BRENTWOOD COURT (SOUTHPORT) LIMITED

Register to unlock more data on OkredoRegister

BRENTWOOD COURT (SOUTHPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02037576

Incorporation date

16/07/1986

Size

Dormant

Contacts

Registered address

Registered address

Anthony James , 35-37 Hoghton Street, Southport, Merseyside PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon29/09/2025
Appointment of Mr John Henry Venables as a director on 2025-09-24
dot icon29/09/2025
Appointment of Mr Stuart Jenkins as a director on 2025-09-24
dot icon25/09/2025
Termination of appointment of Carol Rockliffe as a director on 2025-09-24
dot icon25/09/2025
Termination of appointment of Hilary Dalton as a director on 2025-09-24
dot icon25/09/2025
Termination of appointment of Linda Parsons as a director on 2025-09-24
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon29/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/04/2025
Resolutions
dot icon21/02/2025
Termination of appointment of John Taggart as a director on 2025-02-20
dot icon22/01/2025
Appointment of Mr James Ralph Booth as a director on 2025-01-13
dot icon09/01/2025
Appointment of Mr Kevin James Williams as a director on 2025-01-09
dot icon06/01/2025
Director's details changed for Ms Linda Parsons on 2025-01-06
dot icon06/01/2025
Director's details changed for Mr John Taggart on 2025-01-06
dot icon13/11/2024
Appointment of Anthony James Consultancy Ltd as a secretary on 2024-11-01
dot icon12/11/2024
Appointment of Mrs Hilary Dalton as a director on 2024-11-08
dot icon08/11/2024
Appointment of Mr Steve Williams as a director on 2024-11-08
dot icon22/10/2024
Termination of appointment of John Page as a director on 2024-10-19
dot icon11/10/2024
Notification of a person with significant control statement
dot icon09/10/2024
Cessation of Lyn Gorman as a person with significant control on 2024-10-09
dot icon08/10/2024
Termination of appointment of Lyn Gorman as a director on 2024-09-12
dot icon08/10/2024
Termination of appointment of Lyn Gorman as a secretary on 2024-09-12
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon16/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Appointment of Ms Linda Parsons as a director on 2023-06-08
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon17/03/2022
Appointment of Ms Carol Rockliffe as a director on 2022-03-17
dot icon09/02/2022
Termination of appointment of Janice Jones as a director on 2022-02-08
dot icon12/11/2021
Appointment of Mr John Page as a director on 2021-11-12
dot icon08/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon07/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon22/11/2017
Appointment of Mrs Janice Jones as a director on 2017-08-23
dot icon09/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Termination of appointment of Anthony Stoker as a director on 2017-05-27
dot icon06/07/2017
Termination of appointment of Nicola Paulden as a director on 2017-07-03
dot icon14/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon16/08/2016
Appointment of Mr John Taggart as a director on 2016-08-16
dot icon12/08/2016
Termination of appointment of Roderick Kearney as a director on 2016-08-12
dot icon19/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon06/07/2016
Appointment of Mr Anthony Stoker as a director on 2016-07-06
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Registered office address changed from C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS on 2016-04-15
dot icon24/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Termination of appointment of Maureen Susan Taylor as a director on 2015-04-24
dot icon30/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon10/07/2014
Termination of appointment of John Taggart as a director
dot icon10/07/2014
Termination of appointment of Margaret Longworth as a director
dot icon23/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon23/07/2013
Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 2013-07-23
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Termination of appointment of Marion Bibby as a director
dot icon29/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon02/08/2010
Director's details changed for John Taggart on 2010-07-14
dot icon02/08/2010
Director's details changed for Maureen Susan Taylor on 2010-07-14
dot icon02/08/2010
Director's details changed for Margaret Longworth on 2010-07-14
dot icon02/08/2010
Director's details changed for Nicola Paulden on 2010-07-14
dot icon02/08/2010
Director's details changed for Marion Bibby on 2010-07-14
dot icon02/08/2010
Director's details changed for Lyn Gorman on 2010-07-14
dot icon02/08/2010
Director's details changed for Roderick Kearney on 2010-07-14
dot icon02/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Return made up to 14/07/09; no change of members
dot icon30/07/2009
Appointment terminated director dorothy pamment
dot icon24/07/2009
Director appointed marion bibby
dot icon07/07/2009
Registered office changed on 07/07/2009 from 17 anchor street southport merseyside PR9 0UT
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Director appointed margaret longworth
dot icon18/11/2008
Director appointed john taggart
dot icon18/11/2008
Director appointed roderick kearney
dot icon18/11/2008
Director appointed maureen susan taylor
dot icon18/11/2008
Director appointed nicola paulden
dot icon18/11/2008
Director and secretary appointed lyn gorman
