Company NameCompass Court Limited
Company StatusActive
Company Number04728758
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 2003(21 years 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 NameMr Guy William Fuller
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Compass Court
North Drive
Wallasey
Merseyside
CH45 0LZ
Wales
Director NameMiss Jennifer Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2012(9 years after company formation)
Appointment Duration12 years
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address10 Compass Court
North Drive
Wallasey
Merseyside
CH45 0LZ
Wales
Secretary NameMiss Helen Dixon
StatusCurrent
Appointed01 May 2013(10 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMr Timothy James Barker
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameKenneth Ward
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleRetired
Correspondence Address5 Compass Court
North Drive
Wallasey
Merseyside
CH45 0LZ
Wales
Secretary NameFrancis Donald McLeod
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Compass Court
North Drive
Wallasey
Merseyside
CH45 0LZ
Wales
Director NameGeorgina Dewar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 29 January 2011)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Compass Court
North Drive
Wallasey
Merseyside
CH45 0LZ
Wales
Director NameMr John James Gibbons
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Compass Court
North Drive
Wallasey
Merseyside
CH45 0LZ
Wales
Director NameRobert Henry Pearson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2009)
RoleRetired
Correspondence Address10 Compass Court
North Drive
Wallasey
Merseyside
CH45 0LZ
Wales
Secretary NameMr Gordon Leslie Kingan
NationalityBritish
StatusResigned
Appointed01 December 2003(7 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2004)
RoleSolicitor
Correspondence Address124 Claremount Road
Wallasey
Merseyside
CH45 3JQ
Wales
Secretary NameHelen Dixon
NationalityBritish
StatusResigned
Appointed16 August 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2007)
RoleBook Keeper
Correspondence Address3 Compass Court
North Drive
Wallasey
Merseyside
CH45 0LZ
Wales
Secretary NameHilda Ethel McLeod
NationalityBritish
StatusResigned
Appointed19 September 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2010)
RoleRetired Travel Agent
Correspondence Address6 Compass Court
North Drive
Wallasey
Merseyside
CH45 0LZ
Wales
Secretary NameMiss Jennifer Smith
StatusResigned
Appointed02 September 2010(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2013)
RoleCompany Director
Correspondence AddressDaryl House Pensby Road
Heswall
Wirral
Merseyside
CH60 7RF
Wales
Director NameMs Sharron Patricia Wilmer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(9 years after company formation)
Appointment Duration7 years, 1 month (resigned 28 May 2019)
RoleNot Known
Country of ResidenceUnited Kingdom
Correspondence Address7 Compass Court
North Drive
Wallasey
Merseyside
CH45 0LZ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Telephone0151 6912220
Telephone regionLiverpool

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£16,202
Cash£14,635
Current Liabilities£557

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

22 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
21 August 2020Registered office address changed from C/O Stonebridge Stewart Daryl House Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page)
20 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 June 2019Termination of appointment of Sharron Patricia Wilmer as a director on 28 May 2019 (1 page)
3 June 2019Appointment of Mr Timothy James Barker as a director on 28 May 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 April 2016Annual return made up to 9 April 2016 no member list (4 pages)
12 April 2016Annual return made up to 9 April 2016 no member list (4 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (4 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (4 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (4 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 9 April 2014 no member list (4 pages)
14 April 2014Annual return made up to 9 April 2014 no member list (4 pages)
14 April 2014Annual return made up to 9 April 2014 no member list (4 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 August 2013Appointment of Miss Helen Dixon as a secretary (1 page)
5 August 2013Appointment of Miss Helen Dixon as a secretary (1 page)
29 April 2013Termination of appointment of Jennifer Smith as a secretary (1 page)
29 April 2013Termination of appointment of Jennifer Smith as a secretary (1 page)
15 April 2013Annual return made up to 9 April 2013 no member list (4 pages)
15 April 2013Annual return made up to 9 April 2013 no member list (4 pages)
15 April 2013Annual return made up to 9 April 2013 no member list (4 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 May 2012Termination of appointment of John Gibbons as a director (1 page)
28 May 2012Appointment of Ms Sharron Patricia Wilmer as a director (2 pages)
28 May 2012Termination of appointment of John Gibbons as a director (1 page)
28 May 2012Appointment of Miss Jennifer Smith as a director (2 pages)
28 May 2012Appointment of Ms Sharron Patricia Wilmer as a director (2 pages)
28 May 2012Appointment of Miss Jennifer Smith as a director (2 pages)
18 April 2012Annual return made up to 9 April 2012 no member list (3 pages)
18 April 2012Annual return made up to 9 April 2012 no member list (3 pages)
18 April 2012Annual return made up to 9 April 2012 no member list (3 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Annual return made up to 9 April 2011 no member list (3 pages)
15 April 2011Annual return made up to 9 April 2011 no member list (3 pages)
15 April 2011Annual return made up to 9 April 2011 no member list (3 pages)
16 March 2011Termination of appointment of Georgina Dewar as a director (1 page)
16 March 2011Termination of appointment of Georgina Dewar as a director (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 October 2010Termination of appointment of Hilda Mcleod as a secretary (1 page)
29 October 2010Termination of appointment of Hilda Mcleod as a secretary (1 page)
29 October 2010Appointment of Miss Jennifer Smith as a secretary (1 page)
29 October 2010Appointment of Miss Jennifer Smith as a secretary (1 page)
1 July 2010Director's details changed for Guy William Fuller on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Guy William Fuller on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 9 April 2010 no member list (4 pages)
1 July 2010Registered office address changed from 4 Compass Court North Drive Wallasey Wirral CH45 0LZ on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Robert Pearson as a director (1 page)
1 July 2010Annual return made up to 9 April 2010 no member list (4 pages)
1 July 2010Termination of appointment of Robert Pearson as a director (1 page)
1 July 2010Director's details changed for Georgina Dewar on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Guy William Fuller on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Georgina Dewar on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Georgina Dewar on 1 October 2009 (2 pages)
1 July 2010Registered office address changed from 4 Compass Court North Drive Wallasey Wirral CH45 0LZ on 1 July 2010 (1 page)
1 July 2010Annual return made up to 9 April 2010 no member list (4 pages)
1 July 2010Registered office address changed from 4 Compass Court North Drive Wallasey Wirral CH45 0LZ on 1 July 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 June 2009Annual return made up to 09/04/09 (3 pages)
29 June 2009Annual return made up to 09/04/09 (3 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 November 2008Annual return made up to 09/04/08 (3 pages)
6 November 2008Annual return made up to 09/04/08 (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 April 2007Annual return made up to 09/04/07 (5 pages)
29 April 2007Annual return made up to 09/04/07 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 June 2006Annual return made up to 09/04/06 (5 pages)
9 June 2006Annual return made up to 09/04/06 (5 pages)
10 April 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
10 April 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 April 2005Annual return made up to 09/04/05
  • 363(287) ‐ Registered office changed on 21/04/05
(5 pages)
21 April 2005Annual return made up to 09/04/05
  • 363(287) ‐ Registered office changed on 21/04/05
(5 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
12 May 2004Annual return made up to 09/04/04
  • 363(287) ‐ Registered office changed on 12/05/04
(4 pages)
12 May 2004Annual return made up to 09/04/04
  • 363(287) ‐ Registered office changed on 12/05/04
(4 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003Secretary resigned (1 page)
9 April 2003Incorporation (21 pages)
9 April 2003Incorporation (21 pages)