Company NameAshfield Management Company (Liverpool) Limited
Company StatusActive
Company Number02573123
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 January 1991(33 years, 3 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 NameMrs Jean Costello
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(25 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameMaria Elizabeth Costello
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(31 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameJune Berwick
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed13 July 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address377 Hoylake Road
Moreton
Wirral
CH46 0RW
Wales
Director NameMr Andrew McCallum Holmes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleSolicitor
Correspondence Address37-41 Moorfields
Liverpool
Merseyside
L2 2BL
Director NamePeter Longton Jones
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleSurveyor
Correspondence Address44 Stanley Street
Liverpool
Merseyside
L1 6AL
Secretary NamePeter Longton Jones
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address44 Stanley Street
Liverpool
Merseyside
L1 6AL
Director NameMargaret Lambert
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration2 years (resigned 11 January 1994)
RoleRetired Scientist
Correspondence AddressFlat 7 Ashfield
Warrington Road, Rainhill
Prescot
Merseyside
L35 4LS
Director NameMargaret Lambert
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration2 years (resigned 11 January 1994)
RoleRetired Scientist
Correspondence AddressFlat 7 Ashfield
Warrington Road, Rainhill
Prescot
Merseyside
L35 4LS
Director NameMr Arthur Oconnor
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration17 years, 4 months (resigned 11 May 2009)
RoleUnemployed
Correspondence AddressFlat 4 Ashfield
Warrington Road
Liverpool
Merseyside
L15 1EZ
Director NameMr Michael Taylor
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 01 August 2008)
RoleRetired
Correspondence Address5 Ashfield
Warrington Road
Liverpool
Merseyside
L35 4LS
Director NameMr James Fenney
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleRetired
Correspondence Address12 Ashfield
Liverpool
Merseyside
L15 1EZ
Secretary NamePeter Longton Jones
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address44 Stanley Street
Liverpool
Merseyside
L1 6AL
Director NameGladys Quirk
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(4 years, 3 months after company formation)
Appointment Duration14 years (resigned 11 May 2009)
RoleCompany Director
Correspondence AddressFlat 11 Ashfield
Warrington Road Rainhill
Prescot
Merseyside
L35 4LS
Director NameMichael Francis Carney
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 December 1998)
RoleRetired
Correspondence AddressFlat 6
Ashfield Warrington Road
Rainhill
Merseyside
L35 4LS
Director NameMr Paul Watson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(7 years, 11 months after company formation)
Appointment Duration18 years (resigned 05 December 2016)
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressFlat 8 Ashfield
Warrington Road Rainhill
Prescot
Merseyside
L35 4LS
Secretary NameMr Simon Wall
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 March 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Engine Lane
Great Altcar
Merseyside
L37 5AH
Director NameMr Maurice Birchall Taylor
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(12 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Ashfield
Warrington Road
Prescot
Merseyside
L35 4LS
Director NameMr Maurice Birchall Taylor
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(12 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Ashfield
Warrington Road
Prescot
Merseyside
L35 4LS
Director NameMr Kenneth Edward McGill
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Ashfield
Warrington Road Rainhill
Prescot
Merseyside
L35 4LS
Director NameMr Mark Inglesby
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(22 years, 9 months after company formation)
Appointment Duration6 months (resigned 24 April 2014)
RoleFacility Manager
Country of ResidenceEngland
Correspondence Address132 Lord Street
Southport
Merseyside
PR9 0AE
Director NameMaria Elizabeth Costello
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(25 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Secretary NameVenmore Management (Corporation)
StatusResigned
Appointed27 March 2008(17 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 July 2015)
Correspondence Address132 Lord Street
Southport
Merseyside
PR9 0AE

Location

Registered Address377 Hoylake Road
Moreton
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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

5 March 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 30 June 2019 (7 pages)
