Company Name29 Meols Drive Residents Company Limited
Company StatusActive
Company Number04575081
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBenedict Terence Astor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
Director NameEmma Louise Scott
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleClerk
Country of ResidenceEngland
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
Director NameMrs Elizabeth Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
Director NameMrs Nazligul Hargreaves
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(21 years after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
Director NameAdam Derek Clayton Hall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2005)
RoleArchitect
Correspondence Address29 Meols Drive
Hoylake
Wirral
CH47 4AE
Wales
Director NameBarbara Ann Sargent
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 22 February 2016)
RoleLaboratory Tech
Country of ResidenceEngland
Correspondence Address29c Meols Drive
Hoylake
Wirral
CH47 4AE
Wales
Director NameDavid Edward Gordon Pope
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2007)
RoleRetired
Correspondence Address29 Meols Drive
Hoylake
Merseyside
CH47 4AE
Wales
Secretary NameDavid Edward Gordon Pope
NationalityBritish
StatusResigned
Appointed07 June 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2007)
RoleRetired
Correspondence Address29 Meols Drive
Hoylake
Merseyside
CH47 4AE
Wales
Director NameCatherine Helen Worlock Pope
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 2010)
RoleStudent
Country of ResidenceEngland
Correspondence Address29 Meols Drive
Hoylake
Wirral
Merseyside
CH47 4AE
Wales
Secretary NameCatherine Helen Worlock Pope
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 2010)
RoleStudent
Country of ResidenceEngland
Correspondence Address29 Meols Drive
Hoylake
Wirral
Merseyside
CH47 4AE
Wales
Secretary NameMr Alan Stephen Fowler
StatusResigned
Appointed03 December 2010(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 08 May 2015)
RoleCompany Director
Correspondence Address29 Meols Drive
Hoylake
Wirral
CH47 4AE
Wales
Director NameMrs Shirley Ann Wynn-Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
CH47 2BG
Wales
Director NameMiss Emma Selen Hargreaves
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 2023)
RoleDeputy Events Co-Ordinator Manager
Country of ResidenceEngland
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
Director NameInduction Limited (Corporation)
Date of BirthJune 1994 (Born 29 years ago)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
L2 9TJ
Director NameInitiation Limited (Corporation)
Date of BirthJune 1994 (Born 29 years ago)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ
Secretary NameLees Lloyd Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

Location

Registered Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Shirley Wynn-jones
30.00%
Ordinary
25 at £1Benedict Terence Astor
25.00%
Ordinary
25 at £1Mrs Barbara Ann Sargent
25.00%
Ordinary
20 at £1Miss Emma Louise Scott
20.00%
Ordinary

