24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05659391

Incorporation date

20/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Garden Flat, 24 Shrewsbury Road, Prenton, Wirral CH43 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon26/03/2026
Micro company accounts made up to 2025-12-31
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-12-31
dot icon19/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Termination of appointment of James William Yates as a director on 2022-11-26
dot icon09/01/2023
Registered office address changed from 24 Shrewsbury Road Prenton Merseyside CH43 1UX to The Garden Flat 24 Shrewsbury Road Prenton Wirral CH43 1UX on 2023-01-09
dot icon09/01/2023
Confirmation statement made on 2022-11-18 with no updates
dot icon20/12/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon18/11/2020
Appointment of Ms Nadina Brown as a director on 2019-12-23
dot icon16/11/2020
Termination of appointment of Sandra Mary Mcguire as a director on 2019-12-23
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon08/11/2016
Appointment of Mr James William Yates as a director on 2016-10-05
dot icon08/11/2016
Registered office address changed from , 343-345 Lord Street, Southport, Merseyside, PR8 1NH to 24 Shrewsbury Road Prenton Merseyside CH43 1UX on 2016-11-08
dot icon08/11/2016
Annual return made up to 2015-12-20
dot icon08/11/2016
Annual return made up to 2014-12-20
dot icon08/11/2016
Annual return made up to 2013-12-20
dot icon08/11/2016
Annual return made up to 2012-12-20
dot icon08/11/2016
Annual return made up to 2011-12-20
dot icon08/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/11/2016
Total exemption small company accounts made up to 2014-12-31
dot icon08/11/2016
Total exemption small company accounts made up to 2013-12-31
dot icon08/11/2016
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2016
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2016
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2016
Restoration by order of the court
dot icon03/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2011
First Gazette notice for voluntary strike-off
dot icon13/12/2011
Termination of appointment of James Yates as a director
dot icon07/12/2011
Application to strike the company off the register
dot icon21/09/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon15/04/2011
Appointment of Michael Griffiths as a director
dot icon15/04/2011
Appointment of James William Yates as a director
dot icon29/12/2010
Annual return made up to 2010-12-20 no member list
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-20 no member list
dot icon30/12/2009
Termination of appointment of Laura Jones as a director
dot icon17/12/2009
Termination of appointment of Laura Jones as a director
dot icon11/12/2009
Appointment of Cosec Management Services Limited as a secretary
dot icon11/12/2009
Termination of appointment of Countrywide Property Management as a secretary
dot icon11/12/2009
Registered office address changed from , Countrywide Property Management, 161 New Union Street, Coventry, West Midlands, CV1 2PL on 2009-12-11
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
Appointment terminated secretary julia ryder
dot icon21/09/2009
Appointment terminated secretary countrywide property maangement
dot icon17/09/2009
Secretary appointed countrywide property maangement
dot icon09/04/2009
Registered office changed on 09/04/2009 from, slm c/o, 10A hoghton street, southport, merseyside, PR9 0TF
dot icon08/04/2009
Secretary appointed countrywide property management
dot icon23/12/2008
Annual return made up to 20/12/08
dot icon22/12/2008
Secretary's change of particulars / julia ryder / 19/12/2008
dot icon25/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/01/2008
Annual return made up to 20/12/07
dot icon11/12/2007
Registered office changed on 11/12/07 from: first floor flat, 24A shrewsbury road, oxton, wirral CH43 1UX
dot icon26/10/2007
New secretary appointed
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-30
dot icon16/10/2007
Secretary resigned
dot icon14/04/2007
New director appointed
dot icon17/01/2007
Annual return made up to 20/12/06
dot icon04/01/2006
Secretary resigned
dot icon20/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
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
4
-
-
0.00
-
-
2022
5
1.39K
-
0.00
-
-
2022
5
1.39K
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

1.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Michael
Director
11/04/2011 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/2005 - 20/12/2005
99600
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
30/09/2009 - 05/05/2011
538
COUNTRYWIDE PROPERTY MANAGEMENT
Corporate Secretary
24/01/2009 - 30/09/2009
96
Jones, Laura Francesca
Director
28/03/2007 - 08/12/2009
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED

24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at The Garden Flat, 24 Shrewsbury Road, Prenton, Wirral CH43 1UX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED?

toggle

24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/12/2005 .

Where is 24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED is registered at The Garden Flat, 24 Shrewsbury Road, Prenton, Wirral CH43 1UX.

What does 24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does 24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED have?

toggle

24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED had 5 employees in 2022.

What is the latest filing for 24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-12-31.