BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01205926

Incorporation date

03/04/1975

Size

Dormant

Contacts

Registered address

Registered address

21-22 Tapton Way, Liverpool L13 1DACopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon05/02/2026
Termination of appointment of Michael George Ingman as a director on 2026-01-28
dot icon28/01/2026
Termination of appointment of Frances Marie Jones as a director on 2026-01-28
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Registered office address changed from C/O Andrew Louis Estate Agents 8-10 East Prescot Road Old Swan Liverpool L14 1PW England to 21-22 Tapton Way Liverpool L13 1DA on 2025-06-16
dot icon28/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2024
Director's details changed for Mr Albert Francis Boden on 2024-06-05
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon01/03/2024
Appointment of Andrew Louis as a secretary on 2024-03-01
dot icon06/09/2023
Director's details changed for Mrs Sara Jane Paul on 2023-09-06
dot icon04/08/2023
Termination of appointment of Mark Anthony Blease as a director on 2023-07-31
dot icon31/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/07/2023
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to C/O Andrew Louis Estate Agents 8-10 East Prescot Road Old Swan Liverpool L14 1PW on 2023-07-31
dot icon31/07/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-07-31
dot icon19/06/2023
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-19
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon12/01/2023
Appointment of Mr Ronald Thomas as a director on 2023-01-06
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/05/2022
Termination of appointment of Janet Anne Cashen as a director on 2022-05-24
dot icon26/05/2022
Termination of appointment of Debra Jayne Simpkins as a director on 2022-05-24
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon03/02/2022
Appointment of Mr Mark Augustin Cheminais as a director on 2022-02-03
dot icon03/02/2022
Appointment of Mr Michael George Ingman as a director on 2022-02-03
dot icon03/02/2022
Appointment of Mr Joseph Michael Crawford as a director on 2022-02-03
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Termination of appointment of Paul Frederick Harrop as a director on 2020-06-29
dot icon01/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon08/07/2019
Confirmation statement made on 2019-05-24 with updates
dot icon14/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Appointment of Ms Frances Marie Jones as a director on 2019-01-24
dot icon29/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon20/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2017
Termination of appointment of Leslie Peter James as a director on 2017-05-19
dot icon12/12/2017
Termination of appointment of Frederick John Davidson as a director on 2017-09-05
dot icon06/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon19/04/2017
Termination of appointment of Francis Thomas Glascott as a director on 2016-12-10
dot icon23/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/09/2016
Termination of appointment of Angela Laffler as a director on 2016-05-27
dot icon08/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon03/03/2016
Appointment of Mainstay (Secretaries) Limited as a secretary on 2016-02-29
dot icon08/02/2016
Registered office address changed from Station Works Byron Road Crosby Liverpool L23 8th to Whittington Hall Whittington Road Worcester WR5 2ZX on 2016-02-08
dot icon05/02/2016
Termination of appointment of Blundellsands Properties Ltd as a secretary on 2016-01-31
dot icon01/12/2015
Termination of appointment of William Carter as a director on 2015-11-19
dot icon01/12/2015
Appointment of Jeanette Marie Offlands as a director on 2015-10-23
dot icon01/12/2015
Appointment of Debra Jayne Simpkins as a director on 2015-10-01
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Richard Thomas Birchall as a director on 2014-10-30
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon15/05/2014
Termination of appointment of Ulku Kuran as a director
dot icon15/05/2014
Termination of appointment of Robert Ross as a director
dot icon05/03/2014
Termination of appointment of Louise Morgan as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon05/12/2012
Appointment of Patricia Thompson as a director
dot icon05/12/2012
Termination of appointment of Thomas Thompson as a director
dot icon19/10/2012
Appointment of Lucy Jeffers as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Appointment of Paul Frederick Harrop as a director
dot icon29/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon27/03/2012
Termination of appointment of Timothy Duffy as a director
dot icon27/03/2012
Termination of appointment of John Hall as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon02/11/2010
Appointment of a director
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon12/07/2010
Director's details changed for Thomas Thompson on 2010-01-01
dot icon12/07/2010
Director's details changed for Doctor Janet Anne Cashen on 2010-01-01
dot icon12/07/2010
Director's details changed for Robert Thomas Ross on 2010-01-01
dot icon12/07/2010
Director's details changed for Burrello Limited on 2010-01-01
dot icon12/07/2010
Director's details changed for Angela Laffler on 2010-01-01
dot icon12/07/2010
Director's details changed for Doctor Ulku Kuran on 2010-01-01
dot icon12/07/2010
Director's details changed for Mark Anthony Blease on 2010-01-01
dot icon12/07/2010
Director's details changed for William Carter on 2010-01-01
dot icon12/07/2010
Director's details changed for Francis Edward Roberts on 2010-01-01
dot icon12/07/2010
Director's details changed for Louise Morgan on 2010-01-01
dot icon12/07/2010
Director's details changed for Susan Mary Keegan on 2010-01-01
dot icon12/07/2010
Director's details changed for Mr John Christopher Hall on 2010-01-01
dot icon12/07/2010
Director's details changed for Leslie Peter James on 2010-01-01
dot icon12/07/2010
Director's details changed for Mr Albert Francis Boden on 2010-01-01
dot icon12/07/2010
Director's details changed for Walter George Eaton on 2010-01-01
dot icon12/07/2010
Director's details changed for Francis Thomas Glascott on 2010-01-01
dot icon12/07/2010
Director's details changed for Frederick John Davidson on 2010-01-01
dot icon12/07/2010
Director's details changed for Timothy Michael Duffy on 2010-01-01
dot icon12/07/2010
Director's details changed for Marian Cheetham on 2010-01-01
dot icon12/07/2010
Director's details changed for Margaret Coskeran on 2010-01-01
dot icon12/07/2010
