ARMSTRONG QUAY FREEHOLD (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG QUAY FREEHOLD (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07357231

Incorporation date

25/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

10 James Nasmyth Way, Eccles, Manchester M30 0SFCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2010)
dot icon16/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon14/05/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Cessation of Alan John Markham as a person with significant control on 2024-09-06
dot icon06/09/2024
Notification of a person with significant control statement
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon14/09/2023
Termination of appointment of Ricardo Mark Bustos as a director on 2023-09-14
dot icon12/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon08/07/2022
Appointment of Casserly Property Management Ltd as a secretary on 2022-07-08
dot icon08/07/2022
Registered office address changed from Church House Suite 7, Hanover Street Liverpool Merseyside L1 3DN to 10 James Nasmyth Way Eccles Manchester M30 0SF on 2022-07-08
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/01/2021
Termination of appointment of Bernard Prescott as a director on 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-09-06 with updates
dot icon09/09/2020
Confirmation statement made on 2019-09-06 with updates
dot icon06/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Registered office address changed from 294 Aigburth Road Liverpool L17 9PW to Church House Suite 7, Hanover Street Liverpool Merseyside L1 3DN on 2014-11-19
dot icon16/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon21/05/2014
Appointment of Mr Ricardo Mark Bustos as a director
dot icon16/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Termination of appointment of Francine Melia as a director
dot icon07/02/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon23/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon02/02/2011
Appointment of Francine Leanne Melia as a director
dot icon02/02/2011
Appointment of Bernard Prescott as a director
dot icon14/09/2010
Termination of appointment of Robert Alan Hickford as a director
dot icon14/09/2010
Termination of appointment of Lawact Limited as a director
dot icon14/09/2010
Appointment of Daniel Benjamin Harrison as a director
dot icon14/09/2010
Appointment of Alan John Markham as a director
dot icon14/09/2010
Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 2010-09-14
dot icon25/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASSERLY PROPERTY MANAGEMENT LTD
Corporate Secretary
08/07/2022 - Present
48
LAWACT LIMITED
Corporate Director
25/08/2010 - 08/09/2010
32
Markham, Alan John
Director
08/09/2010 - Present
7
Harrison, Daniel Benjamin
Director
08/09/2010 - Present
13
Hickford, Robert Alan
Director
25/08/2010 - 08/09/2010
160

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

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 ARMSTRONG QUAY FREEHOLD (LIVERPOOL) LIMITED

ARMSTRONG QUAY FREEHOLD (LIVERPOOL) LIMITED is an(a) Active company incorporated on 25/08/2010 with the registered office located at 10 James Nasmyth Way, Eccles, Manchester M30 0SF. There are currently 3 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 ARMSTRONG QUAY FREEHOLD (LIVERPOOL) LIMITED?

toggle

ARMSTRONG QUAY FREEHOLD (LIVERPOOL) LIMITED is currently Active. It was registered on 25/08/2010 .

Where is ARMSTRONG QUAY FREEHOLD (LIVERPOOL) LIMITED located?

toggle

ARMSTRONG QUAY FREEHOLD (LIVERPOOL) LIMITED is registered at 10 James Nasmyth Way, Eccles, Manchester M30 0SF.

What does ARMSTRONG QUAY FREEHOLD (LIVERPOOL) LIMITED do?

toggle

ARMSTRONG QUAY FREEHOLD (LIVERPOOL) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ARMSTRONG QUAY FREEHOLD (LIVERPOOL) LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-06 with updates.