Company Name3 Upper Northgate Street Residents Management Company Limited
Company StatusActive
Company Number04948650
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 2003(20 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 NameMr Richard Leslie Firth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2004(5 months, 2 weeks after company formation)
Appointment Duration20 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Church Road
West Kirby
Wirral
Merseyside
CH48 0RW
Wales
Director NameMr Andrew David Thompson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2004(5 months, 2 weeks after company formation)
Appointment Duration20 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3b Upper Northgate Street
Chester
Cheshire
CH1 4EE
Wales
Secretary NameMr Richard Leslie Firth
NationalityBritish
StatusCurrent
Appointed18 April 2004(5 months, 2 weeks after company formation)
Appointment Duration20 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Church Road
West Kirby
Wirral
Merseyside
CH48 0RW
Wales
Director NameMr David Edward Bishop
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(12 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameKenneth George Alfred Leech
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Langdale Road
Leyland
Preston
Lancashire
PR25 3AS
Secretary NameClaire Margaret Ruth Leech
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleClerical Worker
Country of ResidenceUnited Kingdom
Correspondence Address62 Langdale Road
Leyland
Preston
Lancashire
PR25 3AS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

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 Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

24 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
21 February 2019Appointment of Mr David Edward Bishop as a director on 31 October 2015 (2 pages)
5 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 November 2017Registered office address changed from C/O Walker Langford & Co 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page)
23 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
23 November 2017Registered office address changed from C/O Walker Langford & Co 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page)
23 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 January 2017Confirmation statement made on 30 October 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 30 October 2016 with updates (4 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 January 2016Annual return made up to 30 October 2015 no member list (4 pages)
12 January 2016Annual return made up to 30 October 2015 no member list (4 pages)
19 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 January 2015Annual return made up to 30 October 2014 no member list (4 pages)
13 January 2015Annual return made up to 30 October 2014 no member list (4 pages)
30 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 December 2013Annual return made up to 30 October 2013 no member list (4 pages)
31 December 2013Annual return made up to 30 October 2013 no member list (4 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 October 2012Annual return made up to 30 October 2012 no member list (4 pages)
31 October 2012Annual return made up to 30 October 2012 no member list (4 pages)
30 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 January 2012Annual return made up to 30 October 2011 no member list (4 pages)
6 January 2012Annual return made up to 30 October 2011 no member list (4 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Annual return made up to 30 October 2010 no member list (4 pages)
1 November 2010Annual return made up to 30 October 2010 no member list (4 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 November 2009Director's details changed for Richard Leslie Firth on 30 October 2009 (2 pages)
5 November 2009Annual return made up to 30 October 2009 no member list (4 pages)
5 November 2009Director's details changed for Andrew David Thompson on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Andrew David Thompson on 30 October 2009 (2 pages)
5 November 2009Annual return made up to 30 October 2009 no member list (4 pages)
5 November 2009Director's details changed for Richard Leslie Firth on 30 October 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 November 2008Annual return made up to 30/10/08 (2 pages)
11 November 2008Annual return made up to 30/10/08 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 October 2007Annual return made up to 30/10/07 (2 pages)
30 October 2007Annual return made up to 30/10/07 (2 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
22 December 2006Annual return made up to 30/10/06 (2 pages)
22 December 2006Annual return made up to 30/10/06 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 November 2005Annual return made up to 30/10/05 (2 pages)
9 November 2005Annual return made up to 30/10/05 (2 pages)
28 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
28 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 3 upper northgate street chester CH1 4EE (1 page)
20 September 2005Registered office changed on 20/09/05 from: 3 upper northgate street chester CH1 4EE (1 page)
8 November 2004Annual return made up to 30/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 2004Annual return made up to 30/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New director appointed (2 pages)
30 October 2003Incorporation (11 pages)
30 October 2003Incorporation (11 pages)