413 EATON ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

413 EATON ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05723358

Incorporation date

27/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4 Downfield Close, Liverpool L12 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2006)
dot icon27/02/2026
Cessation of Helen Jane Atherton as a person with significant control on 2026-02-27
dot icon27/02/2026
Cessation of Victoria Anne Darlington as a person with significant control on 2026-02-27
dot icon27/02/2026
Cessation of Barbara Christine Gregson as a person with significant control on 2026-02-27
dot icon27/02/2026
Cessation of Diane Owen as a person with significant control on 2026-02-27
dot icon27/02/2026
Cessation of David Michael Gregson as a person with significant control on 2026-02-27
dot icon27/02/2026
Cessation of Keely Bergqvist Lane as a person with significant control on 2026-02-27
dot icon27/02/2026
Notification of a person with significant control statement
dot icon27/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon27/01/2026
Change of details for Miss Victoria Anne Collins as a person with significant control on 2018-01-27
dot icon14/10/2025
Micro company accounts made up to 2025-02-28
dot icon11/08/2025
Director's details changed for Mr David Michael Gregson on 2025-08-11
dot icon11/08/2025
Director's details changed for Mrs Diane Owen on 2025-08-11
dot icon22/04/2025
Second filing for the appointment of Mr David Michael Gregson as a director
dot icon14/11/2024
Micro company accounts made up to 2024-02-28
dot icon09/03/2024
Director's details changed for Mr David Michael Gregson on 2024-03-06
dot icon09/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon11/11/2023
Micro company accounts made up to 2023-02-28
dot icon30/10/2023
Director's details changed for Mrs Keely Bergqvist Lane on 2023-10-02
dot icon07/03/2023
Director's details changed for Mrs Diane Owen on 2022-11-01
dot icon07/03/2023
Director's details changed for Mrs Keely Bergqvist Lane on 2023-02-06
dot icon07/03/2023
Director's details changed for Mrs Victoria Anne Darlington on 2022-05-20
dot icon06/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon06/03/2023
Change of details for Mrs Keely Bergqvist Lane as a person with significant control on 2018-12-18
dot icon06/03/2023
Change of details for Miss Victoria Anne Collins as a person with significant control on 2022-05-20
dot icon13/11/2022
Micro company accounts made up to 2022-02-28
dot icon07/03/2022
Director's details changed for Mrs Victoria Anne Darlington on 2022-02-25
dot icon07/03/2022
Director's details changed for Mrs Diane Owen on 2021-07-01
dot icon04/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon04/03/2022
Director's details changed for Mrs Barbara Christine Gregson on 2021-03-31
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon03/03/2021
Director's details changed for Mrs Diane Owen on 2021-03-03
dot icon03/03/2021
Director's details changed for Ms Helen Jane Atherton on 2021-03-03
dot icon19/11/2020
Micro company accounts made up to 2020-02-28
dot icon03/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon03/03/2020
Change of details for Miss Victoria Anne Collins as a person with significant control on 2020-03-03
dot icon20/11/2019
Micro company accounts made up to 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon07/03/2019
Director's details changed for Mrs Victoria Anne Darlington on 2018-04-19
dot icon07/03/2019
Registered office address changed from 81 Yew Tree Lane West Derby Liverpool Merseyside L12 9HQ to 4 Downfield Close Liverpool L12 2BN on 2019-03-07
dot icon04/11/2018
Micro company accounts made up to 2018-02-28
dot icon12/03/2018
Director's details changed for Mrs Diane Owen on 2018-03-05
dot icon12/03/2018
Director's details changed for Mrs Diane Owen on 2018-03-05
dot icon12/03/2018
Director's details changed for Miss Victoria Anne Collins on 2018-03-05
dot icon12/03/2018
Director's details changed for Mrs Diane Owen on 2018-03-05
dot icon10/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon10/03/2018
Secretary's details changed for Mabel Burford on 2018-03-06
dot icon03/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon12/12/2016
Micro company accounts made up to 2016-02-28
dot icon16/03/2016
Annual return made up to 2016-02-27 no member list
