36 FALKNER SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

36 FALKNER SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05196346

Incorporation date

03/08/2004

Size

Dormant

Contacts

Registered address

Registered address

36, Falkner Square 36, Falkner Square, Liverpool L8 7NZCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2004)
dot icon21/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon09/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon12/05/2023
Micro company accounts made up to 2022-08-31
dot icon02/09/2022
Director's details changed for Ms India Kaur Uppal on 2022-09-02
dot icon29/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon29/08/2022
Appointment of Ms India Kaur Uppal as a director on 2022-03-18
dot icon29/08/2022
Termination of appointment of Megan Anne Taylor as a director on 2022-03-18
dot icon01/06/2022
Micro company accounts made up to 2021-08-31
dot icon28/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon31/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon03/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon03/08/2020
Termination of appointment of John Charles Morgan as a director on 2019-03-21
dot icon03/08/2020
Termination of appointment of Ian Shaw as a director on 2018-04-30
dot icon03/08/2020
Appointment of Ms Megan Anne Taylor as a director on 2018-04-30
dot icon03/08/2020
Appointment of Ms Lydia Megan De-Meis as a director on 2019-03-21
dot icon26/06/2020
Registered office address changed from Berkeley Shaw 35Liverpool Road Crosby Merseyside L23 5SD to 36, Falkner Square 36, Falkner Square Liverpool L8 7NZ on 2020-06-26
dot icon26/06/2020
Termination of appointment of Brian Ellis as a secretary on 2020-06-13
dot icon26/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon14/08/2019
Accounts for a dormant company made up to 2018-08-31
dot icon14/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon18/07/2019
Registered office address changed from 21 Beacham Road Southport Merseyside PR8 6BA to Berkeley Shaw 35Liverpool Road Crosby Merseyside L23 5SD on 2019-07-18
dot icon14/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/09/2017
Appointment of Mr Michael James Allen as a director on 2016-06-03
dot icon18/09/2017
Appointment of Mr Anil Singh Dhadwal as a director on 2015-07-01
dot icon18/09/2017
Termination of appointment of Jonathen Green as a director on 2015-07-01
dot icon18/09/2017
Termination of appointment of Ashley Ann Nelson as a director on 2016-06-03
dot icon01/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon26/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon05/08/2013
Secretary's details changed for Brian Ellis on 2013-04-01
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/04/2013
Registered office address changed from Flat 7 29 Park Road Southport PR9 9JL United Kingdom on 2013-04-12
dot icon30/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/04/2012
Annual return made up to 2011-07-26 with full list of shareholders
dot icon23/04/2012
Director's details changed for Ashley Ann Nelson on 2011-07-26
dot icon23/04/2012
Director's details changed for John Charles Morgan on 2011-07-26
dot icon23/04/2012
Director's details changed for Ian Shaw on 2011-07-26
dot icon23/04/2012
Registered office address changed from Flat 1 2 Argyle Road Southport PR9 9LH on 2012-04-23
dot icon05/09/2011
Appointment of Dr Jonathen Green as a director
dot icon05/09/2011
Appointment of Mr Peter Rowlands as a director
dot icon05/09/2011
Secretary's details changed for Brian Ellis on 2011-09-01
dot icon03/08/2011
Termination of appointment of Brian Mccreesh as a director
dot icon10/06/2011
Termination of appointment of Brian Corrin as a director
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/12/2010
Registered office address changed from 36 Falkner Square Liverpool Merseyside L8 7NZ on 2010-12-10
dot icon17/08/2010
Appointment of Brian Ellis as a secretary
dot icon04/08/2010
Termination of appointment of Ashley Nelson as a secretary
dot icon30/07/2010
Annual return made up to 2010-07-26
dot icon24/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon05/08/2009
Return made up to 03/08/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon02/10/2008
Return made up to 31/08/08; no change of members
dot icon10/01/2008
Accounts for a dormant company made up to 2007-08-31
dot icon31/08/2007
Return made up to 03/08/07; no change of members
dot icon27/01/2007
Accounts for a dormant company made up to 2006-08-31
dot icon30/08/2006
Return made up to 03/08/06; full list of members
dot icon30/08/2006
Accounts for a dormant company made up to 2005-08-31
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New secretary appointed;new director appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned;director resigned
dot icon28/12/2005
Return made up to 03/08/05; full list of members
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New secretary appointed;new director appointed
dot icon03/08/2004
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
31/08/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
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
Uppal, India Kaur
Director
18/03/2022 - Present
-
Rowlands, Peter Christopher
Director
01/10/2010 - Present
2
Allen, Michael James
Director
03/06/2016 - Present
4
De-Meis, Lydia Megan
Director
21/03/2019 - Present
-
Dhadwal, Anil Singh
Director
01/07/2015 - Present
-

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 36 FALKNER SQUARE MANAGEMENT COMPANY LIMITED

36 FALKNER SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/2004 with the registered office located at 36, Falkner Square 36, Falkner Square, Liverpool L8 7NZ. There are currently 5 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 36 FALKNER SQUARE MANAGEMENT COMPANY LIMITED?

toggle

36 FALKNER SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/2004 .

Where is 36 FALKNER SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

36 FALKNER SQUARE MANAGEMENT COMPANY LIMITED is registered at 36, Falkner Square 36, Falkner Square, Liverpool L8 7NZ.

What does 36 FALKNER SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

36 FALKNER SQUARE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 36 FALKNER SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/05/2025: Accounts for a dormant company made up to 2024-08-31.