BREDON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BREDON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01102191

Incorporation date

16/03/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

21-22 Tapton Way, Liverpool L13 1DACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon19/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon25/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon24/02/2026
Termination of appointment of Joan Parry as a director on 2026-02-24
dot icon19/02/2026
Termination of appointment of Geoffrey Alan Sherrocks as a director on 2026-02-19
dot icon16/06/2025
Registered office address changed from 8-10 East Prescot Road Liverpool L14 1PW to 21-22 Tapton Way Liverpool L13 1DA on 2025-06-16
dot icon28/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/05/2022
Termination of appointment of David John Mason as a director on 2022-05-01
dot icon30/03/2022
Termination of appointment of Kenneth Dumbell as a director on 2022-03-30
dot icon28/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon25/08/2021
Appointment of Andrew Louis Estate Agents as a secretary on 2021-08-25
dot icon25/08/2021
Termination of appointment of Andrew Louis Property Management Ltd as a secretary on 2021-08-25
dot icon09/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon25/10/2019
Termination of appointment of Murdoch Lane as a director on 2019-06-18
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon07/12/2017
Appointment of Mrs Margaret Hesketh as a director on 2017-11-24
dot icon07/12/2017
Appointment of Mr Murdoch Lane as a director on 2017-11-24
dot icon01/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon09/11/2017
Termination of appointment of Derrick Bryan Hesketh as a director on 2017-11-09
dot icon26/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon26/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon23/10/2015
Termination of appointment of Brian John Lyde Atherton as a director on 2015-07-16
dot icon29/06/2015
Director's details changed for Jean Wilding on 2015-06-29
dot icon29/06/2015
Director's details changed for Geoffrey Alan Sherrocks on 2015-06-29
dot icon29/06/2015
Director's details changed for Joan Parry on 2015-06-29
dot icon29/06/2015
Director's details changed for Valerie Angela Mcbride on 2015-06-29
dot icon29/06/2015
Director's details changed for Derrick Bryan Hesketh on 2015-06-29
dot icon29/06/2015
Director's details changed for Kenneth Dumbell on 2015-06-29
dot icon29/06/2015
Director's details changed for Elliott Peter Coyne on 2015-06-29
dot icon29/06/2015
Director's details changed for Patricia Ann Bushell on 2015-06-29
dot icon29/06/2015
Director's details changed for Brian John Lyde Atherton on 2015-06-29
dot icon09/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon03/12/2014
Appointment of Mrs Ruth Gibbons as a director on 2014-11-29
dot icon02/12/2014
Appointment of Mr David Fairclough as a director on 2014-11-27
dot icon02/12/2014
Appointment of Mr David John Mason as a director on 2014-11-27
dot icon24/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon17/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon17/02/2014
Termination of appointment of Arthur Sullivan as a director
dot icon12/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon04/07/2013
Registered office address changed from Andrew Louis Cpm Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 2013-07-04
dot icon24/06/2013
Secretary's details changed for Andrew Louis Property Management Ltd on 2013-06-24
dot icon23/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon23/01/2013
Secretary's details changed for Andrew Louis Property Management Ltd on 2013-01-04
dot icon10/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon19/10/2012
Termination of appointment of Kenneth Bushell as a director
dot icon15/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon25/02/2011
Termination of appointment of John Evans as a director
dot icon25/02/2011
Termination of appointment of Norman Fisher as a director
dot icon24/05/2010
Appointment of Mr John Evans as a director
dot icon21/05/2010
Termination of appointment of Kenneth Shaw as a director
dot icon19/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Arthur Dennis Sullivan on 2010-02-13
dot icon23/02/2010
Director's details changed for Joan Parry on 2010-02-13
dot icon23/02/2010
Director's details changed for Jean Wilding on 2010-02-13
dot icon23/02/2010
Director's details changed for Norman John Fisher on 2010-02-13
dot icon23/02/2010
Director's details changed for Kenneth Cambell Shaw on 2010-02-13
dot icon23/02/2010
Director's details changed for Geoffrey Alan Sherrocks on 2010-02-13
dot icon23/02/2010
Director's details changed for Kenneth Dumbell on 2010-02-13
dot icon23/02/2010
Secretary's details changed for Andrew Louis Property Management Ltd on 2010-02-23
dot icon23/02/2010
Director's details changed for Patricia Ann Bushell on 2010-02-13
dot icon23/02/2010
Director's details changed for Kenneth Bushell on 2010-02-13
dot icon23/02/2010
Director's details changed for Brian John Lyde Atherton on 2010-02-13
dot icon23/02/2010
Director's details changed for Derrick Bryan Hesketh on 2010-02-13
dot icon23/02/2010
Director's details changed for Valerie Angela Mcbride on 2010-02-13
dot icon23/02/2010
Director's details changed for Elliott Peter Coyne on 2010-02-13
dot icon25/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/02/2009
Return made up to 21/01/09; full list of members
dot icon04/11/2008
Appointment terminated director ivy miller
dot icon04/11/2008
Appointment terminated director mary kenny
dot icon27/10/2008
Return made up to 21/01/08; full list of members
dot icon24/10/2008
Registered office changed on 24/10/2008 from muskers building stanley street liverpool merseyside L1 6AA
dot icon17/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/04/2007
New director appointed
dot icon31/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/02/2007
Return made up to 21/01/07; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/03/2005
Return made up to 21/01/05; full list of members
dot icon13/04/2004
Full accounts made up to 2003-09-30
dot icon12/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon22/01/2004
Return made up to 21/01/04; full list of members
dot icon22/01/2004
New director appointed
dot icon28/07/2003
New director appointed
dot icon09/04/2003
Full accounts made up to 2002-09-30
dot icon31/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon03/03/2003
Director resigned
dot icon03/03/2003
Director resigned
dot icon21/02/2003
Return made up to 21/01/03; full list of members
dot icon12/04/2002
Full accounts made up to 2001-09-30
dot icon28/03/2002
Secretary resigned
dot icon13/03/2002
Registered office changed on 13/03/02 from: gladstone house union court liverpool merseyside L2 4UQ
dot icon13/03/2002
New secretary appointed
dot icon14/02/2002
Return made up to 21/01/02; full list of members
dot icon25/04/2001
Full accounts made up to 2000-09-30
dot icon01/02/2001
Return made up to 21/01/01; full list of members
dot icon10/12/2000
New director appointed
dot icon21/03/2000
Full accounts made up to 1999-09-30
dot icon07/02/2000
Return made up to 21/01/00; change of members
dot icon07/02/2000
New director appointed
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon17/06/1999
New director appointed
dot icon17/06/1999
Director resigned
dot icon05/02/1999
Return made up to 21/01/99; full list of members
dot icon08/12/1998
New director appointed
dot icon11/11/1998
Director resigned
dot icon24/07/1998
New director appointed
dot icon20/03/1998
Full accounts made up to 1997-09-30
dot icon06/02/1998
Return made up to 21/01/98; full list of members
dot icon17/11/1997
Secretary's particulars changed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
Director resigned
dot icon12/03/1997
Full accounts made up to 1996-09-30
dot icon31/01/1997
Return made up to 21/01/97; full list of members
dot icon15/01/1997
New director appointed
dot icon15/01/1997
Director resigned
dot icon28/03/1996
New director appointed
dot icon25/03/1996
Full accounts made up to 1995-09-30
dot icon18/03/1996
Director resigned
dot icon31/01/1996
Return made up to 21/01/96; full list of members
dot icon18/07/1995
Director resigned;new director appointed
dot icon06/07/1995
Full accounts made up to 1994-09-30
dot icon02/02/1995
Return made up to 21/01/95; full list of members
dot icon26/10/1994
New director appointed
dot icon26/10/1994
Director resigned;new director appointed
dot icon04/09/1994
Director resigned;new director appointed
dot icon25/04/1994
Full accounts made up to 1993-09-30
dot icon14/03/1994
Director resigned;new director appointed
dot icon10/02/1994
Return made up to 21/01/94; full list of members
dot icon10/01/1994
New director appointed
dot icon10/03/1993
Full accounts made up to 1992-09-30
dot icon19/02/1993
New director appointed
dot icon19/02/1993
Return made up to 21/01/93; full list of members
dot icon10/02/1992
Full accounts made up to 1991-09-30
dot icon10/02/1992
Return made up to 21/01/92; change of members
dot icon25/04/1991
Full accounts made up to 1990-09-30
dot icon25/04/1991
Return made up to 22/03/91; no change of members
dot icon14/06/1990
Full accounts made up to 1989-09-30
dot icon16/03/1990
Registered office changed on 16/03/90 from: 25, castle street, liverpool. L2 4TA
dot icon16/03/1990
Return made up to 09/03/90; full list of members
dot icon28/06/1989
Full accounts made up to 1988-09-30
dot icon15/03/1989
Return made up to 03/03/89; full list of members
dot icon22/04/1988
Full accounts made up to 1987-09-30
dot icon22/04/1988
Return made up to 08/04/88; full list of members
dot icon28/03/1987
Full accounts made up to 1986-09-30
dot icon28/03/1987
Return made up to 09/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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 icon-19.28 % *

