CALDER HOUSE (LIVERPOOL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALDER HOUSE (LIVERPOOL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09331516

Incorporation date

27/11/2014

Size

Dormant

Contacts

Registered address

Registered address

55 Hoghton Street, Southport PR9 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2014)
dot icon18/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon12/12/2025
-
dot icon01/12/2025
Director's details changed for Mr Robert Edward Ramsey on 2025-11-26
dot icon12/11/2025
Appointment of Mrs Sandra Grossman as a director on 2025-10-21
dot icon11/11/2025
Termination of appointment of Martin Brian Bennett as a director on 2025-08-05
dot icon03/11/2025
Director's details changed for Monica Myerson on 2025-11-03
dot icon22/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Appointment of Monica Myerson as a director on 2023-01-18
dot icon01/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon21/01/2022
Appointment of Mr David Alex Coleman as a director on 2022-01-17
dot icon07/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon02/09/2021
Registered office address changed from 20 Springfield Road Aughton Ormskirk Lancashire L39 6st England to 55 Hoghton Street Southport PR9 0PG on 2021-09-02
dot icon02/09/2021
Appointment of Sir Henry Brian Globe as a secretary on 2021-09-01
dot icon02/09/2021
Termination of appointment of Michael Pearce as a secretary on 2021-09-01
dot icon18/08/2021
Notification of a person with significant control statement
dot icon18/08/2021
Cessation of Michael Geoffrey Pearce as a person with significant control on 2021-08-18
dot icon18/08/2021
Termination of appointment of Michael Geoffrey Pearce as a director on 2021-08-18
dot icon24/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/01/2021
Secretary's details changed for Michael Pearce on 2021-01-01
dot icon20/01/2021
Appointment of Dr Martin Brian Bennett as a director on 2021-01-20
dot icon14/01/2021
Appointment of Mr Alan Harvey Bass as a director on 2021-01-14
dot icon14/01/2021
Appointment of Mr Geoffrey Walter Moffatt as a director on 2021-01-14
dot icon13/01/2021
Director's details changed for Mr Michael Geoffrey Pearce on 2021-01-01
dot icon13/01/2021
Appointment of Mr Robert Edward Ramsey as a director on 2021-01-12
dot icon09/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Appointment of Sir Henry Brian Globe as a director on 2020-03-05
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon27/11/2019
Registered office address changed from Glenbourne House 59 Burscough Street Ormskirk Lancashire L39 2EL to 20 Springfield Road Aughton Ormskirk Lancashire L39 6st on 2019-11-27
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon11/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-27 no member list
dot icon27/11/2014
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
27/11/2026
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
0
-
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Geoffrey Pearce
Director
27/11/2014 - 18/08/2021
16
Bennett, Martin Brian, Dr
Director
20/01/2021 - 05/08/2025
5
Coleman, David Alex
Director
17/01/2022 - Present
3
Bass, Alan Harvey
Director
14/01/2021 - Present
1
Globe, Henry Brian, Sir
Director
05/03/2020 - Present
2

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 CALDER HOUSE (LIVERPOOL) MANAGEMENT COMPANY LIMITED

CALDER HOUSE (LIVERPOOL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/11/2014 with the registered office located at 55 Hoghton Street, Southport PR9 0PG. There are currently 8 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 CALDER HOUSE (LIVERPOOL) MANAGEMENT COMPANY LIMITED?

toggle

CALDER HOUSE (LIVERPOOL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/11/2014 .

Where is CALDER HOUSE (LIVERPOOL) MANAGEMENT COMPANY LIMITED located?

toggle

CALDER HOUSE (LIVERPOOL) MANAGEMENT COMPANY LIMITED is registered at 55 Hoghton Street, Southport PR9 0PG.

What does CALDER HOUSE (LIVERPOOL) MANAGEMENT COMPANY LIMITED do?

toggle

CALDER HOUSE (LIVERPOOL) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CALDER HOUSE (LIVERPOOL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-27 with no updates.