103/105 SEFTON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

103/105 SEFTON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03903647

Incorporation date

10/01/2000

Size

Dormant

Contacts

Registered address

Registered address

45 Morden Hill, London SE13 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2000)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon20/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon30/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon20/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon11/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon30/01/2024
Registered office address changed from 154 Molyneux Road Kensington Liverpool L6 6AN England to 45 Morden Hill London SE13 7NP on 2024-01-30
dot icon25/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon22/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon25/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon10/01/2022
Termination of appointment of Peter Donaghy as a director on 2022-01-01
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon09/09/2020
Accounts for a dormant company made up to 2020-07-31
dot icon13/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon21/10/2019
Accounts for a dormant company made up to 2019-07-31
dot icon11/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2018-07-31
dot icon28/02/2018
Accounts for a dormant company made up to 2017-07-31
dot icon07/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon02/11/2017
Registered office address changed from 28 Ridley Road Liverpool L6 6DN England to 154 Molyneux Road Kensington Liverpool L6 6AN on 2017-11-02
dot icon22/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2016-07-31
dot icon18/04/2016
Registered office address changed from C/O Lpc Lettings No 2 Gainsborough Road Liverpool L15 3HU to 28 Ridley Road Liverpool L6 6DN on 2016-04-18
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2015-07-31
dot icon03/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon04/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon03/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon28/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon22/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon16/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon16/01/2012
Registered office address changed from C/O Lpc Lettings 75 Rocky Lane Anfield Liverpool Merseyside L6 4BB on 2012-01-16
dot icon31/08/2011
Total exemption small company accounts made up to 2011-07-31
dot icon07/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon11/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon18/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon18/01/2010
Director's details changed for Nigel Kelly on 2009-10-01
dot icon18/01/2010
Director's details changed for Peter Donaghy on 2009-10-01
dot icon14/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon19/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon09/03/2009
Return made up to 10/01/09; full list of members
dot icon05/03/2008
Return made up to 10/01/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon13/08/2007
Registered office changed on 13/08/07 from: c/o ashcroft cameron information 2ND floor 7 leonard street london EC2A 4AQ
dot icon26/06/2007
Accounting reference date extended from 31/01/07 to 31/07/07
dot icon26/02/2007
Return made up to 10/01/07; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/02/2006
Return made up to 10/01/06; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/04/2005
Return made up to 10/01/05; full list of members
dot icon03/02/2005
Return made up to 10/01/04; full list of members; amend
dot icon03/02/2005
Registered office changed on 03/02/05 from: c/o ead 3RD floor 17-19 paradise street liverpool merseyside L1 3EU
dot icon08/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/02/2004
Return made up to 10/01/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon16/06/2003
Return made up to 10/01/03; full list of members
dot icon13/04/2003
Total exemption small company accounts made up to 2002-01-31
dot icon12/02/2003
Registered office changed on 12/02/03 from: 103/105 ullet road liverpool merseyside L17 2AB
dot icon12/02/2003
Return made up to 10/01/02; no change of members
dot icon12/02/2003
Return made up to 10/01/01; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2001-01-31
dot icon10/02/2003
Restoration by order of the court
dot icon23/10/2001
Final Gazette dissolved via compulsory strike-off
dot icon03/07/2001
First Gazette notice for compulsory strike-off
dot icon14/01/2000
Secretary resigned
dot icon10/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/01/2000 - 10/01/2000
99600
Kelly, Nigel Patrick
Director
10/01/2000 - Present
8
Kelly, Nigel Patrick
Secretary
10/01/2000 - Present
2
Donaghy, Peter
Director
10/01/2000 - 01/01/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 103/105 SEFTON COURT MANAGEMENT COMPANY LIMITED

103/105 SEFTON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/01/2000 with the registered office located at 45 Morden Hill, London SE13 7NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 103/105 SEFTON COURT MANAGEMENT COMPANY LIMITED?

toggle

103/105 SEFTON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/01/2000 .

Where is 103/105 SEFTON COURT MANAGEMENT COMPANY LIMITED located?

toggle

103/105 SEFTON COURT MANAGEMENT COMPANY LIMITED is registered at 45 Morden Hill, London SE13 7NP.

What does 103/105 SEFTON COURT MANAGEMENT COMPANY LIMITED do?

toggle

103/105 SEFTON COURT MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 103/105 SEFTON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with updates.