Director's details changed for Peter Brownrigg on 2010-01-01
dot icon12/07/2010
Secretary's details changed for Blundellsands Properties Ltd on 2010-01-01
dot icon21/06/2010
Annual return made up to 2009-05-24 with full list of shareholders
dot icon07/09/2009
Director appointed francis thomas glascott
dot icon20/08/2009
Director appointed walter george eaton
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/07/2009
Director appointed sara jane paul
dot icon01/11/2008
Appointment terminated secretary thomas thompson
dot icon01/11/2008
Secretary appointed blundellsands properties LTD
dot icon01/11/2008
Registered office changed on 01/11/2008 from, 22 burbo mansions, burbo bank road south, liverpool, merseyside, L23 6SP
dot icon16/06/2008
Return made up to 24/05/08; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/05/2008
Appointment terminated director edith spence
dot icon08/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 24/05/07; change of members
dot icon16/08/2007
New director appointed
dot icon17/10/2006
Return made up to 24/05/06; change of members
dot icon17/08/2006
Director resigned
dot icon17/08/2006
New director appointed
dot icon24/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2005
New director appointed
dot icon04/11/2005
Return made up to 24/05/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/06/2005
New director appointed
dot icon02/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Return made up to 24/05/04; change of members
dot icon30/04/2004
Return made up to 24/05/03; change of members
dot icon28/04/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon12/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/06/2003
New director appointed
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon22/10/2002
Return made up to 24/05/02; full list of members
dot icon15/01/2002
New secretary appointed
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Registered office changed on 15/01/02 from: 5 burbo mansions, burbobank road south, blundellsands, liverpool L23 6SP
dot icon16/06/2001
Full accounts made up to 2000-12-31
dot icon16/06/2001
New director appointed
dot icon16/06/2001
Return made up to 24/05/01; change of members
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 24/05/00; change of members
dot icon07/03/2000
New director appointed
dot icon04/03/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon18/06/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
New secretary appointed
dot icon18/06/1999
Return made up to 24/05/99; full list of members
dot icon21/01/1999
New director appointed
dot icon18/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Return made up to 24/05/98; change of members
dot icon27/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon16/06/1997
Return made up to 24/05/97; no change of members
dot icon14/06/1996
Full accounts made up to 1995-12-31
dot icon14/06/1996
New director appointed
dot icon14/06/1996
Return made up to 24/05/96; full list of members
dot icon13/06/1996
New secretary appointed
dot icon21/07/1995
Full accounts made up to 1994-12-31
dot icon21/07/1995
Return made up to 24/05/95; change of members
dot icon22/01/1995
New secretary appointed;director resigned
dot icon15/01/1995
New director appointed
dot icon15/01/1995
Registered office changed on 15/01/95 from: 4 burbo mansions, burbo bank road south, blundell sands, liverpool L23 6SP
dot icon15/01/1995
Full accounts made up to 1993-12-31
dot icon13/01/1995
Return made up to 24/05/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/02/1994
Director resigned;new director appointed
dot icon04/02/1994
Director resigned;new director appointed
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon04/06/1993
New director appointed
dot icon04/06/1993
Return made up to 24/05/93; full list of members
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon24/06/1992
Full accounts made up to 1991-12-31
dot icon24/06/1992
Return made up to 24/05/92; change of members
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon18/06/1991
Return made up to 24/05/91; change of members
dot icon24/07/1990
Full accounts made up to 1989-12-31
dot icon24/07/1990
New secretary appointed
dot icon25/06/1990
Return made up to 24/05/90; full list of members
dot icon25/06/1990
Registered office changed on 25/06/90 from: 23 burbo mansions, burbo bank road south, liverpool, L23 6SP
dot icon17/11/1989
Full accounts made up to 1988-12-31
dot icon17/11/1989
Return made up to 24/09/89; full list of members
dot icon16/02/1989
Full accounts made up to 1987-12-31
dot icon13/12/1988
Return made up to 04/04/88; full list of members
dot icon10/06/1988
New secretary appointed
dot icon05/08/1987
Full accounts made up to 1986-12-31
dot icon05/08/1987
Return made up to 06/04/87; full list of members
dot icon24/10/1986
Return made up to 06/04/86; full list of members
dot icon13/09/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon13/09/1986
Registered office changed on 13/09/86 from: flat 18, burbo mansions, burbo bank road, south liverpool L23 6SP
dot icon28/05/1986
Full accounts made up to 1985-12-31
dot icon28/05/1986
Director resigned;new director appointed
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
20/05/2026
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)
2021
-
25.00
-
0.00
25.00
-
2022
-
25.00
-
0.00
25.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANDREW LOUIS ESTATE AGENTS LTD
Corporate Secretary
01/03/2024 - Present
112
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
29/02/2016 - 31/07/2023
10
BURRELLO LIMITED
Corporate Director
09/02/2003 - Present
-
Roberts, Sara Jane
Director
11/05/2009 - Present
3
Roberts, Francis Edward
Director
07/12/1998 - Present
5

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+
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 BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED

BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/04/1975 with the registered office located at 21-22 Tapton Way, Liverpool L13 1DA. There are currently 17 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 BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED?

toggle

BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/04/1975 .

Where is BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED located?

toggle

BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED is registered at 21-22 Tapton Way, Liverpool L13 1DA.

What does BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED do?

toggle

BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Michael George Ingman as a director on 2026-01-28.