CALDERSVIEW COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CALDERSVIEW COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01078968

Incorporation date

27/10/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 5 Caldersview Court Allerton Road, Mossley Hill, Liverpool L18 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1972)
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon14/05/2025
Appointment of Mr Christopher Fay as a director on 2025-05-14
dot icon26/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon17/01/2024
Director's details changed for Mrs Linda Hopking on 2024-01-17
dot icon19/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon03/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon01/03/2022
Appointment of Mrs Pauline Ann Inglis as a director on 2022-02-28
dot icon17/12/2021
Appointment of Mr Glyn Hopkins as a director on 2021-10-18
dot icon17/12/2021
Appointment of Mrs Linda Hopking as a director on 2021-10-19
dot icon06/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Second filing for the appointment of Mrs Georgina Walsh as a director
dot icon03/09/2021
Second filing for the appointment of Mrs Brenda Lister as a director
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon02/08/2021
Appointment of Mrs Beryl Cahill as a director on 2021-08-02
dot icon02/08/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon28/06/2021
Registered office address changed from Flat 1 Caldersview Court Allerton Road Mossley Hill Liverpool L18 3JY England to Flat 5 Caldersview Court Allerton Road Mossley Hill Liverpool L18 3JY on 2021-06-28
dot icon28/06/2021
Termination of appointment of Harold Cohen as a director on 2021-06-28
dot icon28/06/2021
Appointment of Ms Susan Patricia Prescott as a director on 2021-06-28
dot icon28/06/2021
Appointment of Ms Anne Frederica Hauger as a director on 2021-06-28
dot icon28/06/2021
Appointment of Mrs Georgina Walsh as a director on 2021-06-28
dot icon28/06/2021
Appointment of Mrs Brenda Lister as a director on 2021-06-28
dot icon05/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon09/01/2020
Termination of appointment of Martin Bramley as a director on 2018-07-01
dot icon09/01/2020
Registered office address changed from C/O Adas (Liverpool) Ltd 25 Marldon Road Liverpool L12 5EY to Flat 1 Caldersview Court Allerton Road Mossley Hill Liverpool L18 3JY on 2020-01-09
dot icon09/01/2020
Termination of appointment of Harold Cohen as a secretary on 2018-07-01
dot icon10/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/07/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon25/11/2018
Notification of a person with significant control statement
dot icon23/11/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-05-15 with updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-05-15 with no updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Terence Holligan as a director on 2015-05-01
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon14/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon02/07/2011
Registered office address changed from 5 Calders View Court Allerton Road Liverpool Merseyside L18 3JY on 2011-07-02
dot icon01/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2011
Termination of appointment of Kenneth Dailey as a director
dot icon07/10/2010
Appointment of Mr Terence Holligan as a director
dot icon06/10/2010
Termination of appointment of Joseph Campbell as a director
dot icon18/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon18/06/2010
Director's details changed for Kenneth Dailey on 2010-05-15
dot icon18/06/2010
Director's details changed for Harold Cohen on 2010-05-10
dot icon18/06/2010
Director's details changed for Joseph Campbell on 2010-05-15
dot icon27/01/2010
Appointment of Mr Harold Cohen as a secretary
dot icon25/01/2010
Termination of appointment of Kenneth Dailey as a secretary
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Director's change of particulars / joseph campbell / 03/08/2009
dot icon03/08/2009
Return made up to 15/05/09; full list of members
dot icon03/08/2009
Director's change of particulars / joseph campbell / 03/08/2009
dot icon13/07/2009
Appointment terminated director john walker
dot icon13/07/2009
Registered office changed on 13/07/2009 from caldersview court allerton road liverpool L18 3JY
dot icon15/06/2009
Secretary appointed kenneth dailey
dot icon15/06/2009
Appointment terminated secretary john walker
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 15/05/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Return made up to 15/05/07; no change of members
dot icon22/02/2007
New director appointed
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
New director appointed
dot icon02/06/2006
Return made up to 15/05/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 15/05/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 22/05/04; no change of members
dot icon19/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/06/2003
Return made up to 22/05/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/06/2002
Return made up to 22/05/02; full list of members
dot icon07/06/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/06/2001
New director appointed
dot icon22/06/2001
Return made up to 22/05/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon01/06/2000
Return made up to 22/05/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon04/06/1999
Return made up to 22/05/99; no change of members
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon19/06/1998
Return made up to 22/05/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Return made up to 22/05/97; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/05/1996
Return made up to 22/05/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon20/06/1995
Return made up to 22/05/95; full list of members
dot icon12/06/1995
New director appointed
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 22/05/94; no change of members
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon11/06/1993
Return made up to 22/05/93; full list of members
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon12/06/1992
Return made up to 22/05/92; no change of members
dot icon18/03/1992
Full accounts made up to 1991-03-31
dot icon25/07/1991
Return made up to 22/05/91; no change of members
dot icon20/03/1991
Full accounts made up to 1990-03-31
dot icon21/11/1990
Director resigned
dot icon21/11/1990
Return made up to 29/05/90; full list of members
dot icon01/11/1990
Director resigned
dot icon16/03/1990
Full accounts made up to 1989-03-31
dot icon14/09/1989
Return made up to 22/05/89; full list of members
dot icon30/03/1989
Full accounts made up to 1988-03-31
dot icon02/09/1988
Return made up to 25/05/88; full list of members
dot icon10/05/1988
Full accounts made up to 1987-03-31
dot icon11/01/1988
Director resigned;new director appointed
dot icon07/12/1987
Return made up to 20/05/87; full list of members
dot icon07/02/1987
Full accounts made up to 1986-03-31
dot icon28/11/1986
Return made up to 18/05/86; full list of members
dot icon27/10/1972
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
4.48K
-
0.00
3.42K
-
2022
0
4.60K
-
0.00
3.80K
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fay, Christopher
Director
14/05/2025 - Present
5
Prescott, Susan Patricia
Director
28/06/2021 - Present
1
Lister, Brenda
Director
28/06/2021 - Present
-
Hopkins, Linda
Director
19/10/2021 - Present
-
Inglis, Pauline Ann
Director
28/02/2022 - Present
-

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 CALDERSVIEW COURT (MANAGEMENT) LIMITED

CALDERSVIEW COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 27/10/1972 with the registered office located at Flat 5 Caldersview Court Allerton Road, Mossley Hill, Liverpool L18 3JY. There are currently 9 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 CALDERSVIEW COURT (MANAGEMENT) LIMITED?

toggle

CALDERSVIEW COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 27/10/1972 .

Where is CALDERSVIEW COURT (MANAGEMENT) LIMITED located?

toggle

CALDERSVIEW COURT (MANAGEMENT) LIMITED is registered at Flat 5 Caldersview Court Allerton Road, Mossley Hill, Liverpool L18 3JY.

What does CALDERSVIEW COURT (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for CALDERSVIEW COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-03-31.