23 May 2019Termination of appointment of Maria Elizabeth Costello as a director on 17 May 2019 (1 page)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
18 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 October 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
28 October 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
5 December 2016Termination of appointment of Kenneth Edward Mcgill as a director on 5 December 2016 (1 page)
5 December 2016Appointment of Maria Elizabeth Costello as a director on 5 December 2016 (2 pages)
5 December 2016Termination of appointment of Kenneth Edward Mcgill as a director on 5 December 2016 (1 page)
5 December 2016Appointment of Mrs Jean Costello as a director on 5 December 2016 (2 pages)
5 December 2016Termination of appointment of Paul Watson as a director on 5 December 2016 (1 page)
5 December 2016Appointment of Maria Elizabeth Costello as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mrs Jean Costello as a director on 5 December 2016 (2 pages)
5 December 2016Termination of appointment of Paul Watson as a director on 5 December 2016 (1 page)
2 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
14 January 2016Annual return made up to 11 January 2016 no member list (4 pages)
14 January 2016Annual return made up to 11 January 2016 no member list (4 pages)
26 August 2015Appointment of Hhl Company Secretaries Ltd as a secretary on 13 July 2015 (3 pages)
26 August 2015Appointment of Hhl Company Secretaries Ltd as a secretary on 13 July 2015 (3 pages)
13 July 2015Termination of appointment of Venmore Management as a secretary on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Venmore Management as a secretary on 13 July 2015 (1 page)
6 July 2015Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Merseyside CH46 0RW on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Merseyside CH46 0RW on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Merseyside CH46 0RW on 6 July 2015 (1 page)
5 March 2015Annual return made up to 11 January 2015 no member list (4 pages)
5 March 2015Annual return made up to 11 January 2015 no member list (4 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 May 2014Termination of appointment of Mark Inglesby as a director (1 page)
14 May 2014Termination of appointment of Mark Inglesby as a director (1 page)
31 March 2014Annual return made up to 11 January 2014 no member list (4 pages)
31 March 2014Annual return made up to 11 January 2014 no member list (4 pages)
4 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 October 2013Appointment of Mr Mark Inglesby as a director (2 pages)
29 October 2013Appointment of Mr Mark Inglesby as a director (2 pages)
27 September 2013Appointment of Mr Kenneth Edward Mcgill as a director (2 pages)
27 September 2013Appointment of Mr Kenneth Edward Mcgill as a director (2 pages)
11 January 2013Annual return made up to 11 January 2013 no member list (3 pages)
11 January 2013Annual return made up to 11 January 2013 no member list (3 pages)
9 January 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
9 January 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
12 January 2012Annual return made up to 11 January 2012 no member list (3 pages)
12 January 2012Annual return made up to 11 January 2012 no member list (3 pages)
7 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
7 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
11 January 2011Director's details changed for Mr Paul Watson on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Paul Watson on 1 January 2011 (2 pages)
11 January 2011Termination of appointment of Maurice Taylor as a director (1 page)
11 January 2011Termination of appointment of Maurice Taylor as a director (1 page)
11 January 2011Annual return made up to 11 January 2011 no member list (3 pages)
11 January 2011Annual return made up to 11 January 2011 no member list (3 pages)
11 January 2011Director's details changed for Mr Paul Watson on 1 January 2011 (2 pages)
12 January 2010Director's details changed for Paul Watson on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
12 January 2010Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
12 January 2010Director's details changed for Maurice Birchall Taylor on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Maurice Birchall Taylor on 1 October 2009 (2 pages)
12 January 2010Termination of appointment of Margaret Lambert as a director (1 page)
12 January 2010Director's details changed for Paul Watson on 1 October 2009 (2 pages)
12 January 2010Termination of appointment of Margaret Lambert as a director (1 page)
12 January 2010Director's details changed for Paul Watson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Maurice Birchall Taylor on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 11 January 2010 no member list (3 pages)
12 January 2010Annual return made up to 11 January 2010 no member list (3 pages)
