ASHFIELD MANAGEMENT COMPANY (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD MANAGEMENT COMPANY (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02573123

Incorporation date

11/01/1991

Size

Dormant

Contacts

Registered address

Registered address

377 Hoylake Road, Moreton, Merseyside CH46 0RWCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1991)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon21/07/2025
Termination of appointment of Maria Elizabeth Costello as a director on 2025-07-21
dot icon19/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon14/01/2025
Termination of appointment of June Berwick as a director on 2025-01-14
dot icon22/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon16/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon02/08/2022
Appointment of June Berwick as a director on 2022-08-01
dot icon20/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon18/01/2022
Appointment of Maria Elizabeth Costello as a director on 2022-01-13
dot icon09/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon05/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon12/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon23/05/2019
Termination of appointment of Maria Elizabeth Costello as a director on 2019-05-17
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon28/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon17/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon05/12/2016
Appointment of Maria Elizabeth Costello as a director on 2016-12-05
dot icon05/12/2016
Appointment of Mrs Jean Costello as a director on 2016-12-05
dot icon05/12/2016
Termination of appointment of Paul Watson as a director on 2016-12-05
dot icon05/12/2016
Termination of appointment of Kenneth Edward Mcgill as a director on 2016-12-05
dot icon02/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon01/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon14/01/2016
Annual return made up to 2016-01-11 no member list
dot icon26/08/2015
Appointment of Hhl Company Secretaries Ltd as a secretary on 2015-07-13
dot icon13/07/2015
Termination of appointment of Venmore Management as a secretary on 2015-07-13
dot icon06/07/2015
Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Merseyside CH46 0RW on 2015-07-06
dot icon05/03/2015
Annual return made up to 2015-01-11 no member list
dot icon02/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon14/05/2014
Termination of appointment of Mark Inglesby as a director
dot icon31/03/2014
Annual return made up to 2014-01-11 no member list
dot icon04/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon29/10/2013
Appointment of Mr Mark Inglesby as a director
dot icon27/09/2013
Appointment of Mr Kenneth Edward Mcgill as a director
dot icon11/01/2013
Annual return made up to 2013-01-11 no member list
dot icon09/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/01/2012
Annual return made up to 2012-01-11 no member list
dot icon07/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon17/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2011-01-11 no member list
dot icon11/01/2011
Director's details changed for Mr Paul Watson on 2011-01-01
dot icon11/01/2011
Termination of appointment of Maurice Taylor as a director
dot icon12/01/2010
Annual return made up to 2010-01-11 no member list
dot icon12/01/2010
Director's details changed for Paul Watson on 2009-10-01
dot icon12/01/2010
Termination of appointment of Margaret Lambert as a director
dot icon12/01/2010
Director's details changed for Maurice Birchall Taylor on 2009-10-01
dot icon12/01/2010
Secretary's details changed for Venmore Management on 2009-10-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Appointment terminated director gladys quirk
dot icon15/07/2009
Appointment terminated director arthur oconnor
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/02/2009
Annual return made up to 11/01/09
dot icon11/02/2009
Location of debenture register
dot icon11/02/2009
Registered office changed on 11/02/2009 from 8-10 stanley street liverpool L1 6AF
dot icon11/02/2009
Location of register of members
dot icon10/02/2009
Appointment terminated director michael taylor
dot icon08/01/2009
Secretary's change of particulars / venmore management / 01/01/2009
dot icon02/05/2008
Secretary appointed venmore management
dot icon02/05/2008
Appointment terminated secretary simon wall
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/03/2008
Annual return made up to 11/01/08
dot icon01/02/2007
Annual return made up to 11/01/07
dot icon20/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/01/2006
Annual return made up to 11/01/06
dot icon15/03/2005
Annual return made up to 11/01/05
dot icon11/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon19/01/2004
Annual return made up to 11/01/04
dot icon10/01/2004
New director appointed
dot icon08/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon04/02/2003
Annual return made up to 11/01/03
dot icon07/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon08/03/2002
Annual return made up to 11/01/02
dot icon23/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/02/2001
Full accounts made up to 2000-06-30
dot icon16/01/2001
Annual return made up to 11/01/01
dot icon08/02/2000
Annual return made up to 11/01/00
dot icon01/02/2000
Full accounts made up to 1999-06-30
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
New secretary appointed
dot icon03/04/1999
New director appointed
dot icon03/04/1999
Annual return made up to 11/01/99
dot icon14/01/1999
Full accounts made up to 1998-06-30
dot icon22/01/1998
Annual return made up to 11/01/98
dot icon22/01/1998
New director appointed
dot icon02/01/1998
Full accounts made up to 1997-06-30
dot icon22/01/1997
Annual return made up to 11/01/97
dot icon06/01/1997
Full accounts made up to 1996-06-30
dot icon03/04/1996
Full accounts made up to 1995-06-30
dot icon19/03/1996
New director appointed
dot icon04/03/1996
New director appointed
dot icon18/02/1996
Annual return made up to 11/01/96
dot icon31/03/1995
Full accounts made up to 1994-06-30
dot icon16/02/1995
Annual return made up to 11/01/95
dot icon28/04/1994
Full accounts made up to 1993-06-30
dot icon03/03/1994
Annual return made up to 11/01/94
dot icon10/12/1993
Director resigned;new director appointed
dot icon14/01/1993
Annual return made up to 11/01/93
dot icon13/11/1992
Full accounts made up to 1992-06-30
dot icon03/04/1992
Annual return made up to 11/01/92
dot icon24/03/1992
Director resigned;new director appointed
dot icon13/09/1991
Accounting reference date notified as 30/06
dot icon11/01/1991
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

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berwick, June
Director
01/08/2022 - 14/01/2025
-
HHL COMPANY SECRETARIES LTD
Corporate Secretary
13/07/2015 - Present
49
VENMORE MANAGEMENT
Corporate Secretary
27/03/2008 - 13/07/2015
33
Jones, Peter Longton
Director
11/01/1991 - 09/09/1991
6
Holmes, Andrew Mccallum
Director
11/01/1991 - 09/09/1991
2

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 ASHFIELD MANAGEMENT COMPANY (LIVERPOOL) LIMITED

ASHFIELD MANAGEMENT COMPANY (LIVERPOOL) LIMITED is an(a) Active company incorporated on 11/01/1991 with the registered office located at 377 Hoylake Road, Moreton, Merseyside CH46 0RW. 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 ASHFIELD MANAGEMENT COMPANY (LIVERPOOL) LIMITED?

toggle

ASHFIELD MANAGEMENT COMPANY (LIVERPOOL) LIMITED is currently Active. It was registered on 11/01/1991 .

Where is ASHFIELD MANAGEMENT COMPANY (LIVERPOOL) LIMITED located?

toggle

ASHFIELD MANAGEMENT COMPANY (LIVERPOOL) LIMITED is registered at 377 Hoylake Road, Moreton, Merseyside CH46 0RW.

What does ASHFIELD MANAGEMENT COMPANY (LIVERPOOL) LIMITED do?

toggle

ASHFIELD MANAGEMENT COMPANY (LIVERPOOL) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHFIELD MANAGEMENT COMPANY (LIVERPOOL) LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.