dot icon16/03/2016
Director's details changed for Mrs Diane Owen on 2016-02-01
dot icon16/03/2016
Appointment of Mr David Michael Gregson as a director on 2016-03-08
dot icon16/03/2016
Appointment of Mrs Barbara Christine Gregson as a director on 2016-03-08
dot icon29/11/2015
Micro company accounts made up to 2015-02-28
dot icon02/11/2015
Termination of appointment of Rufus Bennett as a director on 2015-10-26
dot icon19/03/2015
Annual return made up to 2015-02-27 no member list
dot icon04/03/2015
Director's details changed for Mrs Diane Owen on 2013-08-01
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/11/2014
Director's details changed for Mrs Keely Bergqvist Lane on 2014-10-17
dot icon24/11/2014
Registered office address changed from Flat 5 413 Eaton Road West Derby Liverpool Merseyside L12 2AJ to 81 Yew Tree Lane West Derby Liverpool Merseyside L12 9HQ on 2014-11-24
dot icon13/03/2014
Annual return made up to 2014-02-27 no member list
dot icon13/03/2014
Director's details changed for Ms Helen Jane Atherton on 2014-01-27
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-26
dot icon05/05/2013
Annual return made up to 2013-02-27 no member list
dot icon05/05/2013
Director's details changed for Ms Helen Jane Atherton on 2013-03-31
dot icon11/06/2012
Total exemption small company accounts made up to 2012-02-26
dot icon01/04/2012
Annual return made up to 2012-02-27 no member list
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/03/2011
Annual return made up to 2011-02-27 no member list
dot icon22/03/2011
Director's details changed for Mrs Keely Bergqvist Lane on 2011-03-22
dot icon22/03/2011
Appointment of Ms Helen Jane Atherton as a director
dot icon22/03/2011
Director's details changed for Miss Victoria Collins on 2011-03-22
dot icon22/03/2011
Director's details changed for Diane Owen on 2011-03-22
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-26
dot icon24/03/2010
Annual return made up to 2010-02-27 no member list
dot icon24/03/2010
Director's details changed for Diane Owen on 2010-03-08
dot icon24/03/2010
Registered office address changed from Flat 1 413 Eaton Road West Derby Liverpool Merseyside L12 2AJ on 2010-03-24
dot icon24/03/2010
Director's details changed for Keely Bergqvist on 2010-03-08
dot icon24/03/2010
Director's details changed for Rufus Bennett on 2010-03-23
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-26
dot icon03/03/2009
Annual return made up to 27/02/09
dot icon03/03/2009
Appointment terminated director paul walker
dot icon27/02/2009
Total exemption small company accounts made up to 2008-02-26
dot icon31/03/2008
Annual return made up to 27/02/08
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/06/2007
Annual return made up to 27/02/07
dot icon17/05/2007
Registered office changed on 17/05/07 from: 7 petworth road haslemere surrey GU27 2JB
dot icon21/04/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
New secretary appointed
dot icon27/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
791.00
-
0.00
-
-
2022
0
86.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Keely Bergqvist Lane
Director
29/03/2006 - Present
-
Mrs Diane Owen
Director
31/03/2006 - Present
-
FLETCHER KENNEDY SECRETARIES LTD
Corporate Secretary
27/02/2006 - 29/03/2006
323
FLETCHER KENNEDY DIRECTORS LTD
Corporate Director
27/02/2006 - 29/03/2006
438
Gregson, Barbara Christine
Director
08/03/2016 - Present
1

Persons with Significant Control

12
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 413 EATON ROAD RESIDENTS LIMITED

413 EATON ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 27/02/2006 with the registered office located at 4 Downfield Close, Liverpool L12 2BN. There are currently 7 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 413 EATON ROAD RESIDENTS LIMITED?

toggle

413 EATON ROAD RESIDENTS LIMITED is currently Active. It was registered on 27/02/2006 .

Where is 413 EATON ROAD RESIDENTS LIMITED located?

toggle

413 EATON ROAD RESIDENTS LIMITED is registered at 4 Downfield Close, Liverpool L12 2BN.

What does 413 EATON ROAD RESIDENTS LIMITED do?

toggle

413 EATON ROAD RESIDENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 413 EATON ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Cessation of Helen Jane Atherton as a person with significant control on 2026-02-27.