BIRKENHEAD SWAN COURT ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRKENHEAD SWAN COURT ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01044952

Incorporation date

06/03/1972

Size

Micro Entity

Contacts

Registered address

Registered address

25 Swan Court Woodchurch Road, Prenton CH43 0RXCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon10/12/2025
Micro company accounts made up to 2025-03-25
dot icon13/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-25
dot icon07/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon14/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon03/08/2023
Micro company accounts made up to 2023-03-25
dot icon11/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon19/07/2022
Micro company accounts made up to 2022-03-25
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon26/08/2021
Micro company accounts made up to 2021-03-25
dot icon15/09/2020
Micro company accounts made up to 2020-03-25
dot icon14/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon12/07/2019
Micro company accounts made up to 2019-03-25
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon12/11/2018
Registered office address changed from 12 Bentfield Close Higher Bebington Wirral Merseyside CH63 8NB to 25 Swan Court Woodchurch Road Prenton CH43 0RX on 2018-11-12
dot icon12/11/2018
Appointment of Mr Johnathan Ben Adams as a secretary on 2018-11-01
dot icon06/11/2018
Appointment of Mr Anthony John Peters as a director on 2018-11-01
dot icon06/11/2018
Termination of appointment of Elaine York as a director on 2018-11-01
dot icon06/11/2018
Termination of appointment of Alan George Hollinshead-Jones as a director on 2018-11-01
dot icon06/11/2018
Termination of appointment of Alan Hollinshead-Jones as a secretary on 2018-11-01
dot icon21/08/2018
Micro company accounts made up to 2018-03-25
dot icon08/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon21/08/2017
Micro company accounts made up to 2017-03-25
dot icon04/05/2017
Appointment of Miss Michelle Louise Segar as a director on 2017-04-25
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with no updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-25
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-25
dot icon07/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2014-03-25
dot icon11/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon10/07/2014
Termination of appointment of Brian Harding as a director
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-25
dot icon03/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon25/05/2013
Appointment of Mr Alan George Hollinshead-Jones as a director
dot icon24/05/2013
Termination of appointment of Thelma Edwards as a director
dot icon19/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon19/07/2012
Termination of appointment of James Chew as a director
dot icon12/06/2012
Appointment of Mrs Thelma Edwards as a director
dot icon12/06/2012
Appointment of Mrs Elaine York as a director
dot icon09/06/2012
Appointment of Mr. Alan Hollinshead-Jones as a secretary
dot icon09/06/2012
Director's details changed for Mr Jonathan Adams on 2012-06-09
dot icon09/06/2012
Termination of appointment of Gillian Merry as a director
dot icon09/06/2012
Termination of appointment of John Adams as a secretary
dot icon09/06/2012
Registered office address changed from 3 Swan Court Woodchurch Road Prenton Merseyside CH43 0RX on 2012-06-09
dot icon30/05/2012
Total exemption full accounts made up to 2012-03-25
dot icon13/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon13/07/2011
Appointment of Mr. David Sutherland as a director
dot icon12/07/2011
Appointment of Mr Jonathan Adams as a director
dot icon21/06/2011
Total exemption full accounts made up to 2011-03-25
dot icon20/09/2010
Appointment of Mr John Ben Adams as a secretary
dot icon08/07/2010
Total exemption full accounts made up to 2010-03-25
dot icon07/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon07/07/2010
Director's details changed for James Peter Chew on 2010-06-24
dot icon07/07/2010
Director's details changed for Brian Harding on 2010-06-24
dot icon07/07/2010
Director's details changed for Gillian Margaret Merry on 2010-06-24
dot icon06/07/2010
Termination of appointment of Adelaide Balmer as a director
dot icon06/07/2010
Termination of appointment of Helen Stewart as a director
dot icon06/07/2010
Termination of appointment of Adelaide Balmer as a secretary
dot icon24/06/2010
Registered office address changed from 21 Swan Court Woodchurch Road Prenton Merseyside CH43 0RX United Kingdom on 2010-06-24
dot icon08/03/2010
Registered office address changed from 15 Swan Court Woodchurch Road Prenton Merseyside CH43 0RX on 2010-03-08
dot icon14/07/2009
Return made up to 24/06/09; full list of members
dot icon14/07/2009
Director appointed mrs helen stewart
dot icon15/06/2009
Total exemption full accounts made up to 2009-03-25
dot icon23/07/2008
Return made up to 24/06/08; full list of members
dot icon23/07/2008
Appointment terminated director joan royston
dot icon23/07/2008
Appointment terminated director arthur royston
dot icon23/07/2008
Director appointed james peter chew
dot icon12/06/2008
