48 ULLET ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

48 ULLET ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01724582

Incorporation date

18/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

377 Hoylake Road, Moreton, Merseyside CH46 0RWCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1985)
dot icon06/03/2026
Termination of appointment of Lorna Sue Banks as a director on 2026-03-06
dot icon24/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon08/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Termination of appointment of Sarah Robertson as a director on 2024-12-23
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon15/04/2024
Termination of appointment of Malcolm Joseph William Atherton as a director on 2024-04-15
dot icon05/02/2024
Termination of appointment of Thomas William Leather as a director on 2024-02-05
dot icon09/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon11/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon13/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon16/05/2019
Appointment of Ms Lorna Sue Banks as a director on 2019-05-16
dot icon23/11/2018
Termination of appointment of Lisa Marcelle Silverman as a director on 2018-11-16
dot icon31/08/2018
Appointment of Dr Sarah Robertson as a director on 2018-08-29
dot icon31/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon22/05/2018
Termination of appointment of Adam Robert Frost as a director on 2018-05-21
dot icon21/05/2018
Appointment of Mr Thomas William Leather as a director on 2018-05-21
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Appointment of Doctor Adam Robert Frost as a director on 2016-12-09
dot icon24/11/2016
Appointment of Hhl Company Secretaries as a secretary on 2016-11-24
dot icon24/11/2016
Termination of appointment of John Humphreys as a secretary on 2016-11-24
dot icon17/11/2016
Appointment of Mr John Humphreys as a secretary on 2016-10-01
dot icon17/11/2016
Termination of appointment of Peter James Kenny as a secretary on 2016-10-01
dot icon15/11/2016
Registered office address changed from Suite 7 Church House Hanover Street Liverpool Merseyside L1 3DN to 377 Hoylake Road Moreton Merseyside CH46 0RW on 2016-11-15
dot icon15/09/2016
Termination of appointment of Richard John Tinsley as a director on 2016-09-07
dot icon17/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon03/01/2016
Registered office address changed from 294 Aigburth Road Liverpool L17 9PW to Suite 7 Church House Hanover Street Liverpool Merseyside L1 3DN on 2016-01-03
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Appointment of Peter James Kenny as a secretary on 2015-10-02
dot icon22/10/2015
Termination of appointment of Lisa Marcelle Silverman as a secretary on 2015-10-02
dot icon09/09/2015
Appointment of Richard John Tinsley as a director on 2015-07-24
dot icon20/08/2015
Termination of appointment of Jill Diane Tinsley as a director on 2015-07-24
dot icon24/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon10/10/2014
Appointment of Ms Lisa Marcelle Silverman as a secretary on 2014-08-28
dot icon02/10/2014
Appointment of Ms Lisa Marcelle Silverman as a secretary on 2014-08-28
dot icon29/09/2014
Appointment of Ms Lisa Marcelle Silverman as a secretary on 2014-08-28
dot icon22/09/2014
Termination of appointment of Janet Margaret Corke as a secretary on 2014-08-27
dot icon01/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2014-04-04
dot icon01/10/2013
Total exemption small company accounts made up to 2013-04-04
dot icon19/09/2013
Appointment of Reverend Malcolm Joseph William Atherton as a director
dot icon06/09/2013
Termination of appointment of Sharon Stacey as a director
dot icon06/09/2013
Termination of appointment of Richard Stacey as a director
dot icon08/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon20/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2012-04-04
dot icon03/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon02/08/2011
Director's details changed for Sharon Marie Stacey on 2011-07-05
dot icon17/06/2011
Total exemption small company accounts made up to 2011-04-04
dot icon12/10/2010
Appointment of Jill Diane Tinsley as a director
dot icon06/10/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-04-04
dot icon11/08/2009
Return made up to 05/07/09; no change of members
dot icon22/06/2009
Director's change of particulars / sharon smith / 03/05/2008
dot icon15/06/2009
Total exemption small company accounts made up to 2009-04-04
dot icon11/08/2008
Return made up to 05/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2008-04-04
dot icon26/07/2007
Return made up to 05/07/07; change of members
dot icon13/06/2007
Total exemption small company accounts made up to 2007-04-04
dot icon07/08/2006
Return made up to 05/07/06; no change of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-04-04
