BLUNDELLSANDS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUNDELLSANDS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04277303

Incorporation date

28/08/2001

Size

Dormant

Contacts

Registered address

Registered address

The Ternary, Old Haymarket, Liverpool, Merseyside L1 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2001)
dot icon06/01/2026
Confirmation statement made on 2025-11-04 with no updates
dot icon24/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon31/01/2025
Termination of appointment of Berkeley Shaw Property Management Ltd as a secretary on 2025-01-10
dot icon10/01/2025
Confirmation statement made on 2024-11-04 with no updates
dot icon10/01/2025
Registered office address changed from Berkeley Shaw 35, Liverpool Road Crosby Liverpool L23 5SD England to The Ternary Old Haymarket Liverpool Merseyside L1 6ER on 2025-01-10
dot icon23/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon20/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon30/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon17/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2021-08-31
dot icon18/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon08/01/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon24/08/2020
Accounts for a dormant company made up to 2019-08-31
dot icon12/11/2019
Registered office address changed from 35 Liverpool Road Crosby Liverpool to Berkeley Shaw 35, Liverpool Road Crosby Liverpool L23 5SD on 2019-11-12
dot icon12/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon31/07/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon29/07/2019
Accounts for a dormant company made up to 2018-08-31
dot icon24/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon15/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon09/03/2017
Termination of appointment of Geoffrey Lister as a director on 2017-03-08
dot icon07/03/2017
Accounts for a dormant company made up to 2016-08-31
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon27/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon11/01/2016
Termination of appointment of Margaret Colette Horrigan as a director on 2016-01-11
dot icon09/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon06/11/2015
Appointment of Berkeley Shaw Property Management Ltd as a secretary on 2015-09-14
dot icon03/11/2015
Termination of appointment of Michael Arthur Shaw as a secretary on 2015-09-04
dot icon29/09/2015
Appointment of Peter Anthony Theadorus as a director on 2015-09-04
dot icon14/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Peter Theadorus as a director
dot icon14/11/2013
Accounts for a dormant company made up to 2013-08-31
dot icon16/10/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon20/06/2013
Appointment of Geoffrey Lister as a director
dot icon05/06/2013
Appointment of Margaret Colette Horrigan as a director
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon13/03/2012
Appointment of Peter Anthony Theadorus as a director
dot icon13/03/2012
Appointment of Margaret Colette Horrigan as a director
dot icon06/03/2012
Termination of appointment of Anthony Routledge as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon16/09/2010
Director's details changed for Anthony Keith Routledge on 2010-08-28
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Return made up to 28/08/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/09/2008
Return made up to 28/08/08; no change of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/09/2007
Return made up to 28/08/07; no change of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/10/2006
Return made up to 28/08/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/10/2005
Return made up to 28/08/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/10/2004
Return made up to 28/08/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/10/2003
Amended full accounts made up to 2002-08-31
dot icon30/09/2003
Return made up to 28/08/03; full list of members
dot icon11/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon15/10/2002
Return made up to 28/08/02; full list of members
dot icon08/10/2001
New secretary appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Secretary resigned
dot icon28/08/2001
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

£12.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-
2023
0
-
-
0.00
12.00
-
2023
0
-
-
0.00
12.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BERKELEY SHAW PROPERTY MANAGEMENT LTD
Corporate Secretary
14/09/2015 - 10/01/2025
9
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/08/2001 - 28/08/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/08/2001 - 28/08/2001
36021
Routledge, Anthony Keith
Director
28/08/2001 - 28/02/2012
3
Shaw, Michael Arthur
Secretary
28/08/2001 - 04/09/2015
4

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 BLUNDELLSANDS COURT MANAGEMENT COMPANY LIMITED

BLUNDELLSANDS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/08/2001 with the registered office located at The Ternary, Old Haymarket, Liverpool, Merseyside L1 6ER. There are currently 2 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 BLUNDELLSANDS COURT MANAGEMENT COMPANY LIMITED?

toggle

BLUNDELLSANDS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/08/2001 .

Where is BLUNDELLSANDS COURT MANAGEMENT COMPANY LIMITED located?

toggle

BLUNDELLSANDS COURT MANAGEMENT COMPANY LIMITED is registered at The Ternary, Old Haymarket, Liverpool, Merseyside L1 6ER.

What does BLUNDELLSANDS COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLUNDELLSANDS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-04 with no updates.