18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03048655

Incorporation date

21/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

509 Warrington Road, Rainhill, Prescot L35 4LPCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1995)
dot icon16/10/2025
Micro company accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon25/09/2024
Micro company accounts made up to 2024-04-30
dot icon28/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon19/11/2023
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Notification of a person with significant control statement
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon04/04/2023
Cessation of Lisa Jane Shankland as a person with significant control on 2023-04-04
dot icon01/09/2022
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon29/04/2022
Registered office address changed from 17 Tarbock Road Huyton Liverpool L36 5XN England to 509 Warrington Road Rainhill Prescot L35 4LP on 2022-04-29
dot icon03/11/2021
Micro company accounts made up to 2021-04-30
dot icon11/10/2021
Registered office address changed from 54 st. James Street Liverpool L1 0AB England to 17 Tarbock Road Huyton Liverpool L36 5XN on 2021-10-11
dot icon11/10/2021
Registered office address changed from 8-10 East Prescot Road Liverpool L14 1PW England to 54 st. James Street Liverpool L1 0AB on 2021-10-11
dot icon11/10/2021
Termination of appointment of Andrew Louis Estate Agents as a secretary on 2021-09-22
dot icon25/08/2021
Appointment of Andrew Louis Estate Agents as a secretary on 2021-08-25
dot icon25/08/2021
Termination of appointment of Andrew Louis Property Management Ltd as a secretary on 2021-08-25
dot icon06/05/2021
Confirmation statement made on 2021-04-21 with updates
dot icon25/02/2021
Termination of appointment of Christopher Nutton as a director on 2021-01-01
dot icon08/02/2021
Appointment of Mr Stephen Smith as a director on 2021-02-08
dot icon08/02/2021
Appointment of Mr Johnathan Pascall as a director on 2021-02-08
dot icon08/02/2021
Appointment of Mrs Joanne Christensen as a director on 2021-02-08
dot icon17/07/2020
Micro company accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon26/07/2019
Micro company accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon30/04/2019
Termination of appointment of Clinton Paul Luke Jones as a director on 2018-06-11
dot icon07/11/2018
Micro company accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon13/12/2017
Micro company accounts made up to 2017-04-30
dot icon07/12/2017
Appointment of Mr Christopher Nutton as a director on 2017-12-06
dot icon06/12/2017
Termination of appointment of Anna Battersby as a director on 2017-10-19
dot icon06/12/2017
Termination of appointment of Ann Feast as a director on 2017-02-03
dot icon02/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon10/05/2016
Registered office address changed from Flat 5 18 Aigburth Drive Liverpool Merseyside L17 4JG to 8-10 East Prescot Road Liverpool L14 1PW on 2016-05-10
dot icon10/05/2016
Appointment of Mrs Valerie Elizabeth Cazalet as a director on 2016-04-04
dot icon09/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon04/04/2016
Termination of appointment of Helen Hill as a director on 2015-11-17
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/09/2015
Appointment of Andrew Louis Property Management Ltd as a secretary on 2015-09-15
dot icon15/09/2015
Termination of appointment of Ian Richard Shankland as a secretary on 2015-09-15
dot icon26/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/06/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon07/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-04-21
dot icon03/10/2012
Appointment of Dr Anna Battersby as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/10/2012
Termination of appointment of Nicholas Bolton as a director
dot icon22/06/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/08/2011
Termination of appointment of Carol Lever as a secretary
dot icon25/08/2011
Appointment of Mr Ian Richard Shankland as a secretary
dot icon09/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon30/04/2010
Director's details changed for Sarah Doherty on 2010-01-01
dot icon30/04/2010
Director's details changed for Ann Feast on 2010-01-01
dot icon30/04/2010
Director's details changed for Lisa Shankland on 2010-01-01
dot icon30/04/2010
Director's details changed for Helen Hill on 2010-01-01
dot icon30/04/2010
Director's details changed for Clinton Paul Luke Jones on 2010-01-01
dot icon30/04/2010
Director's details changed for Carol Ann Lever on 2010-01-01
dot icon30/04/2010
Director's details changed for Dr Nicholas Bolton on 2010-01-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/06/2009
Return made up to 21/04/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon20/05/2008
Return made up to 21/04/08; full list of members
dot icon15/05/2008
Appointment terminated director glenda venables
dot icon15/05/2008
Director appointed dr nicholas bolton
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Return made up to 21/04/07; change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/09/2006
Secretary resigned;director resigned
dot icon29/09/2006
New secretary appointed
dot icon31/05/2006
Return made up to 21/04/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/07/2005
Return made up to 21/04/05; change of members
dot icon31/03/2005
New director appointed
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
Secretary resigned
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/07/2004
Return made up to 21/04/04; full list of members
dot icon09/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon04/06/2003
Return made up to 21/04/03; change of members
dot icon18/05/2003
Director resigned
dot icon18/05/2003
Director resigned
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon06/03/2003
Director resigned
dot icon22/05/2002
Return made up to 21/04/02; full list of members
dot icon08/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon02/07/2001
Return made up to 21/04/01; full list of members
dot icon21/05/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon15/06/2000
Return made up to 21/04/00; full list of members
dot icon13/03/2000
Director resigned
dot icon13/03/2000
New secretary appointed
dot icon13/03/2000
Secretary resigned
dot icon05/03/2000
New director appointed
dot icon05/03/2000
Accounts made up to 1999-04-30
dot icon22/05/1999
Return made up to 21/04/99; full list of members
dot icon03/03/1999
Accounts made up to 1998-04-30
dot icon22/05/1998
Return made up to 21/04/98; full list of members
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon25/03/1998
Accounts made up to 1997-04-30
dot icon30/04/1997
Return made up to 21/04/97; no change of members
dot icon10/12/1996
Accounts made up to 1996-04-30
dot icon20/08/1996
New director appointed
dot icon13/08/1996
Return made up to 21/04/96; full list of members
dot icon03/04/1996
Director resigned
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon11/05/1995
Secretary resigned;new secretary appointed
dot icon11/05/1995
Director resigned;new director appointed
dot icon11/05/1995
Registered office changed on 11/05/95 from: 47/49 green lane, northwood, middlesex HA6 3AE
dot icon21/04/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.55K
-
0.00
-
-
2022
0
6.59K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen
Director
08/02/2021 - Present
5
Shankland, Lisa Jane
Director
23/07/1999 - Present
-
Cazalet, Valerie Elizabeth
Director
04/04/2016 - Present
4
Pascall, Johnathan Richard Haworth
Director
08/02/2021 - Present
2
Christensen, Joanne
Director
08/02/2021 - Present
-

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+
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 18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED

18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/04/1995 with the registered office located at 509 Warrington Road, Rainhill, Prescot L35 4LP. There are currently 7 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 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED?

toggle

18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/04/1995 .

Where is 18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED is registered at 509 Warrington Road, Rainhill, Prescot L35 4LP.

What does 18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/10/2025: Micro company accounts made up to 2025-04-30.