60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED

Register to unlock more data on OkredoRegister

60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05941375

Incorporation date

20/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

631 Lord Street Lord Street, Southport PR9 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2006)
dot icon12/02/2026
Appointment of Curlett Jones as a secretary on 2026-02-12
dot icon10/02/2026
Termination of appointment of Wfm as a secretary on 2026-02-10
dot icon31/12/2025
Registered office address changed from Suite 8 First Floor Offices Weld Parade Southport PR8 2DT England to 631 Lord Street Lord Street Southport PR9 0AN on 2025-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon13/08/2025
Termination of appointment of Alma Ann Shorrock as a director on 2025-08-13
dot icon13/08/2025
Appointment of Mr John Kelvin Cotterill as a director on 2025-08-13
dot icon11/06/2025
Registered office address changed from Appartment 4 Mansion House 60 Queens Road Southport PR9 9JF England to Suite 8 First Floor Offices Weld Parade Southport PR8 2DT on 2025-06-11
dot icon11/06/2025
Appointment of Wfm as a secretary on 2025-06-11
dot icon28/03/2025
Micro company accounts made up to 2024-12-31
dot icon21/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2023
Appointment of Mrs Helen Elizabeth Pitman as a director on 2023-09-23
dot icon26/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon21/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon27/06/2022
Registered office address changed from 7 Dover Road Southport PR8 4TF England to Appartment 4 Mansion House 60 Queens Road Southport PR9 9JF on 2022-06-27
dot icon25/03/2022
Micro company accounts made up to 2021-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon29/06/2021
Appointment of Mrs Jeannine Lynn Houshmand as a director on 2021-06-29
dot icon15/04/2021
Micro company accounts made up to 2020-12-31
dot icon06/12/2020
Appointment of Mrs Alma Ann Shorrock as a director on 2020-12-04
dot icon20/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-12-31
dot icon21/04/2020
Termination of appointment of William Francis Rainford as a director on 2020-04-18
dot icon21/04/2020
Termination of appointment of Elizabeth Maguire as a director on 2020-04-06
dot icon25/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon12/06/2018
Notification of a person with significant control statement
dot icon12/06/2018
Director's details changed for Mr David Hirst on 2018-06-12
dot icon12/06/2018
Appointment of Mr William Francis Rainford as a director on 2018-06-12
dot icon12/06/2018
Registered office address changed from Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS England to 7 Dover Road Southport PR8 4TF on 2018-06-12
dot icon20/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/03/2018
Appointment of Ms Anne Ricketts as a director on 2017-03-22
dot icon09/11/2017
Termination of appointment of Pauline Jean Martin as a director on 2017-11-09
dot icon09/11/2017
Termination of appointment of Jane Hutchinson as a director on 2017-11-09
dot icon27/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon27/09/2017
Cessation of Ingeborg Kathe Eva Shackleton as a person with significant control on 2016-11-08
dot icon02/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/12/2016
Appointment of Mr David Hirst as a director on 2016-11-16
dot icon13/12/2016
Termination of appointment of Ingeborg Kathe Eva Shackleton as a director on 2016-11-22
dot icon21/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon15/04/2016
Registered office address changed from 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS on 2016-04-15
dot icon20/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/12/2015
Termination of appointment of Heather Fielding as a director on 2015-12-09
dot icon19/10/2015
Amended total exemption full accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon03/10/2014
Registered office address changed from 25 Hoghton Street Southport Merseyside PR9 0NS United Kingdom to 19 Anchor Street Southport Merseyside PR9 0UT on 2014-10-03
dot icon07/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon18/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon16/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/08/2012
Appointment of Mrs Jane Hutchinson as a director
dot icon13/08/2012
Termination of appointment of Thomas Hutchinson as a director
dot icon08/12/2011
Appointment of Mrs Elizabeth Maguire as a director
dot icon29/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon29/09/2011
Director's details changed for Mr Thomas Henry Hutchinson on 2011-09-29
dot icon26/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon12/10/2010
Director's details changed for Heather Fielding on 2010-09-01
dot icon12/10/2010
Director's details changed for Mrs Pauline Jean Martin on 2010-09-01
dot icon12/10/2010
Director's details changed for Mr Thomas Henry Hutchinson on 2010-09-01
dot icon11/10/2010
Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 2010-10-11
dot icon16/09/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/12/2009
Appointment of Heather Fielding as a director
dot icon10/12/2009
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2009-12-10
dot icon07/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon04/12/2009
Director's details changed for Ingeborg Kathe Eva Shackleton on 2009-12-04
dot icon02/12/2009
Termination of appointment of Country Wide Property Management as a secretary
dot icon02/12/2009
Registered office address changed from 161 New Union Street Coventry West Midlands CV1 2PL on 2009-12-02
dot icon02/12/2009
Appointment of Cosec Management Services Limited as a secretary
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2009
Director appointed pauline jean martin
dot icon15/09/2009
Director appointed mr thomas henry hutchinson
dot icon14/09/2009
Appointment terminated director stephen lea
dot icon14/09/2009
Appointment terminated director jill lea
dot icon30/06/2009
Appointment terminated secretary julia ryder
dot icon30/06/2009
Registered office changed on 30/06/2009 from 10A hoghton street southport merseyside PR9 0TF
dot icon03/06/2009
Secretary appointed country wide property management
dot icon19/01/2009
Director appointed ingeborg kathe eva shackleton
dot icon25/11/2008
Return made up to 20/09/08; full list of members
dot icon24/11/2008
Director's change of particulars / jill lea / 01/07/2008
dot icon24/11/2008
Director's change of particulars / stephen lea / 01/07/2008
dot icon24/11/2008
Secretary's change of particulars / julia ryder / 24/11/2008
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2008
Accounting reference date extended from 30/09/2007 to 31/12/2007
dot icon16/11/2007
Registered office changed on 16/11/07 from: ballitore cranes lane lathom near ormskirk lancashire L40 5UJ
dot icon22/10/2007
Return made up to 20/09/07; full list of members
dot icon22/10/2007
Secretary resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon04/09/2007
New secretary appointed
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Registered office changed on 02/10/06 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
Director resigned
dot icon28/09/2006
New secretary appointed;new director appointed
dot icon28/09/2006
New director appointed
dot icon20/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
16.37K
-
0.00
-
-
2022
5
19.26K
-
0.00
-
-
2023
5
24.57K
-
0.00
-
-
2023
5
24.57K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

24.57K £Ascended27.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ricketts, Anne
Director
22/03/2017 - Present
-
Houshmand, Jeannine Lynn
Director
29/06/2021 - Present
-
Hirst, David
Director
16/11/2016 - Present
-
WFM
Corporate Secretary
11/06/2025 - 10/02/2026
4
Pitman, Helen Elizabeth
Director
23/09/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED

60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED is an(a) Active company incorporated on 20/09/2006 with the registered office located at 631 Lord Street Lord Street, Southport PR9 0AN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED?

toggle

60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED is currently Active. It was registered on 20/09/2006 .

Where is 60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED located?

toggle

60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED is registered at 631 Lord Street Lord Street, Southport PR9 0AN.

What does 60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED do?

toggle

60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED have?

toggle

60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED had 5 employees in 2023.

What is the latest filing for 60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Curlett Jones as a secretary on 2026-02-12.