Company Name1875 Bakers Court Management Company Limited
DirectorsMartin Keith Marshall and John David Massey
Company StatusActive
Company Number04574065
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 5 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 NameMartin Keith Marshall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bakers Court Steam Mill Street
Chester
Cheshire
CH1 5AD
Wales
Director NameJohn David Massey
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 17 1875 Bakers Court
Steam Mill Street
Chester
Cheshire
CH3 5AD
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed04 December 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 3 months
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameMr Neil Andrew Waddington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Arley Drive
Sale
Cheshire
M33 3TA
Secretary NameMr Richard Bate
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Moat Barn
Glasshouse Lane
Packwood
Warwickshire
B94 6PU
Director NameDenise Elsie Caldwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2005)
RoleSales Director
Correspondence Address14 The Hillock
Astley
Manchester
Lancashire
M29 7GW
Director NameMr Stephen Edmund Wielebski
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(8 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 October 2007)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3 Carmarthen Close
Callands
Warrington
Cheshire
WA5 9UT
Director NameStephen Muluaney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address20 Bakers Court
Chester
Cheshire
CH3 5AD
Wales
Secretary NameLinda Jennifer Brown
NationalityBritish
StatusResigned
Appointed16 October 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2009)
RoleLocal Authority Officer
Correspondence Address10 Bakers Court Steam Mill Street
Chester
Cheshire
CH3 5AD
Wales
Secretary NameHHL Property Management Limited (Corporation)
StatusResigned
Appointed01 March 2010(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 December 2014)
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales

