwagen as a director on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Kirsten Heerwagen as a director on 15 September 2017 (1 page)
26 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
2 June 2016Appointment of Mrs Doreen Alice Hampson as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mrs Doreen Alice Hampson as a director on 1 June 2016 (2 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Appointment of Miss Janette Margaret Webster as a director on 1 December 2015 (2 pages)
12 April 2016Appointment of Miss Janette Margaret Webster as a director on 1 December 2015 (2 pages)
6 April 2016Appointment of Mr Barry Mcneill as a director on 1 December 2015 (2 pages)
6 April 2016Appointment of Mr Barry Mcneill as a director on 1 December 2015 (2 pages)
30 March 2016Termination of appointment of Mary Winifred Ritchie as a director on 15 November 2015 (1 page)
30 March 2016Termination of appointment of Ian Ritchie as a director on 15 November 2015 (1 page)
30 March 2016Termination of appointment of Michelle Drake as a director on 30 March 2016 (1 page)
30 March 2016Appointment of Ms Lynn Limbert as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mrs Kay Kenyon as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Ms Lynn Limbert as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mrs Kay Kenyon as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mrs Susan Janetta Taylor as a director on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Ian Ritchie as a director on 15 November 2015 (1 page)
30 March 2016Termination of appointment of Michelle Drake as a director on 30 March 2016 (1 page)
30 March 2016Appointment of Mrs Susan Janetta Taylor as a director on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Mary Winifred Ritchie as a director on 15 November 2015 (1 page)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 25
(26 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 25
(26 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 25
(26 pages)
1 June 2015Termination of appointment of David Martin Mcdonald as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of David Martin Mcdonald as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of David Martin Mcdonald as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Maria Milling as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Maria Milling as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Maria Milling as a director on 1 June 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 25
(28 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 25
(28 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 25
(28 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 January 2014Director's details changed for Ian Ritchie on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Neil Foster on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Mary Winifred Ritchie on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Maria Milling on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Neil Foster on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Paula Whittle on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Michelle Fenton on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Mr David Martin Mcdonald on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Mary Winifred Ritchie on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Matthew Drake on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Karen Landsborough on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Michelle Fenton on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Brian Williams on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Susan Mary Rotter on 1 October 2013 (2 pages)
9 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 25
(28 pages)
9 January 2014Director's details changed for Karen Landsborough on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Mr Michael Anthony Paul Hollywood on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Rosemary Owen on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Evelyn Mary Mckay on 1 October 2013 (2 pages)
9 January 2014Director's details changed for John Arthur Lovett on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Maria Milling on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Conan O'driscoll on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Kirsten Heerwagen on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Michelle Drake on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Ian Ritchie on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Michelle Fenton on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Phillip John Rogers on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Jean Margarte Buckingham on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Matthew Drake on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Gwyneth Margaret Williams on 1 September 2013 (2 pages)
9 January 2014Director's details changed for Angela Nancy Gibbs on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Rosemary Owen on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Mr Michael Anthony Paul Hollywood on 1 October 2013 (2 pages)
9 January 2014Director's details changed for John Arthur Lovett on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Ian Ritchie on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Evelyn Mary Mckay on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Kirsten Heerwagen on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Karen Landsborough on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Paula Whittle on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Gwyneth Margaret Williams on 1 September 2013 (2 pages)
9 January 2014Director's details changed for Susan Mary Rotter on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Paula Whittle on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Brian Williams on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Matthew Drake on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Mr David Martin Mcdonald on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Maria Milling on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Brian Williams on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Rosemary Owen on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Jean Margarte Buckingham on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Mr Michael Anthony Paul Hollywood on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Neil Foster on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Michelle Drake on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Jean Margarte Buckingham on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Evelyn Mary Mckay on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Kirsten Heerwagen on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Phillip John Rogers on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Conan O'driscoll on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Phillip John Rogers on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Angela Nancy Gibbs on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Gwyneth Margaret Williams on 1 September 2013 (2 pages)
9 January 2014Director's details changed for Conan O'driscoll on 1 October 2013 (2 pages)
9 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 25
(28 pages)
9 January 2014Director's details changed for Susan Mary Rotter on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Mary Winifred Ritchie on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Michelle Drake on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Angela Nancy Gibbs on 1 October 2013 (2 pages)
9 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 25
(28 pages)
