42 CROXTETH ROAD TENANTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

42 CROXTETH ROAD TENANTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08345734

Incorporation date

03/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Curlett Jones Estates, 631 Lord Street, Southport PR9 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2013)
dot icon21/04/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon18/03/2026
Director's details changed for Jahima Begum Ahmed on 2026-03-18
dot icon08/07/2025
Micro company accounts made up to 2025-01-31
dot icon28/01/2025
Micro company accounts made up to 2024-01-31
dot icon26/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-01-31
dot icon28/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-01-31
dot icon11/10/2022
Notification of a person with significant control statement
dot icon19/06/2022
Cessation of Anthony Charles Baron as a person with significant control on 2022-06-18
dot icon19/06/2022
Termination of appointment of Anthony Charles Baron as a director on 2022-06-18
dot icon19/06/2022
Appointment of Mr Harold Maurice Baron as a director on 2022-06-18
dot icon19/06/2022
Termination of appointment of Jahima Begum Ahmed as a secretary on 2022-06-18
dot icon17/05/2022
Compulsory strike-off action has been discontinued
dot icon16/05/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon16/05/2022
Registered office address changed from Bradgate Vicarage Lane Bowdon Altrincham Cheshire WA14 3AS to Curlett Jones Estates 631 Lord Street Southport PR9 0AN on 2022-05-16
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon12/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon12/03/2021
Confirmation statement made on 2020-02-19 with no updates
dot icon12/03/2021
Annual return made up to 2015-12-18
dot icon12/03/2021
Micro company accounts made up to 2021-01-31
dot icon12/03/2021
Micro company accounts made up to 2020-01-31
dot icon12/03/2021
Micro company accounts made up to 2019-01-31
dot icon12/03/2021
Administrative restoration application
dot icon17/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon25/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon05/02/2019
Compulsory strike-off action has been discontinued
dot icon04/02/2019
Micro company accounts made up to 2018-01-31
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon26/05/2018
Compulsory strike-off action has been discontinued
dot icon24/05/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon24/10/2017
Micro company accounts made up to 2017-01-31
dot icon23/04/2017
Confirmation statement made on 2017-02-19 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/02/2016
Annual return made up to 2016-02-19 no member list
dot icon05/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/12/2014
Annual return made up to 2014-12-18 no member list
dot icon24/02/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/12/2013
Annual return made up to 2013-12-18 no member list
dot icon18/12/2013
Director's details changed for Anthony Charles Baron on 2013-12-01
dot icon18/12/2013
Director's details changed for Jahima Begum Ahmed on 2013-12-01
dot icon18/12/2013
Secretary's details changed for Jahima Begum Ahmed on 2013-12-01
dot icon25/04/2013
Registered office address changed from , 42 Croxteth Road, Liverpool, L8 3SQ, United Kingdom on 2013-04-25
dot icon03/01/2013
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
31/01/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baron, Harold Maurice
Director
18/06/2022 - Present
6
Baron, Anthony Charles
Director
03/01/2013 - 18/06/2022
2
Ahmed, Jahima Begum
Director
03/01/2013 - Present
-
Ahmed, Jahima Begum
Secretary
03/01/2013 - 18/06/2022
-

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 42 CROXTETH ROAD TENANTS MANAGEMENT COMPANY LIMITED

42 CROXTETH ROAD TENANTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/01/2013 with the registered office located at Curlett Jones Estates, 631 Lord Street, Southport PR9 0AN. 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 42 CROXTETH ROAD TENANTS MANAGEMENT COMPANY LIMITED?

toggle

42 CROXTETH ROAD TENANTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/01/2013 .

Where is 42 CROXTETH ROAD TENANTS MANAGEMENT COMPANY LIMITED located?

toggle

42 CROXTETH ROAD TENANTS MANAGEMENT COMPANY LIMITED is registered at Curlett Jones Estates, 631 Lord Street, Southport PR9 0AN.

What does 42 CROXTETH ROAD TENANTS MANAGEMENT COMPANY LIMITED do?

toggle

42 CROXTETH ROAD TENANTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42 CROXTETH ROAD TENANTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-02-19 with no updates.