Company Name99 Meols Drive (Management Company) Limited
Company StatusActive
Company Number06625881
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 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 Francis Edward Franey
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Radcliffe 99 Meols Drive
Flat 2
West Kirby
Merseyside
CH48 5DE
Wales
Director NameMrs Margaret Jean Franey
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 99 Meols Drive
West Kirby
Merseyside
CH48 5DE
Wales
Director NameMs Mary Josephine White
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(10 years, 9 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Radcliffe 99 Meols Drive
Flat 2
West Kirby
Merseyside
CH48 5DE
Wales
Director NameMr Andrew John McGovern
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address99 Meols Drive
West Kirby
Merseyside
CH48 5DE
Wales
Director NameMrs Angela McGovern
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address99 99 Meols Drive
Flat 1
West Kirby
Merseyside
CH48 5DE
Wales
Director NameMrs Jacqueline Collins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressRadcliffe Flat 4 99 Meols Drive
West Kirby
Wirral
CH48 5DE
Wales
Director NameMr James Edward Collins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressRadcliffe Flat 4 99 Meols Drive
West Kirby
Wirral
CH48 5DE
Wales
Director NameMr Steven Robert Strachan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
Secretary NameJill Champion
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
Director NameMr Garth David Kobras
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Radcliffe 99 Meols Drive
Flat 2
West Kirby
Merseyside
CH48 5DE
Wales
Director NameMs Jessica Rafferty
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 2021)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat3 99 Meols Drive
West Kirby
Merseyside
CH48 5DE
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressFlat 1 Radcliffe 99 Meols Drive
West Kirby
Wirral
CH48 5DE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Amy Thione
25.00%
Ordinary
1 at £1Francis Edqard Franey
25.00%
Ordinary
1 at £1Miss Jill Champion
25.00%
Ordinary
1 at £1Mr Steven Robert Strachan
25.00%
Ordinary

Financials

Year2014
Net Worth£12,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

21 September 2023Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(3 pages)
3 July 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
17 February 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
17 January 2023Termination of appointment of Francis Edward Franey as a director on 1 February 2022 (1 page)
28 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
23 August 2021Appointment of Mrs Jacqueline Collins as a director on 10 August 2021 (2 pages)
23 August 2021Appointment of Mr James Edward Collins as a director on 10 August 2021 (2 pages)
13 August 2021Termination of appointment of Jessica Rafferty as a director on 6 August 2021 (1 page)
13 August 2021Termination of appointment of Garth David Kobras as a director on 6 August 2021 (1 page)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
6 June 2021Registered office address changed from Flat 1 Radcliffe, 99 Meols Drive, West Kirby 99 Meols Drive West Kirby Wirral Wirral CH48 5DE England to Flat 1 Radcliffe 99 Meols Drive West Kirby Wirral CH48 5DE on 6 June 2021 (1 page)
6 June 2021Registered office address changed from 28-30 Grange Road West Birkenhead CH41 4DA United Kingdom to Flat 1 Radcliffe, 99 Meols Drive, West Kirby 99 Meols Drive West Kirby Wirral Wirral CH48 5DE on 6 June 2021 (1 page)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
1 October 2019Appointment of Mr Andrew John Mcgovern as a director on 14 September 2019 (2 pages)
1 October 2019Notification of a person with significant control statement (2 pages)
1 October 2019Appointment of Mrs Angela Mcgovern as a director on 14 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Garth David Kobras on 26 September 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
4 April 2019Termination of appointment of Jill Champion as a secretary on 1 May 2018 (1 page)
4 April 2019Appointment of Mrs Margaret Jean Franey as a director on 2 May 2018 (2 pages)
4 April 2019Termination of appointment of Steven Robert Strachan as a director on 2 May 2018 (1 page)
4 April 2019Appointment of Mr Francis Edward Franey as a director on 2 May 2018 (2 pages)
4 April 2019Appointment of Ms Mary Josephine White as a director on 2 April 2019 (2 pages)
4 April 2019Notification of Mary Josephine White as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Appointment of Ms Jessica Rafferty as a director on 18 October 2018 (2 pages)
4 April 2019Appointment of Mr Garth David Kobras as a director on 4 October 2018 (2 pages)
4 April 2019Cessation of Mary Josephine White as a person with significant control on 4 April 2019 (1 page)
4 April 2019Cessation of Steven Robert Strachan as a person with significant control on 1 May 2018 (1 page)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
16 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
17 July 2017Notification of Steven Robert Strachan as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Steven Robert Strachan as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 4
(6 pages)
7 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 4
(6 pages)
18 August 2016Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to 28-30 Grange Road West Birkenhead CH41 4DA on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to 28-30 Grange Road West Birkenhead CH41 4DA on 18 August 2016 (1 page)
24 November 2015Registered office address changed from 28-30 Grange Road West Birkenhead Merseyside CH41 4DA to 55 Hoghton Street Southport Merseyside PR9 0PG on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 28-30 Grange Road West Birkenhead Merseyside CH41 4DA to 55 Hoghton Street Southport Merseyside PR9 0PG on 24 November 2015 (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
(4 pages)
6 November 2015Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 6 November 2015 (1 page)
6 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
(4 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 November 2015Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 6 November 2015 (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(3 pages)
12 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(3 pages)
3 July 2014Director's details changed for Mr Steven Robert Strachan on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Jill Champion on 3 July 2014 (1 page)
3 July 2014Secretary's details changed for Jill Champion on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Steven Robert Strachan on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Steven Robert Strachan on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Jill Champion on 3 July 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 4
(4 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 4
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
8 July 2010Registered office address changed from 11 Ludlow Drive West Kirby Wirral Merseyside CH48 3JG on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 11 Ludlow Drive West Kirby Wirral Merseyside CH48 3JG on 8 July 2010 (1 page)
8 July 2010Director's details changed for Steven Robert Strachan on 20 June 2010 (2 pages)
8 July 2010Registered office address changed from 11 Ludlow Drive West Kirby Wirral Merseyside CH48 3JG on 8 July 2010 (1 page)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Steven Robert Strachan on 20 June 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
29 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (7 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Secretary appointed jill champion (2 pages)
25 November 2008Registered office changed on 25/11/2008 from 11A banks road west kirby wirral merseyside CH48 0QX (1 page)
25 November 2008Director appointed steven robert strachan (2 pages)
25 November 2008Director appointed steven robert strachan (2 pages)
25 November 2008Registered office changed on 25/11/2008 from 11A banks road west kirby wirral merseyside CH48 0QX (1 page)
25 November 2008Secretary appointed jill champion (2 pages)
24 June 2008Appointment terminated director brighton director LIMITED (1 page)
24 June 2008Appointment terminated director brighton director LIMITED (1 page)
20 June 2008Incorporation (9 pages)
20 June 2008Incorporation (9 pages)