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

Shareholders

4 at £1Mr R. Chong
8.70%
Ordinary
2 at £1Andrew Lovatt & Alma Lovatt
4.35%
Ordinary
2 at £1B. Hopkins & R. Hopkins
4.35%
Ordinary
2 at £1David Kevin Thomas
4.35%
Ordinary
2 at £1John Campbell & Pauline Campbell
4.35%
Ordinary
2 at £1John David Massey & Rosemary Gillian Fowles
4.35%
Ordinary
2 at £1Martin Marshall
4.35%
Ordinary
2 at £1Mr A. Wainwright
4.35%
Ordinary
2 at £1Mr A.c. Swinnerton
4.35%
Ordinary
2 at £1Mr Chen & Mrs Liu
4.35%
Ordinary
2 at £1Mr D.g. Cooper
4.35%
Ordinary
2 at £1Mr Jackson
4.35%
Ordinary
2 at £1Mr K.l. Larner
4.35%
Ordinary
2 at £1Mr Laird & Mrs Laird
4.35%
Ordinary
2 at £1Mr P. Whiteside
4.35%
Ordinary
2 at £1Mr R.c. Clarke
4.35%
Ordinary
2 at £1Mr T.j. Wright
4.35%
Ordinary
2 at £1Mr Wray & Mrs Wray
4.35%
Ordinary
2 at £1Mrs Brown & Mr Brown
4.35%
Ordinary
2 at £1Mrs Waring & Mr Waring
4.35%
Ordinary
2 at £1Ms K. Thomas & Mr G. Lymer
4.35%
Ordinary
2 at £1Ms S.e. Riddell
4.35%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 24 October 2023 with updates (5 pages)
27 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 October 2022Confirmation statement made on 24 October 2022 with updates (5 pages)
20 June 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
29 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 November 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 November 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 46
(7 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 46
(7 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 December 2014Termination of appointment of Hhl Property Management Limited as a secretary on 4 December 2014 (1 page)
4 December 2014Appointment of Hhl Company Secretaries Limited as a secretary on 4 December 2014 (2 pages)
4 December 2014Appointment of Hhl Company Secretaries Limited as a secretary on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of Hhl Property Management Limited as a secretary on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Hhl Property Management Limited as a secretary on 4 December 2014 (1 page)
4 December 2014Appointment of Hhl Company Secretaries Limited as a secretary on 4 December 2014 (2 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 46
(7 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 46
(7 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 46
(7 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 46
(7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 November 2012Director's details changed for Martin Kieth Marshall on 1 October 2012 (2 pages)
30 November 2012Director's details changed for Martin Kieth Marshall on 1 October 2012 (2 pages)
30 November 2012Director's details changed for Martin Kieth Marshall on 1 October 2012 (2 pages)
30 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 November 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 46
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 46
(4 pages)
28 October 2011Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW England on 28 October 2011 (1 page)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
28 October 2011Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW England on 28 October 2011 (1 page)
17 August 2011Memorandum and Articles of Association (13 pages)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 August 2011Memorandum and Articles of Association (13 pages)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
26 October 2010Secretary's details changed for Hhl Property Management Limited on 26 October 2010 (2 pages)
26 October 2010Secretary's details changed for Hhl Property Management Limited on 26 October 2010 (2 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Registered office address changed from C/O Hhl Property Mgt. Ltd. the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 13 September 2010 (1 page)
13 September 2010Registered office address changed from C/O Hhl Property Mgt. Ltd. the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 13 September 2010 (1 page)
12 May 2010Director's details changed for Martin Kieth Marshall on 7 December 2009 (1 page)
12 May 2010Director's details changed for John David Massey on 7 December 2009 (1 page)
12 May 2010Director's details changed for John David Massey on 7 December 2009 (1 page)
12 May 2010Director's details changed for John David Massey on 7 December 2009 (1 page)
12 May 2010Director's details changed for Martin Kieth Marshall on 7 December 2009 (1 page)
12 May 2010Director's details changed for Martin Kieth Marshall on 7 December 2009 (1 page)
7 May 2010Termination of appointment of Linda Brown as a secretary (1 page)
7 May 2010Termination of appointment of Linda Brown as a secretary (1 page)
4 March 2010Appointment of Hhl Property Management Limited as a secretary (2 pages)
4 March 2010Appointment of Hhl Property Management Limited as a secretary (2 pages)
7 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
2 November 2009Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR Uk on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR Uk on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR Uk on 2 November 2009 (1 page)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2008Return made up to 24/10/08; full list of members (5 pages)
24 October 2008Appointment terminated director stephen muluaney (1 page)
24 October 2008Return made up to 24/10/08; full list of members (5 pages)
24 October 2008Appointment terminated director stephen muluaney (1 page)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 February 2008Registered office changed on 25/02/2008 from 112A wallasey road wallasey wirral CH44 2AE (1 page)
25 February 2008Registered office changed on 25/02/2008 from 112A wallasey road wallasey wirral CH44 2AE (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Return made up to 24/10/07; full list of members (4 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Return made up to 24/10/07; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 June 2007Registered office changed on 01/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
1 June 2007Registered office changed on 01/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
12 December 2006Return made up to 24/10/06; full list of members (10 pages)
12 December 2006Return made up to 24/10/06; full list of members (10 pages)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: 2 centro place pride park derby derbyshire DE24 8RF (1 page)
31 October 2006Registered office changed on 31/10/06 from: 2 centro place pride park derby derbyshire DE24 8RF (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
27 September 2006Full accounts made up to 31 December 2005 (12 pages)
27 September 2006Full accounts made up to 31 December 2005 (12 pages)
9 February 2006Full accounts made up to 31 December 2004 (11 pages)
9 February 2006Full accounts made up to 31 December 2004 (11 pages)
10 November 2005Return made up to 24/10/05; full list of members (7 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Return made up to 24/10/05; full list of members (7 pages)
16 June 2005Secretary's particulars changed (1 page)
16 June 2005Secretary's particulars changed (1 page)
10 November 2004Return made up to 25/10/04; full list of members (7 pages)
10 November 2004Return made up to 25/10/04; full list of members (7 pages)
9 September 2004Registered office changed on 09/09/04 from: cedar housee ashbourne road derby derbyshire DE22 3FS (1 page)
9 September 2004Registered office changed on 09/09/04 from: cedar housee ashbourne road derby derbyshire DE22 3FS (1 page)
9 July 2004Full accounts made up to 31 December 2003 (11 pages)
9 July 2004Full accounts made up to 31 December 2003 (11 pages)
31 October 2003Return made up to 25/10/03; full list of members (7 pages)
31 October 2003Return made up to 25/10/03; full list of members (7 pages)
16 July 2003Resolutions
  • RES13 ‐ Appt & res of dirs 09/07/03
(1 page)
16 July 2003Director resigned (1 page)
16 July 2003Resolutions
  • RES13 ‐ Appt & res of dirs 09/07/03
(1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
17 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 October 2002Incorporation (23 pages)
25 October 2002Incorporation (23 pages)