23 BANKS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

23 BANKS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04068012

Incorporation date

08/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

26 Croft Drive, Caldy, Wirral CH48 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2000)
dot icon22/10/2025
Micro company accounts made up to 2025-09-30
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon04/06/2025
Appointment of Ms Kim Jones as a director on 2025-06-01
dot icon02/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon11/08/2022
Appointment of Huell Properties Limited as a director on 2022-07-28
dot icon11/08/2022
Termination of appointment of Cynthia Margaret Fry as a director on 2022-07-28
dot icon07/03/2022
Change of details for Mrs Lorna Barbara Joan Mcneight as a person with significant control on 2022-03-03
dot icon03/03/2022
Change of details for Mrs Lorna Barbara Joan Mcneight as a person with significant control on 2022-03-03
dot icon03/03/2022
Director's details changed for Mrs Lorna Barbara Joan Mcneight on 2022-03-03
dot icon03/03/2022
Secretary's details changed for Lorna Barbara Joan Mcneight on 2022-03-03
dot icon03/11/2021
Director's details changed for Joanne Tracey Mcdonald on 2021-11-03
dot icon25/10/2021
Total exemption full accounts made up to 2021-09-30
dot icon09/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon29/11/2019
Registered office address changed from 2C 2a Lake Place Hoylake Wirral Merseyside CH47 2DW United Kingdom to 26 Croft Drive Caldy Wirral CH48 2JN on 2019-11-29
dot icon23/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon24/04/2019
Registered office address changed from The Lodge Boathouse Lane Parkgate Cheshire CH64 3SZ to 2C 2a Lake Place Hoylake Wirral Merseyside CH47 2DW on 2019-04-24
dot icon16/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon08/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon11/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon18/07/2016
Amended total exemption full accounts made up to 2015-09-30
dot icon19/10/2015
Total exemption full accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-08 no member list
dot icon11/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-09-08 no member list
dot icon01/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon26/10/2013
Annual return made up to 2013-09-08 no member list
dot icon23/10/2012
Total exemption full accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-08 no member list
dot icon11/10/2011
Total exemption full accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-08 no member list
dot icon10/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-08 no member list
dot icon15/09/2010
Director's details changed for Joanne Tracey Mcdonald on 2010-09-01
dot icon15/09/2010
Director's details changed for Cynthia Margaret Fry on 2010-09-01
dot icon25/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-08 no member list
dot icon14/09/2009
Annual return made up to 08/09/08
dot icon15/10/2008
Total exemption full accounts made up to 2008-09-30
dot icon14/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon27/09/2007
Annual return made up to 08/09/07
dot icon18/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon12/01/2007
Director's particulars changed
dot icon12/09/2006
Annual return made up to 08/09/06
dot icon22/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/02/2006
Director's particulars changed
dot icon21/09/2005
Annual return made up to 08/09/05
dot icon21/09/2005
Director resigned
dot icon09/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon05/10/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Annual return made up to 08/09/04
dot icon05/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/09/2003
Annual return made up to 08/09/03
dot icon30/06/2003
New director appointed
dot icon27/11/2002
Accounts for a dormant company made up to 2002-09-30
dot icon07/10/2002
Annual return made up to 08/09/02
dot icon30/04/2002
Compulsory strike-off action has been discontinued
dot icon29/04/2002
Annual return made up to 08/09/01
dot icon29/04/2002
Accounts for a dormant company made up to 2001-09-30
dot icon24/04/2002
New director appointed
dot icon19/04/2002
Registered office changed on 19/04/02 from: flat 3 23 banks road west kirby wirral CH48 0QX
dot icon19/04/2002
New director appointed
dot icon09/04/2002
First Gazette notice for compulsory strike-off
dot icon08/02/2002
New director appointed
dot icon08/02/2002
Registered office changed on 08/02/02 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon08/02/2002
New secretary appointed
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
Director resigned
dot icon08/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Joanne Tracey
Director
16/09/2004 - Present
6
Jones, Kim
Director
01/06/2025 - Present
-
Mcneight, Lorna Barbara Joan
Director
16/04/2002 - Present
4
HUELL PROPERTIES LIMITED
Corporate Director
28/07/2022 - Present
1

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+
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 23 BANKS ROAD MANAGEMENT COMPANY LIMITED

23 BANKS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/09/2000 with the registered office located at 26 Croft Drive, Caldy, Wirral CH48 2JN. There are currently 4 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 23 BANKS ROAD MANAGEMENT COMPANY LIMITED?

toggle

23 BANKS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/09/2000 .

Where is 23 BANKS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

23 BANKS ROAD MANAGEMENT COMPANY LIMITED is registered at 26 Croft Drive, Caldy, Wirral CH48 2JN.

What does 23 BANKS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

23 BANKS ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 23 BANKS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Micro company accounts made up to 2025-09-30.