Financials

Year2014
Net Worth£777
Cash£927
Current Liabilities£150

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
27 October 2023Termination of appointment of Emma Selen Hargreaves as a director on 27 October 2023 (1 page)
27 October 2023Appointment of Mrs Nazligul Hargreaves as a director on 27 October 2023 (2 pages)
15 August 2023Registered office address changed from 35B Market Street Hoylake Wirral CH47 2BG United Kingdom to 53 Birkenhead Road Hoylake Wirral CH47 5AF on 15 August 2023 (1 page)
5 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 November 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
4 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 November 2018Notification of a person with significant control statement (2 pages)
9 November 2018Cessation of Shirley Ann Wynn-Jones as a person with significant control on 28 September 2018 (1 page)
9 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
5 November 2018Appointment of Mrs Elizabeth Hughes as a director on 28 September 2018 (2 pages)
19 October 2018Termination of appointment of Shirley Ann Wynn-Jones as a director on 28 September 2018 (1 page)
16 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
12 July 2017Appointment of Miss Emma Selen Hargreaves as a director on 21 June 2017 (2 pages)
12 July 2017Appointment of Miss Emma Selen Hargreaves as a director on 21 June 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
13 September 2016Director's details changed for Emma Louise Scott on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Emma Louise Scott on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mrs Shirley Ann Wynn-Jones on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mrs Shirley Ann Wynn-Jones on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Benedict Terence Astor on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Benedict Terence Astor on 13 September 2016 (2 pages)
12 September 2016Registered office address changed from 29 Meols Drive Hoylake Wirral CH47 4AE to 35B Market Street Hoylake Wirral CH47 2BG on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 29 Meols Drive Hoylake Wirral CH47 4AE to 35B Market Street Hoylake Wirral CH47 2BG on 12 September 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Termination of appointment of Barbara Ann Sargent as a director on 22 February 2016 (1 page)
21 July 2016Termination of appointment of Barbara Ann Sargent as a director on 22 February 2016 (1 page)
16 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 10/11/2015 for Shirley Ann Wynn-Jones
(5 pages)
16 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 10/11/2015 for Shirley Ann Wynn-Jones
(5 pages)
26 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(7 pages)
26 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(7 pages)
25 November 2015Termination of appointment of Alan Stephen Fowler as a secretary on 8 May 2015 (1 page)
25 November 2015Termination of appointment of Alan Stephen Fowler as a secretary on 8 May 2015 (1 page)
25 November 2015Termination of appointment of Alan Stephen Fowler as a secretary on 8 May 2015 (1 page)
25 November 2015Termination of appointment of Alan Stephen Fowler as a secretary on 8 May 2015 (1 page)
10 November 2015Appointment of Mrs Shirley Ann Wynn-Jones as a director on 8 May 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 16/12/2015
(3 pages)
10 November 2015Appointment of Mrs Shirley Ann Wynn-Jones as a director on 8 May 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 16/12/2015
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
7 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 November 2011Appointment of Mr Alan Stephen Fowler as a secretary (1 page)
6 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
6 November 2011Appointment of Mr Alan Stephen Fowler as a secretary (1 page)
6 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
25 November 2010Termination of appointment of Catherine Worlock Pope as a director (1 page)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
25 November 2010Termination of appointment of Catherine Worlock Pope as a secretary (1 page)
25 November 2010Termination of appointment of Catherine Worlock Pope as a secretary (1 page)
25 November 2010Termination of appointment of Catherine Worlock Pope as a director (1 page)
24 November 2010Termination of appointment of Catherine Worlock Pope as a director (1 page)
24 November 2010Termination of appointment of Catherine Worlock Pope as a director (1 page)
24 November 2010Termination of appointment of Catherine Worlock Pope as a secretary (1 page)
24 November 2010Termination of appointment of Catherine Worlock Pope as a secretary (1 page)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
10 November 2009Director's details changed for Catherine Helen Worlock Pope on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Emma Louise Scott on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Benedict Terence Astor on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Emma Louise Scott on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Barbara Ann Sargent on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Benedict Terence Astor on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Barbara Ann Sargent on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Catherine Helen Worlock Pope on 10 November 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 November 2008Return made up to 28/10/08; full list of members (5 pages)
6 November 2008Return made up to 28/10/08; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 November 2007Return made up to 28/10/07; no change of members (8 pages)
29 November 2007Return made up to 28/10/07; no change of members (8 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007New secretary appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
21 November 2006Return made up to 28/10/06; full list of members (8 pages)
21 November 2006Return made up to 28/10/06; full list of members (8 pages)
23 October 2006Location of debenture register (1 page)
23 October 2006Return made up to 23/10/06; full list of members (3 pages)
23 October 2006Return made up to 23/10/06; full list of members (3 pages)
23 October 2006Location of debenture register (1 page)
23 October 2006Location of register of members (1 page)
23 October 2006Location of register of members (1 page)
9 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
11 November 2005Return made up to 28/10/05; full list of members (9 pages)
11 November 2005Return made up to 28/10/05; full list of members (9 pages)
11 November 2005Accounts for a dormant company made up to 28 October 2004 (2 pages)
11 November 2005Accounts for a dormant company made up to 28 October 2004 (2 pages)
16 August 2005New secretary appointed;new director appointed (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed;new director appointed (1 page)
4 August 2005Registered office changed on 04/08/05 from: 6TH floor,castle chambers 43, castle street, liverpool, merseyside L2 9TJ (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: 6TH floor,castle chambers 43 castle street, liverpool merseyside L2 9TJ (1 page)
4 August 2005Director resigned (1 page)
10 January 2005Return made up to 28/10/04; full list of members (9 pages)
10 January 2005Return made up to 28/10/04; full list of members (9 pages)
13 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
13 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 December 2003Return made up to 28/10/03; full list of members (8 pages)
12 December 2003Return made up to 28/10/03; full list of members (8 pages)
21 May 2003Ad 28/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2003Ad 28/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
28 October 2002Incorporation (20 pages)
28 October 2002Incorporation (20 pages)