Company NameEldon House (Oxton) Management Company Limited
Company StatusActive
Company Number04223239
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martyn James Best
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RB
Wales
Director NameMr Royston Frank Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RB
Wales
Director NameMr Richard Eric Lytollis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address93 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RB
Wales
Director NameMr Paul Richard Turner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Heath Gardens
Halifax
West Yorkshire
HX3 0BD
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NamePhilip John Leyland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(2 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 05 November 2003)
RolePoliceman
Correspondence Address4 Eldon House
Duncote Close
Oxton
Wirral
CH43 6YA
Wales
Director NameEvan Thomas Roberts
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(2 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 05 November 2003)
RoleProperty Development
Correspondence Address7 Eldon House
Duncote Close
Oxton
Wirral
CH43 6YA
Wales
Secretary NamePhilip John Leyland
NationalityBritish
StatusResigned
Appointed08 October 2003(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 March 2004)
RolePoliceman
Correspondence Address4 Eldon House
Duncote Close
Oxton
Wirral
CH43 6YA
Wales
Secretary NameEvan Thomas Roberts
NationalityBritish
StatusResigned
Appointed08 October 2003(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 March 2004)
RoleProperty Development
Correspondence Address7 Eldon House
Duncote Close
Oxton
Wirral
CH43 6YA
Wales
Director NameMr Sean Timothy Seery
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 December 2021)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address19 Ash Grove
Wallasey
CH45 1NJ
Wales
Secretary NameRodney Thornton Backhouse
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address35 Raby Drive
Raby Mere
Wirral
Merseyside
CH63 0NQ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address51/52 Hamilton Square
Birkenhead
CH41 5BN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Evan Thomas Roberts
12.50%
Ordinary
1 at £1Jane L. James
12.50%
Ordinary
1 at £1Kim Bakewell
12.50%
Ordinary
1 at £1Mr Alan Collier
12.50%
Ordinary
1 at £1Mr Albert Griffiths & Mrs Sylvia Griffiths
12.50%
Ordinary
1 at £1Mr R.m.e. Lytolus & Mrs A. Lytolus
12.50%
Ordinary
1 at £1Ms D. Woodall
12.50%
Ordinary
1 at £1Ms S.e. Williams
12.50%
Ordinary

Financials

Year2014
Net Worth£5,139
Cash£4,020
Current Liabilities£1,208

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

27 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 November 2022Registered office address changed from 51/52 C/O Smith & Sons Partnership 51/52 Hamilton Square Birkenhead Wirral CH41 5BN England to 51/52 Hamilton Square Birkenhead CH41 5BN on 22 November 2022 (1 page)
22 November 2022Registered office address changed from 93 Banks Road West Kirby Wirral Merseyside CH48 0RB to 51/52 C/O Smith & Sons Partnership 51/52 Hamilton Square Birkenhead Wirral CH41 5BN on 22 November 2022 (1 page)
23 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
10 December 2021Appointment of Mr Royston Frank Jones as a director on 1 December 2021 (2 pages)
10 December 2021Termination of appointment of Sean Timothy Seery as a director on 1 December 2021 (1 page)
10 December 2021Appointment of Mr Martyn James Best as a director on 1 December 2021 (2 pages)
10 December 2021Appointment of Mr Richard Eric Lytollis as a director on 1 December 2021 (2 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8
(4 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8
(4 pages)
24 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8
(4 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8
(4 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Termination of appointment of Rodney Backhouse as a secretary (1 page)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
23 June 2010Termination of appointment of Rodney Backhouse as a secretary (1 page)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Return made up to 25/05/09; full list of members (6 pages)
24 June 2009Return made up to 25/05/09; full list of members (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Return made up to 25/05/08; full list of members (7 pages)
25 July 2008Return made up to 25/05/08; full list of members (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
12 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
18 July 2007Return made up to 25/05/07; full list of members (7 pages)
18 July 2007Return made up to 25/05/07; full list of members (7 pages)
20 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
20 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
14 November 2006Amended accounts made up to 30 June 2005 (7 pages)
14 November 2006Amended accounts made up to 30 June 2005 (7 pages)
14 June 2006Return made up to 25/05/06; full list of members (9 pages)
14 June 2006Return made up to 25/05/06; full list of members (9 pages)
17 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
17 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
20 July 2005Return made up to 25/05/05; full list of members (9 pages)
20 July 2005Return made up to 25/05/05; full list of members (9 pages)
6 May 2005Full accounts made up to 30 June 2004 (10 pages)
6 May 2005Full accounts made up to 30 June 2004 (10 pages)
4 August 2004Full accounts made up to 30 June 2003 (11 pages)
4 August 2004Registered office changed on 04/08/04 from: smith & sons 51-52 hamilton square birkenhead wirral CH41 5BN (2 pages)
4 August 2004Registered office changed on 04/08/04 from: smith & sons 51-52 hamilton square birkenhead wirral CH41 5BN (2 pages)
4 August 2004Full accounts made up to 30 June 2003 (11 pages)
28 May 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
28 May 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 7 eldon house duncote close oxton wirral CH43 6YA (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 7 eldon house duncote close oxton wirral CH43 6YA (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o matthews brooke taylor & co 3 wards end halifax west yorkshire HX1 1DB (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003Ad 08/10/03--------- £ si 6@1=6 £ ic 2/8 (4 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o matthews brooke taylor & co 3 wards end halifax west yorkshire HX1 1DB (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003Ad 08/10/03--------- £ si 6@1=6 £ ic 2/8 (4 pages)
31 May 2003Return made up to 25/05/03; full list of members (6 pages)
31 May 2003Return made up to 25/05/03; full list of members (6 pages)
25 November 2002Full accounts made up to 30 June 2002 (9 pages)
25 November 2002Full accounts made up to 30 June 2002 (9 pages)
10 August 2002Auditors resignation-sec 394 (1 page)
10 August 2002Auditors resignation-sec 394 (1 page)
6 June 2002Return made up to 25/05/02; full list of members (6 pages)
6 June 2002Return made up to 25/05/02; full list of members (6 pages)
27 November 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
27 November 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
25 May 2001Incorporation (20 pages)
25 May 2001Incorporation (20 pages)