18/20 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

18/20 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05301572

Incorporation date

01/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

395 - 397 Woodchurch Road, Birkenhead, Wirral CH42 8PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2004)
dot icon30/01/2026
Termination of appointment of Richard Leslie Firth as a director on 2026-01-30
dot icon30/01/2026
Confirmation statement made on 2025-11-12 with updates
dot icon30/01/2026
Appointment of Gmc Property Management Ltd as a director on 2026-01-30
dot icon09/01/2026
Termination of appointment of Margaret Ann Walker as a secretary on 2026-01-09
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon01/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/08/2023
Registered office address changed from 33 Thingwall Road Irby Wirral CH61 3UE United Kingdom to 395 - 397 Woodchurch Road Birkenhead Wirral CH42 8PF on 2023-08-24
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon18/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/09/2022
Termination of appointment of Emma Willett as a director on 2022-07-14
dot icon17/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon18/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon13/08/2020
Appointment of Mr Ronnie Mccoy as a director on 2020-08-01
dot icon19/12/2019
Notification of a person with significant control statement
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon31/10/2019
Termination of appointment of Margaret Walker as a director on 2019-04-11
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/04/2019
Withdrawal of a person with significant control statement on 2019-04-17
dot icon17/04/2019
Termination of appointment of Stephen John Rowley as a director on 2019-03-31
dot icon17/04/2019
Termination of appointment of James Alfred Lawrence as a director on 2019-03-31
dot icon11/04/2019
Appointment of Mrs Margaret Walker as a director on 2019-04-11
dot icon07/01/2019
Confirmation statement made on 2018-11-12 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Appointment of Mr James Alfred Lawrence as a director on 2018-09-04
dot icon04/09/2018
Termination of appointment of Kate Rowan as a director on 2018-09-04
dot icon31/07/2018
Termination of appointment of Derek John Mckean as a director on 2017-04-01
dot icon31/07/2018
Termination of appointment of Steffan John Smith as a director on 2018-06-01
dot icon31/07/2018
Appointment of Mrs Margaret Ann Walker as a secretary on 2018-05-01
dot icon21/05/2018
Termination of appointment of Steffan John Smith as a secretary on 2018-04-11
dot icon23/02/2018
Registered office address changed from 20a New Chester Road Wirral Merseyside CH62 5AB United Kingdom to 33 Thingwall Road Irby Wirral CH61 3UE on 2018-02-23
dot icon12/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon17/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Registered office address changed from 15 Seagrave Place Newcastle Staffordshire ST5 3RJ to 20a New Chester Road Wirral Merseyside CH62 5AB on 2016-05-06
dot icon06/05/2016
Termination of appointment of Stephen John Rowley as a secretary on 2016-05-06
dot icon06/05/2016
Appointment of Mr Steffan John Smith as a secretary on 2016-05-06
dot icon04/05/2016
Appointment of Mr Richard Leslie Firth as a director on 2016-05-04
dot icon04/05/2016
Termination of appointment of Shelley Judith Jones as a director on 2016-05-04
dot icon19/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon19/12/2015
Director's details changed for Shelley Judith Jones on 2015-08-31
dot icon19/12/2015
Appointment of Mrs Emma Willett as a director on 2015-03-20
dot icon13/12/2015
Termination of appointment of Wendy Knowles as a director on 2015-03-15
dot icon17/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon14/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon01/12/2013
Director's details changed for Stephen John Rowley on 2013-08-01
dot icon01/12/2013
Secretary's details changed for Stephen John Rowley on 2013-08-01
dot icon01/12/2013
Director's details changed for Shelley Judith Jones on 2013-08-01
dot icon15/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Registered office address changed from 18B 18B New Chester Road New Ferry Birkenhead Merseyside CH62 5AB England on 2012-12-17
dot icon12/12/2012
Registered office address changed from 18B New Chester Road Wirral Merseyside CH62 5AB England on 2012-12-12
dot icon12/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon12/12/2012
Director's details changed for Wendy Knowles on 2012-12-12
dot icon12/12/2012
Director's details changed for Kate Rowan on 2012-12-12
dot icon12/12/2012
Director's details changed for Steffan John Smith on 2012-12-12
dot icon12/12/2012
Director's details changed for Shelley Judith Jones on 2012-12-12
dot icon12/12/2012
Director's details changed for Stephen Rowley on 2012-12-12
dot icon12/12/2012
Director's details changed for Derek John Mckean on 2012-12-12
dot icon12/12/2012
Secretary's details changed for Stephen Rowley on 2012-12-12
dot icon12/12/2012
Registered office address changed from 20B New Chester Road New Ferry Merseyside CH62 5AB on 2012-12-12
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2012
Appointment of Stephen Rowley as a secretary
dot icon20/09/2012
Termination of appointment of Wendy Knowles as a secretary
dot icon05/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-01
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-01
dot icon27/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 01/12/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 01/12/07; no change of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 01/12/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 01/12/05; full list of members
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Secretary resigned;director resigned
dot icon18/07/2005
Registered office changed on 18/07/05 from: 8 the serpentine liverpool merseyside L19 0TG
dot icon18/07/2005
New secretary appointed;new director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
Director resigned
dot icon14/12/2004
Secretary resigned
dot icon01/12/2004
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
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
6.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Margaret
Director
11/04/2019 - 11/04/2019
-
Willett, Emma
Director
20/03/2015 - 14/07/2022
3
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
01/12/2004 - 01/12/2004
917
Rowley, Stephen John
Director
04/07/2005 - 31/03/2019
5
Hughes, Joseph Anthony
Director
01/12/2004 - 04/07/2005
13

Persons with Significant Control

2
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 18/20 MANAGEMENT LIMITED

18/20 MANAGEMENT LIMITED is an(a) Active company incorporated on 01/12/2004 with the registered office located at 395 - 397 Woodchurch Road, Birkenhead, Wirral CH42 8PF. There are currently 2 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 18/20 MANAGEMENT LIMITED?

toggle

18/20 MANAGEMENT LIMITED is currently Active. It was registered on 01/12/2004 .

Where is 18/20 MANAGEMENT LIMITED located?

toggle

18/20 MANAGEMENT LIMITED is registered at 395 - 397 Woodchurch Road, Birkenhead, Wirral CH42 8PF.

What does 18/20 MANAGEMENT LIMITED do?

toggle

18/20 MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 18/20 MANAGEMENT LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Richard Leslie Firth as a director on 2026-01-30.