Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Mr Sean Timothy Seery |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(14 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Property Management Surveyor |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Christopher Thomas Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Property Consultants |
Correspondence Address | Morada 56 Dowhills Road Blundellsands Liverpool Merseyside L23 8SP |
Secretary Name | Mr William George Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ladigue 144 Caldy Road Caldy Wirral Merseyside CH48 1LN Wales |
Director Name | Mr Peter Robert Farrow |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Tynwald Court Leigh Road West Kirby Wirral CH48 5DZ Wales |
Director Name | Rev John Malcolm Cleugh |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Mr John Norman Harris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral 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 |
Year | 2014 |
---|---|
Cash | £1,998 |
Current Liabilities | £1,998 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
11 March 2020 | Confirmation statement made on 10 March 2020 with updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 68 Argyle Street Birkenhead Wirral CH41 6AF on 13 March 2019 (1 page) |
1 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
9 March 2017 | Appointment of Mr Sean Timothy Seery as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of John Norman Harris as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of John Norman Harris as a director on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Sean Timothy Seery as a director on 9 March 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Appointment of Mr John Norman Harris as a director on 28 January 2016 (2 pages) |
6 May 2016 | Termination of appointment of John Malcolm Cleugh as a director on 28 January 2016 (1 page) |
6 May 2016 | Termination of appointment of John Malcolm Cleugh as a director on 28 January 2016 (1 page) |
6 May 2016 | Appointment of Mr John Norman Harris as a director on 28 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 27 January 2016 no member list (2 pages) |
29 January 2016 | Annual return made up to 27 January 2016 no member list (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 February 2015 | Annual return made up to 27 January 2015 no member list (2 pages) |
4 February 2015 | Director's details changed for Reverend John Malcolm Cleugh on 27 January 2015 (2 pages) |
4 February 2015 | Secretary's details changed for Mr Alastair Campbell Gould on 27 January 2015 (1 page) |
4 February 2015 | Secretary's details changed for Mr Alastair Campbell Gould on 27 January 2015 (1 page) |
4 February 2015 | Director's details changed for Reverend John Malcolm Cleugh on 27 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 27 January 2015 no member list (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2014 | Annual return made up to 27 January 2014 no member list (3 pages) |
13 February 2014 | Annual return made up to 27 January 2014 no member list (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2013 | Annual return made up to 27 January 2013 no member list (3 pages) |
31 January 2013 | Annual return made up to 27 January 2013 no member list (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 27 January 2012 no member list (3 pages) |
24 February 2012 | Annual return made up to 27 January 2012 no member list (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Termination of appointment of Peter Farrow as a director (1 page) |
22 July 2011 | Termination of appointment of Peter Farrow as a director (1 page) |
23 June 2011 | Appointment of Reverend John Malcolm Cleugh as a director (3 pages) |
23 June 2011 | Appointment of Reverend John Malcolm Cleugh as a director (3 pages) |
21 February 2011 | Annual return made up to 27 January 2011 no member list (3 pages) |
21 February 2011 | Annual return made up to 27 January 2011 no member list (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Director's details changed for Peter Robert Farrow on 27 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 27 January 2010 no member list (2 pages) |
1 February 2010 | Annual return made up to 27 January 2010 no member list (2 pages) |
1 February 2010 | Director's details changed for Peter Robert Farrow on 27 January 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Annual return made up to 27/01/09 (2 pages) |
16 April 2009 | Annual return made up to 27/01/09 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 February 2008 | Annual return made up to 27/01/08 (2 pages) |
28 February 2008 | Annual return made up to 27/01/08 (2 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
10 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
22 March 2007 | Annual return made up to 27/01/07 (3 pages) |
22 March 2007 | Annual return made up to 27/01/07 (3 pages) |
30 November 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
30 November 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 March 2006 | Annual return made up to 27/01/06 (4 pages) |
14 March 2006 | Annual return made up to 27/01/06 (4 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: cranbrook house 39 rodney street liverpool merseyside L1 9EN (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: cranbrook house 39 rodney street liverpool merseyside L1 9EN (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
25 June 2005 | Annual return made up to 27/01/05 (3 pages) |
25 June 2005 | Annual return made up to 27/01/05 (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 March 2004 | Annual return made up to 27/01/04 (3 pages) |
23 March 2004 | Annual return made up to 27/01/04 (3 pages) |
10 May 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
10 May 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
27 January 2003 | Incorporation (20 pages) |
27 January 2003 | Incorporation (20 pages) |