* during past year

Cash in Bank

£16,585.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
19.92K
-
0.00
20.55K
-
2023
0
16.85K
-
0.00
16.59K
-
2023
0
16.85K
-
0.00
16.59K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.85K £Descended-15.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.59K £Descended-19.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairclough, David
Director
27/11/2014 - Present
13
ANDREW LOUIS PROPERTY MANAGEMENT LTD
Corporate Secretary
01/03/2002 - 25/08/2021
8
Gibbons, Ruth
Director
29/11/2014 - Present
2
ANDREW LOUIS ESTATE AGENTS
Corporate Secretary
25/08/2021 - Present
1
Atherton, Brian John Lyde
Director
06/09/2000 - 16/07/2015
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+
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 BREDON COURT MANAGEMENT COMPANY LIMITED

BREDON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/03/1973 with the registered office located at 21-22 Tapton Way, Liverpool L13 1DA. There are currently 8 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 BREDON COURT MANAGEMENT COMPANY LIMITED?

toggle

BREDON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/03/1973 .

Where is BREDON COURT MANAGEMENT COMPANY LIMITED located?

toggle

BREDON COURT MANAGEMENT COMPANY LIMITED is registered at 21-22 Tapton Way, Liverpool L13 1DA.

What does BREDON COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-09-30.