Total exemption full accounts made up to 2008-03-25
dot icon27/07/2007
Director resigned
dot icon13/07/2007
Return made up to 24/06/07; change of members
dot icon19/06/2007
Total exemption full accounts made up to 2007-03-25
dot icon28/07/2006
Return made up to 24/06/06; full list of members
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon20/06/2006
Total exemption full accounts made up to 2006-03-25
dot icon08/07/2005
Return made up to 24/06/05; change of members
dot icon20/06/2005
Total exemption full accounts made up to 2005-03-25
dot icon12/07/2004
Return made up to 24/06/04; change of members
dot icon29/06/2004
Total exemption full accounts made up to 2004-03-25
dot icon16/07/2003
Return made up to 24/06/03; full list of members
dot icon28/05/2003
Total exemption full accounts made up to 2003-03-25
dot icon03/07/2002
Return made up to 24/06/02; change of members
dot icon03/07/2002
Director resigned
dot icon22/05/2002
Total exemption full accounts made up to 2002-03-25
dot icon13/08/2001
Total exemption full accounts made up to 2001-03-25
dot icon07/07/2001
Return made up to 24/06/01; full list of members
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
Director resigned
dot icon29/06/2000
Return made up to 24/06/00; change of members
dot icon14/06/2000
Full accounts made up to 2000-03-25
dot icon21/07/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Return made up to 24/06/99; full list of members
dot icon05/05/1999
Full accounts made up to 1999-03-25
dot icon30/06/1998
Full accounts made up to 1998-03-25
dot icon29/06/1998
Return made up to 24/06/98; full list of members
dot icon12/03/1998
Amended full accounts made up to 1997-03-25
dot icon29/12/1997
Full accounts made up to 1997-03-25
dot icon06/07/1997
Return made up to 24/06/97; full list of members
dot icon18/06/1996
Return made up to 24/06/96; change of members
dot icon20/05/1996
Full accounts made up to 1996-03-25
dot icon17/11/1995
Full accounts made up to 1995-03-25
dot icon03/07/1995
Return made up to 24/06/95; full list of members
dot icon11/05/1995
Resolutions
dot icon11/07/1994
Return made up to 24/06/94; full list of members
dot icon03/06/1994
Accounts for a small company made up to 1994-03-25
dot icon19/05/1994
New director appointed
dot icon11/04/1994
Director resigned
dot icon21/07/1993
Return made up to 13/07/93; no change of members
dot icon10/06/1993
Full accounts made up to 1993-03-25
dot icon24/02/1993
Full accounts made up to 1992-03-25
dot icon05/10/1992
New director appointed
dot icon07/09/1992
Return made up to 13/07/92; full list of members
dot icon22/05/1992
Auditor's resignation
dot icon19/08/1991
Return made up to 13/07/91; change of members
dot icon01/08/1991
New director appointed
dot icon01/08/1991
Registered office changed on 01/08/91 from: 6 swan court woodchurch road prenton birkenhead merseyside L43 0RX
dot icon01/08/1991
Full accounts made up to 1991-03-25
dot icon17/06/1991
Secretary resigned;new secretary appointed
dot icon20/07/1990
Full accounts made up to 1990-03-25
dot icon20/07/1990
Return made up to 13/07/90; full list of members
dot icon15/08/1989
Director resigned;new director appointed
dot icon15/08/1989
Full accounts made up to 1989-03-25
dot icon15/08/1989
Return made up to 13/07/89; full list of members
dot icon20/04/1989
Director resigned;new director appointed
dot icon15/07/1988
Full accounts made up to 1988-03-25
dot icon15/07/1988
Return made up to 08/06/88; full list of members
dot icon02/09/1987
Full accounts made up to 1987-03-25
dot icon02/09/1987
Return made up to 03/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/06/1986
Full accounts made up to 1986-03-25
dot icon07/06/1986
Return made up to 04/06/86; full list of members
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
25/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.23K
-
0.00
-
-
2022
0
52.94K
-
0.00
-
-
2023
0
48.59K
-
0.00
-
-
2023
0
48.59K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

48.59K £Descended-8.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Jonathan Ben
Director
08/06/2011 - Present
-
Chew, James Peter
Director
02/07/2008 - 12/07/2012
-
Dean, Dorothy Irene
Director
03/07/1992 - 15/05/2002
-
Edwards, Thelma
Director
23/05/2012 - 25/03/2013
-
Harding, Brian
Director
14/06/2006 - 06/07/2014
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRKENHEAD SWAN COURT ESTATE MANAGEMENT COMPANY LIMITED

BIRKENHEAD SWAN COURT ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/03/1972 with the registered office located at 25 Swan Court Woodchurch Road, Prenton CH43 0RX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRKENHEAD SWAN COURT ESTATE MANAGEMENT COMPANY LIMITED?

toggle

BIRKENHEAD SWAN COURT ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/03/1972 .

Where is BIRKENHEAD SWAN COURT ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

BIRKENHEAD SWAN COURT ESTATE MANAGEMENT COMPANY LIMITED is registered at 25 Swan Court Woodchurch Road, Prenton CH43 0RX.

What does BIRKENHEAD SWAN COURT ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

BIRKENHEAD SWAN COURT ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BIRKENHEAD SWAN COURT ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-25.