dot icon09/11/2005
Total exemption full accounts made up to 2005-04-04
dot icon23/08/2005
Return made up to 05/07/05; full list of members
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon09/11/2004
Director resigned
dot icon06/08/2004
Return made up to 05/07/04; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2004-04-04
dot icon24/06/2004
Director resigned
dot icon13/02/2004
Director resigned
dot icon15/12/2003
New director appointed
dot icon11/12/2003
Total exemption full accounts made up to 2003-04-04
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon16/09/2003
Director resigned
dot icon22/08/2003
Director resigned
dot icon05/08/2003
Return made up to 05/07/03; change of members
dot icon10/08/2002
Return made up to 05/07/02; full list of members
dot icon21/06/2002
Total exemption full accounts made up to 2002-04-04
dot icon02/06/2002
Director resigned
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon20/09/2001
Director resigned
dot icon07/08/2001
Return made up to 05/07/01; change of members
dot icon07/07/2001
Total exemption full accounts made up to 2001-04-04
dot icon15/06/2001
Director resigned
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon15/08/2000
Return made up to 05/07/00; change of members
dot icon27/07/2000
Full accounts made up to 2000-04-04
dot icon23/09/1999
Return made up to 05/07/99; full list of members
dot icon24/06/1999
Full accounts made up to 1999-04-04
dot icon20/07/1998
Return made up to 05/07/98; change of members
dot icon16/07/1998
Full accounts made up to 1998-04-04
dot icon05/12/1997
Full accounts made up to 1997-04-04
dot icon30/09/1997
Return made up to 05/07/97; full list of members
dot icon15/09/1997
New director appointed
dot icon05/09/1997
Director resigned
dot icon30/07/1996
Return made up to 05/07/96; change of members
dot icon30/05/1996
Full accounts made up to 1996-04-04
dot icon14/07/1995
Return made up to 05/07/95; change of members
dot icon26/06/1995
Full accounts made up to 1995-04-04
dot icon13/04/1995
Registered office changed on 13/04/95 from: 48 ullet road liverpool 17 merseyside L17 3BP
dot icon10/04/1995
Full accounts made up to 1994-04-04
dot icon03/07/1994
Return made up to 05/07/94; full list of members
dot icon12/10/1993
Return made up to 05/07/93; full list of members
dot icon07/05/1993
Full accounts made up to 1993-04-04
dot icon27/08/1992
Full accounts made up to 1992-04-04
dot icon27/08/1992
Return made up to 05/07/92; no change of members
dot icon02/03/1992
Full accounts made up to 1991-04-04
dot icon05/09/1991
Return made up to 05/07/91; change of members
dot icon16/08/1990
Accounts for a small company made up to 1990-04-04
dot icon16/08/1990
Return made up to 05/07/90; full list of members
dot icon28/06/1989
Accounts for a small company made up to 1989-04-04
dot icon28/06/1989
Return made up to 31/05/89; full list of members
dot icon19/04/1989
Accounts for a small company made up to 1988-04-04
dot icon11/10/1988
Director resigned;new director appointed
dot icon11/10/1988
Return made up to 21/06/88; full list of members
dot icon19/11/1987
Director resigned;new director appointed
dot icon19/11/1987
Return made up to 18/06/87; full list of members
dot icon26/10/1987
Accounts for a small company made up to 1987-04-04
dot icon14/08/1986
Accounts for a small company made up to 1986-04-04
dot icon14/08/1986
Return made up to 22/05/86; full list of members
dot icon18/05/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£21.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
21.00
-
0.00
21.00
-
2022
0
21.00
-
0.00
21.00
-
2023
0
21.00
-
0.00
21.00
-
2023
0
21.00
-
0.00
21.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.00 £Ascended0.00 % *

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
Robertson, Sarah, Dr
Director
29/08/2018 - 23/12/2024
-
Banks, Lorna Sue
Director
16/05/2019 - 06/03/2026
-
Atherton, Richard James William
Director
06/10/2003 - Present
5
Leather, Thomas William
Director
21/05/2018 - 05/02/2024
-
Atherton, Malcolm Joseph William, Reverend
Director
02/09/2013 - 15/04/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 48 ULLET ROAD MANAGEMENT LIMITED

48 ULLET ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 18/05/1983 with the registered office located at 377 Hoylake Road, Moreton, Merseyside CH46 0RW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 48 ULLET ROAD MANAGEMENT LIMITED?

toggle

48 ULLET ROAD MANAGEMENT LIMITED is currently Active. It was registered on 18/05/1983 .

Where is 48 ULLET ROAD MANAGEMENT LIMITED located?

toggle

48 ULLET ROAD MANAGEMENT LIMITED is registered at 377 Hoylake Road, Moreton, Merseyside CH46 0RW.

What does 48 ULLET ROAD MANAGEMENT LIMITED do?

toggle

48 ULLET ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 ULLET ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Lorna Sue Banks as a director on 2026-03-06.