164 MORETON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

164 MORETON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03829704

Incorporation date

23/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

5 Ravenstone Close, Wirral, Merseyside CH49 4RXCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon20/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon16/04/2026
Replacement Filing for the appointment of Mrs Stephanie Dena Williams as a director
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon07/02/2025
Director's details changed for Mr Karl Williams on 2025-02-01
dot icon07/02/2025
Termination of appointment of Julie Anne Shone as a director on 2025-02-01
dot icon07/02/2025
Appointment of Dr Ajmal Ashraf Puthiyaveetil as a director on 2025-02-01
dot icon26/10/2024
Micro company accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon23/04/2024
Termination of appointment of Gordon Ernest Fitch as a secretary on 2024-04-23
dot icon26/09/2023
Cessation of Julie Anne Shone as a person with significant control on 2023-09-26
dot icon26/09/2023
Notification of Deborah Anne Swarbrick as a person with significant control on 2023-09-26
dot icon26/09/2023
Registered office address changed from 7 Ravenstone Close Wirral Merseyside CH49 4RX United Kingdom to 5 Ravenstone Close Wirral Merseyside CH49 4RX on 2023-09-26
dot icon26/09/2023
Cessation of Gordon Ernest Fitch as a person with significant control on 2023-09-26
dot icon26/09/2023
Appointment of Mrs Clare Ann Webster as a secretary on 2023-09-26
dot icon19/06/2023
Micro company accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon23/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon15/11/2022
Appointment of Dr Syed Owais Bokhari as a director on 2022-11-14
dot icon14/11/2022
Termination of appointment of John Sydney Gorry as a director on 2022-11-11
dot icon14/10/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon21/01/2022
Appointment of Miss Samantha Rothwell as a director on 2022-01-21
dot icon21/01/2022
Termination of appointment of Benjamin Robert Winstanley as a director on 2022-01-21
dot icon13/09/2021
Appointment of Mr Karl Williams as a director on 2021-09-10
dot icon13/09/2021
Termination of appointment of Steven Paul Stenhouse as a director on 2021-09-10
dot icon26/08/2021
Notification of Julie Anne Shone as a person with significant control on 2021-08-26
dot icon05/07/2021
Termination of appointment of Shaun Ingram as a director on 2021-06-30
dot icon05/07/2021
-
dot icon05/07/2021
Rectified The AP01 was removed from the public register on 04/03/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon03/06/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon21/03/2020
Appointment of Mr John Sydney Gorry as a director on 2020-03-21
dot icon21/03/2020
Termination of appointment of John Gorry as a director on 2020-03-21
dot icon21/03/2020
Director's details changed for Pauline Gorry on 2020-03-21
dot icon22/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon15/10/2017
Micro company accounts made up to 2016-12-31
dot icon20/03/2017
Termination of appointment of Paul Christopher Coakley as a director on 2017-03-20
dot icon20/03/2017
Appointment of Mr Shaun Ingram as a director on 2017-03-20
dot icon30/01/2017
Termination of appointment of Julie Anne Gratton as a director on 2017-01-20
dot icon30/01/2017
Appointment of Ms Julie Anne Shone as a director on 2017-01-20
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon14/01/2017
Appointment of Mrs Clare Ann Webster as a director on 2016-12-09
dot icon14/01/2017
Termination of appointment of Frank James Swinnerton as a secretary on 2016-12-09
dot icon14/01/2017
Termination of appointment of Frank James Swinnerton as a director on 2016-12-09
dot icon07/12/2016
Registered office address changed from 5 Ravenstone Close Upton Wirral CH49 4RX to 7 Ravenstone Close Wirral Merseyside CH49 4RX on 2016-12-07
dot icon07/12/2016
Appointment of Mr Gordon Ernest Fitch as a secretary on 2016-12-07
dot icon26/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon29/08/2015
Termination of appointment of Derek William Ambrose as a director on 2015-07-31
dot icon29/08/2015
Termination of appointment of Rachael Stiles as a director on 2015-06-22
dot icon29/08/2015
Appointment of Mrs Vikki Reid as a director on 2015-06-22
dot icon29/08/2015
Appointment of Mr Gordon Ernest Fitch as a director on 2015-07-31
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon28/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon27/09/2013