9 January 2014Director's details changed for John Arthur Lovett on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Mr David Martin Mcdonald on 1 October 2013 (2 pages)
4 October 2013Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
4 October 2013Registered office address changed from Suite D Global House, Shrewsbury Business Park Shrewsbury SY2 6LG England on 4 October 2013 (1 page)
4 October 2013Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
4 October 2013Registered office address changed from Suite D Global House, Shrewsbury Business Park Shrewsbury SY2 6LG England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Suite D Global House, Shrewsbury Business Park Shrewsbury SY2 6LG England on 4 October 2013 (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (29 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (29 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (29 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 8 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 8 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 8 February 2012 (1 page)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (29 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (29 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (29 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (29 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (29 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (29 pages)
11 October 2010Director's details changed for Matthew Drake on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Michelle Drake on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Matthew Drake on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Michelle Drake on 11 October 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 December 2009Termination of appointment of Countrywide Property Management as a secretary (1 page)
11 December 2009Termination of appointment of Countrywide Property Management as a secretary (1 page)
11 December 2009Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 11 December 2009 (2 pages)
11 December 2009Termination of appointment of Julia Ryder as a secretary (2 pages)
11 December 2009Termination of appointment of Countrywide Property Management as a secretary (1 page)
11 December 2009Termination of appointment of Julia Ryder as a secretary (2 pages)
11 December 2009Appointment of Cosec Management Services Limited as a secretary (2 pages)
11 December 2009Appointment of Cosec Management Services Limited as a secretary (2 pages)
11 December 2009Termination of appointment of Countrywide Property Management as a secretary (1 page)
11 December 2009Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 11 December 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (24 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (24 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (24 pages)
12 October 2009Appointment of Countrywide Property Management as a secretary (2 pages)
12 October 2009Appointment of Countrywide Property Management as a secretary (2 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 April 2009Registered office changed on 09/04/2009 from slm LTD c/o 10A hoghton street southport merseyside PR9 0TF (1 page)
9 April 2009Registered office changed on 09/04/2009 from slm LTD c/o 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 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Appointment terminated director francis wilson (1 page)
13 October 2008Secretary's change of particulars / julia ryder / 13/10/2008 (1 page)
13 October 2008Appointment terminated director francis wilson (1 page)
13 October 2008Return made up to 06/10/08; full list of members (19 pages)
13 October 2008Secretary's change of particulars / julia ryder / 13/10/2008 (1 page)
13 October 2008Return made up to 06/10/08; full list of members (19 pages)
5 March 2008Director appointed matthew drake (1 page)
5 March 2008Director appointed matthew drake (1 page)
5 March 2008Director appointed michelle drake (1 page)
5 March 2008Director appointed michelle drake (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
2 January 2008Return made up to 06/10/07; change of members
  • 363(287) ‐ Registered office changed on 02/01/08
  • 363(288) ‐ Director resigned
(19 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Return made up to 06/10/07; change of members
  • 363(287) ‐ Registered office changed on 02/01/08
  • 363(288) ‐ Director resigned
(19 pages)
2 January 2008Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
23 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
23 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
22 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
27 October 2005Return made up to 06/10/05; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
27 October 2005Return made up to 06/10/05; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
12 October 2004Return made up to 06/10/04; no change of members (15 pages)
12 October 2004Return made up to 06/10/04; no change of members (15 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 October 2003Return made up to 06/10/03; full list of members (24 pages)
24 October 2003Return made up to 06/10/03; full list of members (24 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
20 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Return made up to 06/10/02; change of members
  • 363(288) ‐ Director resigned
(18 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Return made up to 06/10/02; change of members
  • 363(288) ‐ Director resigned
(18 pages)
22 October 2002Director resigned (1 page)
13 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 November 2001Return made up to 06/10/01; change of members (14 pages)
29 November 2001Director resigned (1 page)
29 November 2001Return made up to 06/10/01; change of members (14 pages)
29 November 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
26 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
19 July 2000Full accounts made up to 31 December 1999 (8 pages)
19 July 2000Full accounts made up to 31 December 1999 (8 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
29 October 1999Return made up to 06/10/99; change of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
29 October 1999Return made up to 06/10/99; change of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: flat 5 13 ashville road birkenhead merseyside L41 8AU (1 page)
23 September 1999Registered office changed on 23/09/99 from: flat 5 13 ashville road birkenhead merseyside L41 8AU (1 page)
31 August 1999Full accounts made up to 31 December 1998 (9 pages)
31 August 1999Full accounts made up to 31 December 1998 (9 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
8 October 1998Return made up to 06/10/98; full list of members (14 pages)
8 October 1998Return made up to 06/10/98; full list of members (14 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
31 May 1998Full accounts made up to 31 December 1997 (9 pages)
31 May 1998Full accounts made up to 31 December 1997 (9 pages)
14 October 1997Return made up to 06/10/97; change of members (14 pages)
14 October 1997Return made up to 06/10/97; change of members (14 pages)
11 July 1997Full accounts made up to 31 December 1996 (9 pages)
11 July 1997Full accounts made up to 31 December 1996 (9 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
13 October 1996Return made up to 06/10/96; change of members (14 pages)
13 October 1996Return made up to 06/10/96; change of members (14 pages)
1 October 1996Full accounts made up to 31 December 1995 (8 pages)
1 October 1996Full accounts made up to 31 December 1995 (8 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
13 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
15 November 1983Incorporation (14 pages)
15 November 1983Incorporation (14 pages)