3 DERWENT ROAD WEST MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 DERWENT ROAD WEST MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05012796

Incorporation date

12/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 3 Derwent Road West, Liverpool L13 6QPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2004)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2025
Notification of Gillian Louise Hopkins as a person with significant control on 2025-07-22
dot icon22/07/2025
Cessation of Lee Anthony Gerard as a person with significant control on 2025-07-22
dot icon22/07/2025
Appointment of Mrs Gillian Louise Hopkins as a director on 2025-07-22
dot icon22/07/2025
Termination of appointment of Lee Anthony Gerard as a director on 2025-07-22
dot icon22/07/2025
Registered office address changed from The Lanterns Reading Road Mattingley Hook Hants RG27 8JZ England to Flat 2 3 Derwent Road West Liverpool L13 6QP on 2025-07-22
dot icon19/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon30/12/2024
Notification of Molly May Thorne as a person with significant control on 2024-12-30
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/09/2024
Cessation of Jennifer Rose Foster as a person with significant control on 2024-07-05
dot icon02/09/2024
Appointment of Ms Molly May Thorne as a director on 2024-09-02
dot icon08/07/2024
Termination of appointment of Jennifer Rose Foster as a director on 2024-07-05
dot icon11/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/12/2022
Notification of Jennifer Rose Foster as a person with significant control on 2022-12-21
dot icon22/12/2022
Notification of Murray James Ritchie as a person with significant control on 2022-12-21
dot icon21/12/2022
Change of details for Mr Lee Anthony Gerrard as a person with significant control on 2022-12-21
dot icon30/11/2022
Appointment of Mr Murray James Ritchie as a director on 2022-11-20
dot icon29/11/2022
Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to The Lanterns Reading Road Mattingley Hook Hants RG27 8JZ on 2022-11-29
dot icon29/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon28/05/2020
Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 2020-05-28
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Appointment of Ms Jennifer Rose Foster as a director on 2019-09-26
dot icon18/09/2019
Director's details changed for Mr Lee Anthony Gerard on 2019-09-17
dot icon12/09/2019
Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 2019-09-12
dot icon07/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon30/05/2019
Registered office address changed from Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 2019-05-30
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/10/2017
Registered office address changed from C/O Rebloom Ltd the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ England to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 2017-10-13
dot icon13/09/2017
Notification of Lee Anthony Gerrard as a person with significant control on 2017-09-12
dot icon07/07/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-06-06 no member list
dot icon06/06/2016
Registered office address changed from 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU United Kingdom to C/O Rebloom Ltd the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 2016-06-06
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon18/03/2016
Accounts for a dormant company made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon29/04/2015
Annual return made up to 2015-01-12
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-01-12
dot icon27/02/2014
Director's details changed for Mr Lee Gerard on 2014-01-06
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-01-12 no member list
dot icon28/03/2013
Register inspection address has been changed from C/O Hhl Property Management Ltd 377- 379 Hoylake Road Moreton Wirral Merseyside CH46 0RW England
dot icon25/03/2013
Registered office address changed from C/O Hhl Property Management Ltd 377 - 379 Hoylake Road Moreton Wirral Merseyside CH46 0RW United Kingdom on 2013-03-25
dot icon25/03/2013
Termination of appointment of Neil Lussey as a secretary
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2012-01-12 no member list
dot icon05/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2011
Annual return made up to 2011-01-12 no member list
dot icon25/01/2011
Registered office address changed from C/O Neil Lussey / Hhl the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 2011-01-25
dot icon25/01/2011
Register inspection address has been changed from C/O Neil Lussey / Hhl the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England
dot icon08/04/2010
Annual return made up to 2010-01-12 no member list
dot icon08/04/2010
Director's details changed for Mr Lee Gerard on 2010-04-08
dot icon08/04/2010
Appointment of Mr Neil Lussey as a secretary
dot icon08/04/2010
Registered office address changed from 3 Jays Farm Cottages Jays Close Basingstoke Hampshire RG22 4BS on 2010-04-08
dot icon08/04/2010
Register inspection address has been changed
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2009
Termination of appointment of Sean O'conner as a secretary
dot icon02/02/2009
Annual return made up to 12/01/09
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2008
Director's particulars changed
dot icon18/01/2008
Annual return made up to 12/01/08
dot icon18/01/2008
Location of debenture register
dot icon18/01/2008
Location of register of members
dot icon18/01/2008
Registered office changed on 18/01/08 from: 501A prescot road old swan liverpool merseyside L13 3BU
dot icon15/06/2007
Director resigned
dot icon27/01/2007
Annual return made up to 12/01/07
dot icon12/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/03/2006
Annual return made up to 12/01/06
dot icon23/09/2005
Director resigned
dot icon01/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/09/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon01/09/2005
Director resigned
dot icon29/03/2005
Annual return made up to 12/01/05
dot icon24/02/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon24/02/2005
Registered office changed on 24/02/05 from: 17A allerton road, allerton liverpool merseyside L18 1LG
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
New director appointed
dot icon07/02/2005
Secretary resigned
dot icon07/02/2005
Director resigned
dot icon12/01/2004
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
06/06/2026
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
-
-
0.00
-
-
2022
3
6.05K
-
0.00
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerard, Lee Anthony
Director
22/08/2005 - 22/07/2025
5
Ritchie, Murray James
Director
20/11/2022 - Present
16
Foster, Jennifer Rose
Director
26/09/2019 - 05/07/2024
4
Miss Molly May Thorne
Director
02/09/2024 - Present
-
Hopkins, Gillian Louise
Director
22/07/2025 - Present
-

Persons with Significant Control

7
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 3 DERWENT ROAD WEST MANAGEMENT COMPANY LIMITED

3 DERWENT ROAD WEST MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/01/2004 with the registered office located at Flat 2 3 Derwent Road West, Liverpool L13 6QP. 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 3 DERWENT ROAD WEST MANAGEMENT COMPANY LIMITED?

toggle

3 DERWENT ROAD WEST MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/01/2004 .

Where is 3 DERWENT ROAD WEST MANAGEMENT COMPANY LIMITED located?

toggle

3 DERWENT ROAD WEST MANAGEMENT COMPANY LIMITED is registered at Flat 2 3 Derwent Road West, Liverpool L13 6QP.

What does 3 DERWENT ROAD WEST MANAGEMENT COMPANY LIMITED do?

toggle

3 DERWENT ROAD WEST MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 DERWENT ROAD WEST MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.