ARMSTRONG QUAY MANAGEMENT COMPANY (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG QUAY MANAGEMENT COMPANY (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05107982

Incorporation date

21/04/2004

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 21/04/2004)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon04/02/2026
Termination of appointment of Donna Marie Ridland as a director on 2026-02-03
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon14/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon13/03/2023
Termination of appointment of Alan John Markham as a secretary on 2023-02-28
dot icon13/03/2023
Termination of appointment of Ricardo Mark Bustos as a director on 2023-02-28
dot icon14/06/2022
Registered office address changed from Suite 7, Church House Hanover Street Liverpool Merseyside L1 3DN to 10 James Nasmyth Way Eccles Manchester M30 0SF on 2022-06-14
dot icon14/06/2022
Appointment of Casserly Property Management Ltd as a secretary on 2022-06-01
dot icon26/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon20/06/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon28/04/2021
Appointment of Ms Donna Marie Ridland as a director on 2021-04-13
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 icon14/06/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon07/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon13/06/2018
Appointment of Ms Angela Maureen Hewitt as a director on 2018-04-16
dot icon10/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon06/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-21 no member list
dot icon14/05/2015
Director's details changed for Bernard Prescott on 2015-04-14
dot icon14/05/2015
Annual return made up to 2015-04-21 no member list
dot icon24/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/12/2014
Termination of appointment of Elizabeth Nelson as a director on 2014-04-10
dot icon19/11/2014
Registered office address changed from 294 Aigburth Road Liverpool Merseyside L17 9PW to Suite 7, Church House Hanover Street Liverpool Merseyside L1 3DN on 2014-11-19
dot icon20/05/2014
Annual return made up to 2014-04-21 no member list
dot icon15/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-21 no member list
dot icon03/05/2012
Annual return made up to 2012-04-21 no member list
dot icon02/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/06/2011
Annual return made up to 2011-04-21 no member list
dot icon06/05/2011
Appointment of Ricardo Mark Bustos as a director
dot icon15/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-04-21 no member list
dot icon10/06/2010
Director's details changed for Elizabeth Nelson on 2010-04-21
dot icon10/06/2010
Director's details changed for Bernard Prescott on 2010-04-21
dot icon09/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/05/2009
Director's change of particulars / bernard prescott / 12/05/2009
dot icon12/05/2009
Annual return made up to 21/04/09
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/05/2008
Annual return made up to 21/04/08
dot icon12/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/05/2007
Annual return made up to 21/04/07
dot icon10/05/2007
Director's particulars changed
dot icon14/03/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon18/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon06/09/2006
Director resigned
dot icon01/06/2006
Director resigned
dot icon11/05/2006
Annual return made up to 21/04/06
dot icon06/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon12/10/2005
New director appointed
dot icon24/08/2005
Return made up to 21/04/05; amending return
dot icon19/07/2005
Annual return made up to 21/04/05
dot icon23/05/2005
Director resigned
dot icon19/05/2004
Secretary resigned;director resigned
dot icon19/05/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed;new director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
Registered office changed on 19/05/04 from: 31 corsham street london N1 6DR
dot icon21/04/2004
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
21/04/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASSERLY PROPERTY MANAGEMENT LTD
Corporate Secretary
31/05/2022 - Present
48
L & A SECRETARIAL LIMITED
Nominee Secretary
20/04/2004 - 20/04/2004
6844
L & A REGISTRARS LIMITED
Nominee Director
20/04/2004 - 20/04/2004
6842
L & A SECRETARIAL LIMITED
Corporate Director
20/04/2004 - 20/04/2004
226
Markham, Alan John
Director
21/04/2004 - Present
9

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 ARMSTRONG QUAY MANAGEMENT COMPANY (LIVERPOOL) LIMITED

ARMSTRONG QUAY MANAGEMENT COMPANY (LIVERPOOL) LIMITED is an(a) Active company incorporated on 21/04/2004 with the registered office located at 10 James Nasmyth Way, Eccles, Manchester M30 0SF. There are currently 4 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 MANAGEMENT COMPANY (LIVERPOOL) LIMITED?

toggle

ARMSTRONG QUAY MANAGEMENT COMPANY (LIVERPOOL) LIMITED is currently Active. It was registered on 21/04/2004 .

Where is ARMSTRONG QUAY MANAGEMENT COMPANY (LIVERPOOL) LIMITED located?

toggle

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

What does ARMSTRONG QUAY MANAGEMENT COMPANY (LIVERPOOL) LIMITED do?

toggle

ARMSTRONG QUAY MANAGEMENT COMPANY (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 MANAGEMENT COMPANY (LIVERPOOL) LIMITED?

toggle

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