4 EAST ALBERT ROAD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

4 EAST ALBERT ROAD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05136454

Incorporation date

24/05/2004

Size

Dormant

Contacts

Registered address

Registered address

Coniston House, Mossley Hill Drive, Liverpool, Merseyside L17 0EWCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2004)
dot icon31/03/2026
Compulsory strike-off action has been discontinued
dot icon30/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon16/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Registered office address changed from 72 Aigburth Road Liverpool L17 7BN United Kingdom to Coniston House Mossley Hill Drive Liverpool Merseyside L17 0EW on 2023-12-21
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/08/2021
Previous accounting period extended from 2020-11-23 to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon13/05/2021
Registered office address changed from 4 Howbeck Drive Prenton CH43 6UY England to 72 Aigburth Road Liverpool L17 7BN on 2021-05-13
dot icon12/08/2020
Micro company accounts made up to 2019-11-23
dot icon31/05/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon05/08/2019
Micro company accounts made up to 2018-11-23
dot icon06/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon06/06/2019
Appointment of Mr Richard Mckernan as a secretary on 2019-06-06
dot icon06/06/2019
Termination of appointment of Jennifer Biddall as a director on 2019-06-06
dot icon06/06/2019
Termination of appointment of Jennifer Biddall as a secretary on 2019-06-06
dot icon06/06/2019
Cessation of Jennifer Biddall as a person with significant control on 2018-11-28
dot icon06/06/2019
Cessation of Mark Beaumont as a person with significant control on 2018-11-02
dot icon10/08/2018
Micro company accounts made up to 2017-11-23
dot icon27/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon27/05/2018
Notification of Jennifer Biddall as a person with significant control on 2018-04-01
dot icon27/05/2018
Notification of Rhian Rees as a person with significant control on 2018-04-01
dot icon27/05/2018
Notification of Mark Beaumont as a person with significant control on 2018-04-01
dot icon27/05/2018
Change of details for Mr Graham Paul Smith as a person with significant control on 2018-05-12
dot icon22/05/2018
Registered office address changed from 4 East Albert Road Liverpool L17 3BH to 4 Howbeck Drive Prenton CH43 6UY on 2018-05-22
dot icon02/08/2017
Micro company accounts made up to 2016-11-23
dot icon03/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-23
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-23
dot icon08/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-23
dot icon20/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-23
dot icon17/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon15/04/2013
Appointment of Mr Graham Paul Smith as a director
dot icon15/04/2013
Termination of appointment of Hamish Clouston as a director
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-23
dot icon18/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-23
dot icon15/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-11-23
dot icon18/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon18/08/2010
Director's details changed for Dr Hamish William Clouston on 2010-05-24
dot icon18/08/2010
Director's details changed for Jennifer Biddall on 2010-05-24
dot icon18/09/2009
Total exemption small company accounts made up to 2008-11-23
dot icon05/07/2009
Return made up to 24/05/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-23
dot icon23/06/2008
Return made up to 24/05/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2006-11-23
dot icon29/05/2007
Return made up to 24/05/07; full list of members
dot icon07/11/2006
New director appointed
dot icon26/10/2006
New secretary appointed;new director appointed
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Secretary resigned
dot icon29/09/2006
Registered office changed on 29/09/06 from: c/o black norman solicitors 76-78 coronation road crosby liverpool merseyside L23 5RH
dot icon19/06/2006
Return made up to 24/05/06; full list of members
dot icon15/03/2006
Accounts for a dormant company made up to 2005-11-23
dot icon10/08/2005
Return made up to 24/05/05; full list of members
dot icon04/08/2005
Director's particulars changed
dot icon07/06/2005
Accounting reference date extended from 31/05/05 to 23/11/05
dot icon08/06/2004
New secretary appointed;new director appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Registered office changed on 08/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
Director resigned
dot icon24/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
24/05/2004 - 24/05/2004
10915
Rischer, Stefan Forbes
Director
24/05/2004 - 17/10/2006
4
Rischer, Janet Louise
Secretary
24/05/2004 - 17/10/2006
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
24/05/2004 - 24/05/2004
10896
Smith, Graham Paul
Director
15/04/2013 - Present
-

Persons with Significant Control

4
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 4 EAST ALBERT ROAD MANAGEMENT CO. LIMITED

4 EAST ALBERT ROAD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 24/05/2004 with the registered office located at Coniston House, Mossley Hill Drive, Liverpool, Merseyside L17 0EW. There are currently 2 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 4 EAST ALBERT ROAD MANAGEMENT CO. LIMITED?

toggle

4 EAST ALBERT ROAD MANAGEMENT CO. LIMITED is currently Active. It was registered on 24/05/2004 .

Where is 4 EAST ALBERT ROAD MANAGEMENT CO. LIMITED located?

toggle

4 EAST ALBERT ROAD MANAGEMENT CO. LIMITED is registered at Coniston House, Mossley Hill Drive, Liverpool, Merseyside L17 0EW.

What does 4 EAST ALBERT ROAD MANAGEMENT CO. LIMITED do?

toggle

4 EAST ALBERT ROAD MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 EAST ALBERT ROAD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 31/03/2026: Compulsory strike-off action has been discontinued.