Company NameNumber 84 Management Company Limited
DirectorsGerard Stephen McKean and Ann Thornber
Company StatusActive
Company Number04439206
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 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 Gerard Stephen McKean
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392-394 Hoylake Road
Wirral
CH46 6DF
Wales
Director NameMrs Ann Thornber
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392-394 Hoylake Road
Wirral
CH46 6DF
Wales
Director NameReginald Marwick Mitton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Mossley Hill
Liverpool
Merseyside
L18 6HA
Secretary NameJulie Mitton
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Mossley Hill
Liverpool
Merseyside
L18 6HA
Director NameMr Michael Myer Pevy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(2 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7
84 Beech Lane
Liverpool
L18 3ER
Director NameMr John Roderick Solomon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(2 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 19 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAppartment 1
84 Beech Lane
Liverpool
L18 3ER
Secretary NameMr Cornelius McCurtin
NationalityBritish
StatusResigned
Appointed27 October 2004(2 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 3 84 Beech Lane
Liverpool
Merseyside
L18 3ER
Secretary NameMr Michael Myer Pevy
StatusResigned
Appointed20 September 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2021)
RoleCompany Director
Correspondence AddressApartment 7 84 Beech Lane
Liverpool
L18 3ER
Director NameMr Michael Henry Boher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 9 Beech Lane
Calderstones
Liverpool
L18 3ER
Director NameMr Cornelius McCurtin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(18 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 3 84 Beech Lane
Liverpool
L18 3ER
Secretary NameMr Cornelius McCurtin
StatusResigned
Appointed12 April 2021(18 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 2022)
RoleCompany Director
Correspondence AddressApartment 3 84 Beech Lane
Liverpool
L18 3ER
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address5th Floor Citroen House
40-46 Dale Street
Liverpool2
L2 5SF

Location

Registered Address392-394 Hoylake Road
Wirral
CH46 6DF
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 £1Ann M. Thornber & W.a. Thornber
9.09%
Ordinary
1 at £1Cornelius Mccurtin & Maureen Mccurtin
9.09%
Ordinary
1 at £1Karen Marie Clancy
9.09%
Ordinary
1 at £1Leon Jacobson
9.09%
Ordinary
1 at £1Linda Thorpe & John Albert Thorpe
9.09%
Ordinary
1 at £1Melvyn Joel Harris & Elizabeth Judith Harris
9.09%
Ordinary
1 at £1Michael Henry Boher & Yvonne Boher
9.09%
Ordinary
1 at £1Michael Myer Pevy & Lucille Pevy
9.09%
Ordinary
1 at £1Pamela Rivka Solomon & John Roderick Solomon
9.09%
Ordinary
1 at £1Rosita Harris
9.09%
Ordinary
1 at £1Suzanne Maureen Temkin
9.09%
Ordinary

Financials

Year2014
Net Worth£68,539
Cash£69,199
Current Liabilities£660

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 Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

16 November 2020Micro company accounts made up to 30 June 2020 (2 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
23 September 2019Appointment of Mr Michael Henry Boher as a director on 23 September 2019 (2 pages)
23 September 2019Appointment of Mr Michael Myer Pevy as a secretary on 20 September 2019 (2 pages)
22 September 2019Termination of appointment of Cornelius Mccurtin as a director on 20 September 2019 (1 page)
22 September 2019Termination of appointment of Cornelius Mccurtin as a secretary on 20 September 2019 (1 page)
20 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
22 November 2018Micro company accounts made up to 30 June 2018 (3 pages)
22 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
5 March 2018Director's details changed for Neil Mccurtin on 5 February 2018 (2 pages)
5 March 2018Secretary's details changed for Neil Mccurtin on 5 February 2018 (1 page)
9 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
9 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 11
(7 pages)
21 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 11
(7 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 11
(7 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 11
(7 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 11
(7 pages)
1 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 11
(7 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 June 2010Director's details changed for Mr John Roderick Solomon on 14 May 2010 (2 pages)
16 June 2010Director's details changed for Neil Mccurtin on 14 May 2010 (2 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (10 pages)
16 June 2010Director's details changed for Neil Mccurtin on 14 May 2010 (2 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (10 pages)
16 June 2010Director's details changed for Mr John Roderick Solomon on 14 May 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 July 2009Return made up to 15/05/09; full list of members (9 pages)
31 July 2009Return made up to 15/05/09; full list of members (9 pages)
8 April 2009Return made up to 15/05/08; full list of members (10 pages)
8 April 2009Return made up to 15/05/08; full list of members (10 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 March 2009Registered office changed on 23/03/2009 from suite 26 century buildings brunswick business park tower street, liverpool merseyside L3 4BJ (1 page)
23 March 2009Registered office changed on 23/03/2009 from suite 26 century buildings brunswick business park tower street, liverpool merseyside L3 4BJ (1 page)
18 December 2007Registered office changed on 18/12/07 from: 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page)
18 December 2007Registered office changed on 18/12/07 from: 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page)
12 December 2007Registered office changed on 12/12/07 from: suite 26 century buildings brunswick business park tower st liverpool L3 4BJ (1 page)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 December 2007Registered office changed on 12/12/07 from: suite 26 century buildings brunswick business park tower st liverpool L3 4BJ (1 page)
12 July 2007Registered office changed on 12/07/07 from: 70 rodney street liverpool merseyside L1 9AF (1 page)
12 July 2007Registered office changed on 12/07/07 from: 70 rodney street liverpool merseyside L1 9AF (1 page)
7 June 2007Return made up to 15/05/07; full list of members (9 pages)
7 June 2007Return made up to 15/05/07; full list of members (9 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 July 2005Return made up to 15/05/05; full list of members (9 pages)
22 July 2005Return made up to 15/05/05; full list of members (9 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed;new director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed;new director appointed (2 pages)
1 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
1 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
2 July 2004Ad 25/06/03-23/04/04 £ si 9@1 (4 pages)
2 July 2004Return made up to 15/05/04; full list of members (9 pages)
2 July 2004Ad 25/06/03-23/04/04 £ si 9@1 (4 pages)
2 July 2004Return made up to 15/05/04; full list of members (9 pages)
13 April 2004Registered office changed on 13/04/04 from: 84 beech lane liverpool L18 3ER (1 page)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 April 2004Registered office changed on 13/04/04 from: 84 beech lane liverpool L18 3ER (1 page)
15 January 2004Return made up to 15/05/03; full list of members; amend (6 pages)
15 January 2004Return made up to 15/05/03; full list of members; amend (6 pages)
19 October 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
19 October 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
6 October 2003Return made up to 15/05/03; full list of members (6 pages)
6 October 2003Return made up to 15/05/03; full list of members (6 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
15 May 2002Incorporation (15 pages)
15 May 2002Incorporation (15 pages)