BEMERTON PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEMERTON PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08445668

Incorporation date

14/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 119, Cotton Exchange Bixteth Street, Liverpool L3 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2013)
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon26/03/2022
Compulsory strike-off action has been discontinued
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon19/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon22/06/2021
Change of details for Mr Martin Charles Turley as a person with significant control on 2019-08-28
dot icon19/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon18/06/2021
Confirmation statement made on 2020-08-08 with updates
dot icon18/06/2021
Registered office address changed from Bemerton 4 Hillfoot Road Liverpool L25 0NB to Suite 119, Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2021-06-18
dot icon18/06/2021
Termination of appointment of Elizabeth Ann Turley as a director on 2019-08-28
dot icon18/06/2021
Cessation of Elizabeth Ann Turley as a person with significant control on 2019-08-28
dot icon08/01/2021
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon04/03/2019
Micro company accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-08-08 with updates
dot icon16/08/2018
Micro company accounts made up to 2017-03-31
dot icon13/08/2018
Change of details for Mrs Elizabeth Ann Turley as a person with significant control on 2016-04-06
dot icon13/08/2018
Change of details for Mr Martin Charles Turley as a person with significant control on 2016-04-06
dot icon31/01/2018
Registration of charge 084456680003, created on 2018-01-29
dot icon31/01/2018
Registration of charge 084456680004, created on 2018-01-29
dot icon22/01/2018
Registration of charge 084456680001, created on 2018-01-16
dot icon22/01/2018
Registration of charge 084456680002, created on 2018-01-16
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon15/05/2017
Confirmation statement made on 2017-03-14 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon13/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon05/06/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon20/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon14/03/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
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
1
20.45K
-
0.00
4.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turley, Martin Charles
Director
14/03/2013 - Present
14
Mrs Elizabeth Ann Turley
Director
14/03/2013 - 28/08/2019
2

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 BEMERTON PROPERTY MANAGEMENT LIMITED

BEMERTON PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 14/03/2013 with the registered office located at Suite 119, Cotton Exchange Bixteth Street, Liverpool L3 9LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEMERTON PROPERTY MANAGEMENT LIMITED?

toggle

BEMERTON PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 14/03/2013 .

Where is BEMERTON PROPERTY MANAGEMENT LIMITED located?

toggle

BEMERTON PROPERTY MANAGEMENT LIMITED is registered at Suite 119, Cotton Exchange Bixteth Street, Liverpool L3 9LQ.

What does BEMERTON PROPERTY MANAGEMENT LIMITED do?

toggle

BEMERTON PROPERTY MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEMERTON PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-03-31.