12 January 2010Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 July 2009Appointment terminated director arthur oconnor (1 page)
15 July 2009Appointment terminated director gladys quirk (1 page)
15 July 2009Appointment terminated director arthur oconnor (1 page)
15 July 2009Appointment terminated director gladys quirk (1 page)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
11 February 2009Annual return made up to 11/01/09 (3 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Registered office changed on 11/02/2009 from 8-10 stanley street liverpool L1 6AF (1 page)
11 February 2009Annual return made up to 11/01/09 (3 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Registered office changed on 11/02/2009 from 8-10 stanley street liverpool L1 6AF (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Location of debenture register (1 page)
10 February 2009Appointment terminated director michael taylor (1 page)
10 February 2009Appointment terminated director michael taylor (1 page)
8 January 2009Secretary's change of particulars / venmore management / 01/01/2009 (1 page)
8 January 2009Secretary's change of particulars / venmore management / 01/01/2009 (1 page)
2 May 2008Appointment terminated secretary simon wall (1 page)
2 May 2008Appointment terminated secretary simon wall (1 page)
2 May 2008Secretary appointed venmore management (2 pages)
2 May 2008Secretary appointed venmore management (2 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 March 2008Annual return made up to 11/01/08 (4 pages)
28 March 2008Annual return made up to 11/01/08 (4 pages)
1 February 2007Annual return made up to 11/01/07 (6 pages)
1 February 2007Annual return made up to 11/01/07 (6 pages)
20 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
20 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
26 January 2006Annual return made up to 11/01/06 (6 pages)
26 January 2006Annual return made up to 11/01/06 (6 pages)
15 March 2005Annual return made up to 11/01/05 (6 pages)
15 March 2005Annual return made up to 11/01/05 (6 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
19 January 2004Annual return made up to 11/01/04
  • 363(287) ‐ Registered office changed on 19/01/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 January 2004Annual return made up to 11/01/04
  • 363(287) ‐ Registered office changed on 19/01/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
8 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
8 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
4 February 2003Annual return made up to 11/01/03 (5 pages)
4 February 2003Annual return made up to 11/01/03 (5 pages)
7 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
7 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
8 March 2002Annual return made up to 11/01/02 (4 pages)
8 March 2002Annual return made up to 11/01/02 (4 pages)
23 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
23 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
9 February 2001Full accounts made up to 30 June 2000 (7 pages)
9 February 2001Full accounts made up to 30 June 2000 (7 pages)
16 January 2001Annual return made up to 11/01/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 2001Annual return made up to 11/01/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 February 2000Annual return made up to 11/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
8 February 2000Annual return made up to 11/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
1 February 2000Full accounts made up to 30 June 1999 (7 pages)
1 February 2000Full accounts made up to 30 June 1999 (7 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999Annual return made up to 11/01/99
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Annual return made up to 11/01/99
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1999Full accounts made up to 30 June 1998 (7 pages)
14 January 1999Full accounts made up to 30 June 1998 (7 pages)
22 January 1998Annual return made up to 11/01/98 (6 pages)
22 January 1998Annual return made up to 11/01/98 (6 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
2 January 1998Full accounts made up to 30 June 1997 (7 pages)
2 January 1998Full accounts made up to 30 June 1997 (7 pages)
22 January 1997Annual return made up to 11/01/97 (6 pages)
22 January 1997Annual return made up to 11/01/97 (6 pages)
6 January 1997Full accounts made up to 30 June 1996 (7 pages)
6 January 1997Full accounts made up to 30 June 1996 (7 pages)
3 April 1996Full accounts made up to 30 June 1995 (7 pages)
3 April 1996Full accounts made up to 30 June 1995 (7 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
18 February 1996Annual return made up to 11/01/96 (4 pages)
18 February 1996Annual return made up to 11/01/96 (4 pages)
31 March 1995Full accounts made up to 30 June 1994 (8 pages)
31 March 1995Full accounts made up to 30 June 1994 (8 pages)