Company Name51 To 55 Catharine Street Management Company Limited
DirectorNicky Lee Scanes
Company StatusActive
Company Number05253192
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 2004(19 years, 6 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 Nicky Lee Scanes
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(7 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-52 Penny Lane
Liverpool
L18 1DG
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2015(11 years after company formation)
Appointment Duration8 years, 5 months
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameMr Mark Anthony Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address367 Prescot Road
Old Swan
Liverpool
Merseyside
L13 3BS
Secretary NameAllan Gerard Cunningham
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bromley Close
Halewood Village
Liverpool
L26 6BB
Director NameMr Thomas Brian Phillips
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address132 Lord Street
Southport
Merseyside
PR9 0AE
Director NameMr Dean Skivington
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 May 2014)
RoleStudent/Project & New Business Director
Country of ResidenceEngland
Correspondence Address4 Ballard Road
Swanage
Dorset
BH19 1NG
Director NameMr Gary Lawrence Hodgson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 2016)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressPipers Moon 20 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LS
Wales
Director NameMr Chris John Price
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2018)
RoleHealth & Wellbeing Manager
Country of ResidenceEngland
Correspondence Address55(2) Catharine Street
Liverpool
L8 7NE
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Secretary NameVenmore Management (Corporation)
StatusResigned
Appointed04 January 2008(3 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 2015)
Correspondence Address132 Lord Street
Southport
Merseyside
PR9 0AE
Secretary NameVennmore Hhl (Corporation)
StatusResigned
Appointed04 February 2015(10 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 October 2015)
Correspondence Address9 Dale Street
Liverpool
L2 2SH

Location

Registered Address377 Hoylake Road
Wirral
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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

16 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 March 2018Termination of appointment of Chris John Price as a director on 23 March 2018 (1 page)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 November 2016Director's details changed for Mr Nicky Lee Scanes on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Nicky Lee Scanes on 8 November 2016 (2 pages)
3 November 2016Termination of appointment of Gary Lawrence Hodgson as a director on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Gary Lawrence Hodgson as a director on 3 November 2016 (1 page)
18 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2015 (2 pages)
23 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2015 (2 pages)
21 October 2015Annual return made up to 7 October 2015 no member list (5 pages)
21 October 2015Termination of appointment of Vennmore Hhl as a secretary on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Vennmore Hhl as a secretary on 21 October 2015 (1 page)
21 October 2015Annual return made up to 7 October 2015 no member list (5 pages)
21 October 2015Annual return made up to 7 October 2015 no member list (5 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 February 2015Termination of appointment of Venmore Management as a secretary on 4 February 2015 (1 page)
4 February 2015Appointment of Vennmore Hhl as a secretary on 4 February 2015 (2 pages)
4 February 2015Appointment of Vennmore Hhl as a secretary on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Wirral Merseyside CH46 0RW on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Venmore Management as a secretary on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Wirral Merseyside CH46 0RW on 4 February 2015 (1 page)
4 February 2015Appointment of Vennmore Hhl as a secretary on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Wirral Merseyside CH46 0RW on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Venmore Management as a secretary on 4 February 2015 (1 page)
10 October 2014Annual return made up to 7 October 2014 no member list (5 pages)
10 October 2014Annual return made up to 7 October 2014 no member list (5 pages)
10 October 2014Annual return made up to 7 October 2014 no member list (5 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 May 2014Termination of appointment of Dean Skivington as a director (1 page)
27 May 2014Termination of appointment of Dean Skivington as a director (1 page)
7 October 2013Annual return made up to 7 October 2013 no member list (6 pages)
7 October 2013Annual return made up to 7 October 2013 no member list (6 pages)
7 October 2013Annual return made up to 7 October 2013 no member list (6 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 October 2012Annual return made up to 7 October 2012 no member list (6 pages)
16 October 2012Annual return made up to 7 October 2012 no member list (6 pages)
16 October 2012Annual return made up to 7 October 2012 no member list (6 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 June 2012Appointment of Mr Dean Skivington as a director (2 pages)
1 June 2012Appointment of Mr Chris John Price as a director (2 pages)
1 June 2012Termination of appointment of Thomas Phillips as a director (1 page)
1 June 2012Appointment of Mr Chris John Price as a director (2 pages)
1 June 2012Termination of appointment of Thomas Phillips as a director (1 page)
1 June 2012Termination of appointment of Mark Cooper as a director (1 page)
1 June 2012Appointment of Mr Gary Lawrence Hodgson as a director (2 pages)
1 June 2012Appointment of Mr Nicky Scanes as a director (2 pages)
1 June 2012Appointment of Mr Nicky Scanes as a director (2 pages)
1 June 2012Appointment of Mr Gary Lawrence Hodgson as a director (2 pages)
1 June 2012Termination of appointment of Mark Cooper as a director (1 page)
1 June 2012Appointment of Mr Dean Skivington as a director (2 pages)
23 December 2011Appointment of Mr Thomas Brian Phillips as a director (2 pages)
23 December 2011Appointment of Mr Thomas Brian Phillips as a director (2 pages)
10 October 2011Annual return made up to 7 October 2011 no member list (3 pages)
10 October 2011Annual return made up to 7 October 2011 no member list (3 pages)
10 October 2011Annual return made up to 7 October 2011 no member list (3 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
8 October 2010Annual return made up to 7 October 2010 no member list (3 pages)
8 October 2010Annual return made up to 7 October 2010 no member list (3 pages)
8 October 2010Annual return made up to 7 October 2010 no member list (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 October 2009Secretary's details changed for Venmore Management on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 7 October 2009 no member list (3 pages)
28 October 2009Secretary's details changed for Venmore Management on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Venmore Management on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 7 October 2009 no member list (3 pages)
28 October 2009Annual return made up to 7 October 2009 no member list (3 pages)
14 October 2009Director's details changed for Mr Mark Anthony Cooper on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Mark Anthony Cooper on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Mark Anthony Cooper on 1 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 June 2009Registered office changed on 18/06/2009 from america house rumford court rumford place liverpool merseyside L3 9DD (1 page)
18 June 2009Registered office changed on 18/06/2009 from america house rumford court rumford place liverpool merseyside L3 9DD (1 page)
16 October 2008Annual return made up to 07/10/08 (2 pages)
16 October 2008Annual return made up to 07/10/08 (2 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
19 November 2007Annual return made up to 07/10/07 (3 pages)
19 November 2007Annual return made up to 07/10/07 (3 pages)
9 November 2007Registered office changed on 09/11/07 from: 367 prescot road old swan liverpool L13 3BS (1 page)
9 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 November 2007Registered office changed on 09/11/07 from: 367 prescot road old swan liverpool L13 3BS (1 page)
9 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 February 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
15 February 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
8 December 2006Annual return made up to 07/10/06 (3 pages)
8 December 2006Annual return made up to 07/10/06 (3 pages)
31 January 2006Annual return made up to 07/10/05
  • 363(288) ‐ Secretary resigned
(4 pages)
31 January 2006Annual return made up to 07/10/05
  • 363(288) ‐ Secretary resigned
(4 pages)
7 October 2004Incorporation (20 pages)
7 October 2004Incorporation (20 pages)