Company NameSefton Drive Residential Management Limited
DirectorDavid Robert Hughes
Company StatusActive
Company Number05895055
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Robert Hughes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
CH47 2BG
Wales
Secretary NameMr Stephen Peter Traynor
NationalityBritish
StatusCurrent
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
CH47 2BG
Wales

Location

Registered Address35b Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anne Hughes
16.67%
Ordinary
1 at £1David Robert Hughes
16.67%
Ordinary
1 at £1F. Narvi
16.67%
Ordinary
1 at £1Martin O'para
16.67%
Ordinary
1 at £1Stephen Peter Traynor
16.67%
Ordinary
1 at £1Theresa Traynor
16.67%
Ordinary

Financials

Year2014
Net Worth-£1,561
Cash£795
Current Liabilities£2,442

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
2 June 2017Director's details changed for Mr David Robert Hughes on 26 May 2017 (2 pages)
2 June 2017Secretary's details changed for Mr Stephen Peter Traynor on 26 May 2017 (1 page)
2 June 2017Director's details changed for Mr David Robert Hughes on 26 May 2017 (2 pages)
2 June 2017Secretary's details changed for Mr Stephen Peter Traynor on 26 May 2017 (1 page)
26 May 2017Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England to 35B Market Street Hoylake Wirral CH47 2BG on 26 May 2017 (2 pages)
26 May 2017Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England to 35B Market Street Hoylake Wirral CH47 2BG on 26 May 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 February 2016Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 18 February 2016 (1 page)
18 February 2016Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 18 February 2016 (1 page)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(5 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(5 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(5 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(5 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 6
(5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 6
(5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 6
(5 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 August 2010Director's details changed for Mr David Robert Hughes on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Mr David Robert Hughes on 3 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr David Robert Hughes on 3 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 August 2009Return made up to 03/08/09; full list of members (4 pages)
7 August 2009Return made up to 03/08/09; full list of members (4 pages)
17 September 2008Secretary's change of particulars / stephen traynor / 03/08/2008 (1 page)
17 September 2008Secretary's change of particulars / stephen traynor / 03/08/2008 (1 page)
17 September 2008Director's change of particulars / david hughes / 03/08/2008 (1 page)
17 September 2008Return made up to 03/08/08; full list of members (4 pages)
17 September 2008Return made up to 03/08/08; full list of members (4 pages)
17 September 2008Director's change of particulars / david hughes / 03/08/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 03/08/07; full list of members (2 pages)
4 October 2007Return made up to 03/08/07; full list of members (2 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Ad 14/08/07-14/08/07 £ si 4@1=4 £ ic 2/6 (2 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Ad 14/08/07-14/08/07 £ si 4@1=4 £ ic 2/6 (2 pages)
4 October 2007Director's particulars changed (1 page)
21 August 2007Registered office changed on 21/08/07 from: fifth floor orleans house edmund street liverpool L3 9NG (1 page)
21 August 2007Registered office changed on 21/08/07 from: fifth floor orleans house edmund street liverpool L3 9NG (1 page)
20 June 2007Registered office changed on 20/06/07 from: queens building, 5/7 james street, liverpool merseyside L2 7XB (1 page)
20 June 2007Registered office changed on 20/06/07 from: queens building, 5/7 james street, liverpool merseyside L2 7XB (1 page)
3 August 2006Incorporation (17 pages)
3 August 2006Incorporation (17 pages)