Director's details changed for Pauline Reed on 2004-06-19
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Termination of appointment of Fiona Caslin as a director
dot icon10/09/2013
Termination of appointment of Richard Stiles as a director
dot icon10/09/2013
Appointment of Mrs Rachael Stiles as a director
dot icon10/09/2013
Appointment of Mrs Michelle Louise Wilson as a director
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon14/09/2010
Director's details changed for Brendan James Swarbrick on 2010-08-23
dot icon14/09/2010
Director's details changed for Frank James Swinnerton on 2010-08-23
dot icon14/09/2010
Director's details changed for Richard Peter John Stiles on 2010-08-23
dot icon14/09/2010
Director's details changed for Mrs Julie Anne Gratton on 2010-08-23
dot icon14/09/2010
Director's details changed for Pauline Reed on 2010-08-23
dot icon14/09/2010
Director's details changed for Steven Paul Stenhouse on 2010-08-23
dot icon14/09/2010
Director's details changed for Paul Christopher Coakley on 2010-08-23
dot icon14/09/2010
Director's details changed for James Allan Barr on 2010-08-23
dot icon14/09/2010
Director's details changed for Doctor Fiona Annette Caslin on 2010-08-23
dot icon14/09/2010
Director's details changed for Derek William Ambrose on 2010-08-23
dot icon18/08/2010
Appointment of Mrs Julie Anne Gratton as a director
dot icon18/08/2010
Termination of appointment of Gavin Williams as a director
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 23/08/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/10/2008
Return made up to 23/08/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 23/08/07; full list of members
dot icon19/09/2006
Return made up to 23/08/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/09/2005
Return made up to 23/08/05; full list of members
dot icon04/07/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon07/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/09/2004
New director appointed
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Return made up to 23/08/04; full list of members
dot icon13/09/2004
Director resigned
dot icon06/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/10/2003
Return made up to 23/08/03; full list of members
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/09/2002
Return made up to 23/08/02; full list of members
dot icon21/09/2001
Return made up to 23/08/01; full list of members
dot icon11/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/06/2001
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Secretary resigned;director resigned
dot icon22/03/2001
Registered office changed on 22/03/01 from: landmark house station road hulme, cheadle cheshire SK8 7GB
dot icon04/12/2000
Secretary resigned;director resigned
dot icon04/12/2000
New secretary appointed;new director appointed
dot icon26/10/2000
Return made up to 23/08/00; full list of members
dot icon20/07/2000
Ad 03/07/00--------- £ si 9@1=9 £ ic 1/10
dot icon06/06/2000
Secretary resigned;director resigned
dot icon06/06/2000
New secretary appointed;new director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New secretary appointed;new director appointed
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Registered office changed on 09/09/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.25K
-
0.00
-
-
2022
0
2.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingram, Shaun
Director
20/03/2017 - 30/06/2021
20
Stenhouse, Steven Paul
Director
16/03/2001 - 10/09/2021
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
23/08/1999 - 06/09/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
23/08/1999 - 06/09/1999
12820
Mr Frank James Swinnerton
Director
16/03/2000 - 09/12/2016
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 164 MORETON ROAD MANAGEMENT COMPANY LIMITED

164 MORETON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/08/1999 with the registered office located at 5 Ravenstone Close, Wirral, Merseyside CH49 4RX. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 164 MORETON ROAD MANAGEMENT COMPANY LIMITED?

toggle

164 MORETON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/08/1999 .

Where is 164 MORETON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

164 MORETON ROAD MANAGEMENT COMPANY LIMITED is registered at 5 Ravenstone Close, Wirral, Merseyside CH49 4RX.

What does 164 MORETON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

164 MORETON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 164 MORETON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-21 with no updates.