West Kirby
Wirral
Merseyside
L48 1LE
Director Name | Mr Roy David McKee |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1994(same day as company formation) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | 25 Boundary Road West Kirby Wirral Merseyside L48 1LE |
Secretary Name | Mr Roy David McKee |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1994(same day as company formation) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | 25 Boundary Road West Kirby Wirral Merseyside L48 1LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.landregistryservices.com |
---|
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Roy D. Mckee 50.00% Ordinary |
---|---|
1 at £1 | Timewell Estates PLC 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
2 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
5 July 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
29 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
14 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR United Kingdom on 8 June 2012 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 September 2011 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH United Kingdom on 30 September 2011 (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2011 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 23 September 2011 (1 page) |
23 September 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 23 September 2011 (1 page) |
23 September 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mrs Caroline Rosalie Mckee on 26 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Caroline Rosalie Mckee on 26 May 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 October 2008 | Return made up to 26/05/08; full list of members (4 pages) |
6 October 2008 | Return made up to 26/05/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 December 2007 | Return made up to 26/05/07; full list of members (2 pages) |
6 December 2007 | Return made up to 26/05/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: chester house 11-13 saint peters stree ashton under lyne OL6 7TG (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: chester house 11-13 saint peters stree ashton under lyne OL6 7TG (1 page) |
7 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 September 2004 | Return made up to 26/05/04; full list of members (7 pages) |
14 September 2004 | Return made up to 26/05/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 July 2003 | Return made up to 26/05/03; full list of members (8 pages) |
1 July 2003 | Return made up to 26/05/03; full list of members (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: c/o j w walsh 10 greenbank avenue uppermill saddleworth OL3 6EB (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: c/o j w walsh 10 greenbank avenue uppermill saddleworth OL3 6EB (1 page) |
26 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
31 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
19 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
7 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
23 September 1998 | Return made up to 26/05/98; full list of members (6 pages) |
23 September 1998 | Return made up to 26/05/98; full list of members (6 pages) |
17 March 1998 | Company name changed mckee-drew property management c ompany LIMITED\certificate issued on 18/03/98 (2 pages) |
17 March 1998 | Company name changed mckee-drew property management c ompany LIMITED\certificate issued on 18/03/98 (2 pages) |
3 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
3 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
22 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
22 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
18 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
18 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
27 June 1996 | Return made up to 26/05/96; no change of members
|
27 June 1996 | Return made up to 26/05/96; no change of members
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
18 April 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
9 February 1996 | Amending 882R-998 not issued (2 pages) |
9 February 1996 | Amending 882R-998 not issued (2 pages) |
29 January 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
29 January 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
17 January 1996 | Return made up to 26/05/95; full list of members
|
17 January 1996 | Return made up to 26/05/95; full list of members
|