BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03698991

Incorporation date

21/01/1999

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1999)
dot icon09/03/2026
Director's details changed for Mr James Stevenson on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr James Stevenson on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon06/03/2026
Secretary's details changed for Stevenson Whyte on 2026-03-01
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with updates
dot icon18/12/2024
Micro company accounts made up to 2023-12-31
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-03
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-03
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon02/02/2024
Termination of appointment of Jonathan Richard Webster as a director on 2024-01-01
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with updates
dot icon22/11/2023
Secretary's details changed for Stevenson Whyte on 2023-11-22
dot icon06/11/2023
Cessation of Taylor Wimpey Uk Limited as a person with significant control on 2023-11-06
dot icon06/11/2023
Notification of a person with significant control statement
dot icon01/11/2023
Appointment of Mr James Stevenson as a director on 2023-11-01
dot icon20/10/2023
Amended full accounts made up to 2021-12-31
dot icon20/10/2023
Amended full accounts made up to 2022-12-31
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Withdrawal of a person with significant control statement on 2023-03-30
dot icon30/03/2023
Notification of Taylor Wimpey Uk Limited as a person with significant control on 2020-12-31
dot icon22/03/2023
Full accounts made up to 2021-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon16/11/2022
Cessation of Taylor Wimpey Uk Limited as a person with significant control on 2020-12-31
dot icon03/11/2022
Registered office address changed from 168 Northenden Road Sale Manchester M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-03
dot icon08/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon07/01/2022
Amended full accounts made up to 2020-12-31
dot icon07/12/2021
Micro company accounts made up to 2020-12-31
dot icon28/06/2021
Amended full accounts made up to 2019-12-31
dot icon22/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2020
Director's details changed for Mr Jonathan Richard Webster on 2020-01-01
dot icon09/12/2020
Termination of appointment of Sarah Christine Dickinson as a secretary on 2020-01-01
dot icon27/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon15/11/2019
Full accounts made up to 2018-12-31
dot icon08/11/2019
Appointment of Stevenson Whyte as a secretary on 2019-11-08
dot icon08/11/2019
Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale Manchester M33 3HE on 2019-11-08
dot icon15/10/2019
Appointment of Mr Jonathan Richard Webster as a director on 2019-10-04
dot icon15/10/2019
Termination of appointment of Suzanne Law as a director on 2019-10-09
dot icon28/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon12/12/2018
Full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon16/04/2018
Termination of appointment of Ian Paul Smith as a director on 2017-07-14
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon08/11/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Notification of Taylor Wimpey Uk Limited as a person with significant control on 2016-04-18
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon15/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon13/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/08/2015
Appointment of Mrs Suzanne Law as a director on 2015-08-01
dot icon10/08/2015
Termination of appointment of Michael Richard Ackroyd as a director on 2015-08-01
dot icon08/04/2015
Appointment of Mr Michael Richard Ackroyd as a director on 2015-04-01
dot icon16/02/2015
Termination of appointment of Gareth Roberts as a director on 2015-01-14
dot icon26/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon19/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon18/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon19/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon26/01/2012
Appointment of Mr Ian Paul Smith as a director
dot icon24/01/2012
Termination of appointment of Mark Mainwaring as a director
dot icon26/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon24/01/2010
Director's details changed for Gareth Roberts on 2010-01-24
dot icon18/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 21/01/09; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/07/2008
Director appointed mark mainwaring
dot icon22/07/2008
Appointment terminated director robert pickthall
dot icon22/01/2008
Return made up to 21/01/08; full list of members
dot icon19/11/2007
Registered office changed on 19/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ
dot icon09/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 21/01/07; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 21/01/06; full list of members
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 21/01/05; full list of members
dot icon28/10/2004
Registered office changed on 28/10/04 from: 6 graymarsh drive poynton stockport cheshire SK12 1YW
dot icon09/06/2004
New secretary appointed
dot icon09/06/2004
Secretary resigned;director resigned
dot icon02/06/2004
Director resigned
dot icon02/06/2004
Registered office changed on 02/06/04 from: c/o wilson connolly lancashire bradley lane standish wigan lancashire WN6 0XN
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon05/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/01/2004
Director resigned
dot icon26/01/2004
Return made up to 21/01/04; full list of members
dot icon14/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/02/2003
Return made up to 21/01/03; full list of members
dot icon09/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/01/2002
Return made up to 21/01/02; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/12/2001
Director resigned
dot icon13/12/2001
New director appointed
dot icon08/02/2001
Return made up to 21/01/01; full list of members
dot icon13/11/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
Return made up to 21/01/00; full list of members
dot icon12/11/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New secretary appointed;new director appointed
dot icon04/02/1999
Registered office changed on 04/02/99 from: 16 churchill way cardiff CF1 4DX
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
Director resigned
dot icon21/01/1999
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
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE
Corporate Secretary
08/11/2019 - Present
158
Stevenson, James
Director
01/11/2023 - Present
16
Webster, Jonathan Richard
Director
04/10/2019 - 01/01/2024
19

Persons with Significant Control

4
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 BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED

BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/01/1999 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 2 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 BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED?

toggle

BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/01/1999 .

Where is BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED located?

toggle

BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED do?

toggle

BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr James Stevenson on 2026-03-01.