20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05102894

Incorporation date

15/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

21-22 Tapton Way, Liverpool L13 1DACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2004)
dot icon20/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon17/04/2026
Termination of appointment of Andrew Pike as a director on 2026-04-16
dot icon16/04/2026
Termination of appointment of Leighton Paul Glover as a director on 2026-04-10
dot icon10/04/2026
Termination of appointment of Simon Gee as a director on 2026-04-10
dot icon23/02/2026
Termination of appointment of Carl Da-Costa-Greaves as a director on 2026-02-22
dot icon14/11/2025
Secretary's details changed for Andrew Louis Estate Agents on 2025-11-14
dot icon20/09/2025
Micro company accounts made up to 2025-03-31
dot icon16/06/2025
Registered office address changed from 8-10 East Prescot Road Liverpool L14 1PW to 21-22 Tapton Way Liverpool L13 1DA on 2025-06-16
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon26/08/2024
Micro company accounts made up to 2024-03-31
dot icon05/06/2024
Notification of a person with significant control statement
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon19/11/2023
Micro company accounts made up to 2023-03-31
dot icon21/04/2023
Cessation of Don Rimmer as a person with significant control on 2023-04-21
dot icon21/04/2023
Termination of appointment of Don Rimmer as a director on 2023-04-21
dot icon21/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon03/11/2021
Micro company accounts made up to 2021-03-31
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 icon28/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon04/07/2019
Appointment of Dr Leighton Paul Glover as a director on 2019-07-01
dot icon01/07/2019
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon24/07/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon11/07/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon19/04/2016
Director's details changed for Kunbi Molajo on 2015-01-17
dot icon12/02/2016
Termination of appointment of Daniel Sanchez-Lopez as a director on 2015-07-02
dot icon25/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/06/2015
Director's details changed for Daniel Sanchez-Lopez on 2015-06-29
dot icon29/06/2015
Director's details changed for Don Rimmer on 2015-06-29
dot icon29/06/2015
Director's details changed for Andrew Pike on 2015-06-29
dot icon29/06/2015
Director's details changed for Kunbi Molajo on 2015-06-29
dot icon29/06/2015
Director's details changed for Simon Gee on 2015-06-29
dot icon29/06/2015
Director's details changed for Gavin Fitzgerald on 2015-06-29
dot icon15/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon31/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon22/04/2014
Director's details changed for Kunbi Molajo on 2013-12-20
dot icon11/11/2013
Termination of appointment of Rachel Taplin as a director
dot icon06/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/07/2013
Registered office address changed from C/O Andrew Louis Muskers Building 1 Stanley Street Liverpool L1 6AA United Kingdom on 2013-07-04
dot icon24/06/2013
Secretary's details changed for Andrew Louis Property Management Ltd on 2013-06-24
dot icon17/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon16/04/2012
Registered office address changed from Muskers Building 1 Stanley Street Liverpool L1 6AA on 2012-04-16
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/09/2010
Appointment of Mr Carl Da-Costa-Greaves as a director
dot icon03/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon03/06/2010
Director's details changed for Daniel Sanchez-Lopez on 2010-04-15
dot icon03/06/2010
Director's details changed for Rachel Taplin on 2010-04-15
dot icon03/06/2010
Director's details changed for Gavin Fitzgerald on 2010-04-14
dot icon03/06/2010
Director's details changed for Andrew Pike on 2010-04-15
dot icon03/06/2010
Director's details changed for Don Rimmer on 2010-04-15
dot icon03/06/2010
Director's details changed for Kunbi Molajo on 2010-04-15
dot icon03/06/2010
Secretary's details changed for Andrew Louis Property Management Ltd on 2010-04-15
dot icon23/07/2009
Director appointed gavin fitzgerald
dot icon20/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 15/04/09; full list of members
dot icon20/11/2008
Appointment terminated director john powell
dot icon18/11/2008
Return made up to 15/04/08; full list of members
dot icon02/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/09/2008
Director appointed daniel sanchez-lopez
dot icon18/09/2008
Return made up to 15/04/07; full list of members
dot icon06/11/2007
New director appointed
dot icon19/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/10/2007
Director resigned
dot icon12/07/2006
New director appointed
dot icon10/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 15/04/06; no change of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/03/2006
New director appointed
dot icon15/02/2006
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon22/09/2005
Return made up to 15/04/05; full list of members
dot icon22/09/2005
New secretary appointed
dot icon25/07/2005
Director resigned
dot icon21/07/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Secretary resigned
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon15/04/2004
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
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.18K
-
0.00
-
-
2022
0
37.97K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
15/04/2004 - 15/04/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
15/04/2004 - 15/04/2004
15962
ANDREW LOUIS PROPERTY MANAGEMENT LTD
Corporate Secretary
05/08/2005 - 25/08/2021
44
Fitzgerald, Gavin
Director
16/07/2009 - Present
-
Taplin, Rachel
Director
07/03/2005 - 08/11/2013
-

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 20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED

20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/04/2004 with the registered office located at 21-22 Tapton Way, Liverpool L13 1DA. There are currently 3 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 20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED?

toggle

20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/04/2004 .

Where is 20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED located?

toggle

20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED is registered at 21-22 Tapton Way, Liverpool L13 1DA.

What does 20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED do?

toggle

20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-04 with updates.