dot icon24/10/2008
Appointment terminated director john halsall
dot icon23/10/2008
Appointment terminated director joyce ediss
dot icon21/10/2008
Appointment terminated director gary fielding
dot icon22/09/2008
Return made up to 14/07/08; full list of members
dot icon22/01/2008
Secretary resigned;director resigned
dot icon05/11/2007
Return made up to 14/07/07; change of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2007
Director resigned
dot icon08/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Director resigned
dot icon04/04/2006
Director resigned
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Secretary resigned
dot icon29/09/2005
New secretary appointed
dot icon21/09/2005
Return made up to 14/07/05; full list of members
dot icon16/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon21/01/2005
Registered office changed on 21/01/05 from: 76A brentwood court morley road southport merseyside PR9 9JW
dot icon21/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/10/2004
Director resigned
dot icon25/08/2004
Return made up to 14/07/04; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/08/2003
Return made up to 14/07/03; full list of members
dot icon01/07/2003
New secretary appointed
dot icon11/02/2003
Secretary resigned
dot icon17/01/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon17/08/2002
Return made up to 14/07/02; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 14/07/01; full list of members
dot icon20/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/04/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon29/12/2000
New director appointed
dot icon29/12/2000
New director appointed
dot icon18/12/2000
Return made up to 14/07/00; full list of members
dot icon15/08/2000
Full accounts made up to 2000-03-31
dot icon08/03/2000
Full accounts made up to 1999-03-31
dot icon12/08/1999
Return made up to 14/07/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon26/08/1998
Return made up to 14/07/98; full list of members
dot icon21/08/1998
Secretary resigned
dot icon21/08/1998
New secretary appointed
dot icon03/08/1997
Full accounts made up to 1997-03-31
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
Return made up to 14/07/97; full list of members
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon12/08/1996
Return made up to 14/07/96; change of members
dot icon24/08/1995
Full accounts made up to 1995-03-31
dot icon24/08/1995
Return made up to 14/07/95; full list of members
dot icon24/08/1995
New director appointed
dot icon24/08/1995
New director appointed
dot icon21/11/1994
Full accounts made up to 1994-03-31
dot icon22/07/1994
Return made up to 14/07/94; full list of members
dot icon20/07/1993
New director appointed
dot icon20/07/1993
New director appointed
dot icon20/07/1993
New director appointed
dot icon20/07/1993
New director appointed
dot icon20/07/1993
Full accounts made up to 1993-03-31
dot icon20/07/1993
Return made up to 14/07/93; change of members
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon10/08/1992
Return made up to 14/07/92; full list of members
dot icon27/04/1992
Full accounts made up to 1991-03-31
dot icon16/10/1991
Registered office changed on 16/10/91 from: 76A brentwood court morley road southport merseyside PR9 9JW
dot icon16/10/1991
Return made up to 14/07/91; change of members
dot icon16/10/1991
Registered office changed on 16/10/91
dot icon04/01/1991
Return made up to 13/07/90; full list of members
dot icon17/12/1990
Full accounts made up to 1990-03-31
dot icon01/02/1990
Return made up to 14/07/89; full list of members
dot icon10/01/1990
Full accounts made up to 1989-03-31
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Return made up to 07/10/88; full list of members
dot icon28/10/1987
Full accounts made up to 1987-03-31
dot icon28/10/1987
Return made up to 01/10/87; full list of members
dot icon09/09/1987
New secretary appointed
dot icon26/03/1987
Return made up to 01/12/86; full list of members
dot icon16/07/1986
Certificate of 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
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
-
-
0.00
77.00
-
2023
0
-
-
0.00
77.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venables, John Henry
Director
24/09/2025 - Present
1
Dalton, Hilary
Director
08/11/2024 - 24/09/2025
1
Gorman, Lyn
Director
30/10/2008 - 12/09/2024
-
Parsons, Linda
Director
08/06/2023 - 24/09/2025
2
ANTHONY JAMES CONSULTANCY LTD
Corporate Secretary
01/11/2024 - Present
118

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 BRENTWOOD COURT (SOUTHPORT) LIMITED

BRENTWOOD COURT (SOUTHPORT) LIMITED is an(a) Active company incorporated on 16/07/1986 with the registered office located at Anthony James , 35-37 Hoghton Street, Southport, Merseyside PR9 0NS. There are currently 6 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 BRENTWOOD COURT (SOUTHPORT) LIMITED?

toggle

BRENTWOOD COURT (SOUTHPORT) LIMITED is currently Active. It was registered on 16/07/1986 .

Where is BRENTWOOD COURT (SOUTHPORT) LIMITED located?

toggle

BRENTWOOD COURT (SOUTHPORT) LIMITED is registered at Anthony James , 35-37 Hoghton Street, Southport, Merseyside PR9 0NS.

What does BRENTWOOD COURT (SOUTHPORT) LIMITED do?

toggle

BRENTWOOD COURT (SOUTHPORT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRENTWOOD COURT (SOUTHPORT) LIMITED?

toggle

The latest filing was on 29/09/2025: Appointment of Mr John Henry Venables as a director on 2025-09-24.