CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01978655

Incorporation date

16/01/1986

Size

Dormant

Contacts

Registered address

Registered address

Flat 3 Ceres Court, Devisdale Grove, Prenton CH43 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1986)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of Simon Kelly as a director on 2025-12-19
dot icon25/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon27/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon30/03/2024
Micro company accounts made up to 2023-03-31
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon31/08/2023
Confirmation statement made on 2023-07-11 with updates
dot icon24/01/2023
Second filing for the appointment of Mr Edward Clive-Ponsonby Fane as a director
dot icon21/12/2022
Termination of appointment of Diane Birley as a director on 2022-12-19
dot icon20/12/2022
Appointment of Mr Edward Clive Ponsonby Fane as a director on 2022-12-19
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/12/2022
Registered office address changed from 13 Nicholls Drive Wirral CH61 5XD England to Flat 3 Ceres Court Devisdale Grove Prenton CH43 7NQ on 2022-12-19
dot icon03/11/2022
Termination of appointment of Gillian Bainbridge as a director on 2022-10-28
dot icon03/11/2022
Appointment of Mr Simon Kelly as a director on 2022-10-28
dot icon19/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/07/2021
Appointment of Mr Karl Anderson as a director on 2021-07-16
dot icon16/07/2021
Appointment of Mrs Stella Maris Simister as a director on 2021-07-16
dot icon14/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/12/2020
Registered office address changed from C/O Mrs D Birley Ceres Court Flat 4 Devisdale Grove Prenton Merseyside CH43 7NQ to 13 Nicholls Drive Wirral CH61 5XD on 2020-12-23
dot icon15/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon30/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon30/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon30/07/2015
Registered office address changed from C/O Mrs D Birley Ceres Court Flat 4 Devisdale Grove Prenton Merseyside CH43 7NQ England to C/O Mrs D Birley Ceres Court Flat 4 Devisdale Grove Prenton Merseyside CH43 7NQ on 2015-07-30
dot icon30/07/2015
Registered office address changed from 21 21Beacham Road Southport Merseyside PR8 6BA to C/O Mrs D Birley Ceres Court Flat 4 Devisdale Grove Prenton Merseyside CH43 7NQ on 2015-07-30
dot icon29/07/2015
Director's details changed for Diane Birley on 2015-04-15
dot icon29/07/2015
Termination of appointment of Brian Ellis Hooson as a secretary on 2015-04-15
dot icon15/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Robert Alexander Hughes as a director on 2015-04-01
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Appointment of Diane Birley as a director
dot icon02/07/2014
Termination of appointment of Alan Birley as a director
dot icon30/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon30/06/2014
Registered office address changed from 21 21Beacham Road Southport Merseyside PR8 6BA England on 2014-06-30
dot icon30/06/2014
Appointment of Mr Brian Ellis Hooson as a secretary
dot icon30/06/2014
Registered office address changed from 4 Ceres Court Devisdale Grove Prenton Merseyside CH43 7NQ United Kingdom on 2014-06-30
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon02/07/2013
Termination of appointment of Christine Roberts as a director
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon24/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon09/07/2011
Termination of appointment of Gillian Bainbridge as a secretary
dot icon09/07/2011
Registered office address changed from 3 Ceres Court Devisdale Grove Prenton CH43 7NQ on 2011-07-09
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon05/07/2010
Director's details changed for Christine Roberts on 2010-06-21
dot icon05/07/2010
Director's details changed for Alan Birley on 2010-06-21
dot icon05/07/2010
Director's details changed for Robert Alexander Hughes on 2010-06-21
dot icon05/08/2009
Return made up to 21/06/09; full list of members
dot icon13/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/07/2008
Return made up to 21/06/08; full list of members
dot icon28/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon26/06/2007
Return made up to 21/06/07; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/06/2006
Return made up to 21/06/06; full list of members
dot icon14/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/06/2005
Return made up to 21/06/05; full list of members
dot icon07/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/07/2004
Return made up to 22/06/04; full list of members
dot icon23/07/2004
New director appointed
dot icon19/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/09/2003
Return made up to 22/06/03; full list of members
dot icon04/09/2003
New secretary appointed;new director appointed
dot icon04/09/2003
New director appointed
dot icon24/04/2003
Director resigned
dot icon24/04/2003
New director appointed
dot icon31/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon20/12/2002
Secretary resigned;director resigned
dot icon30/07/2002
Return made up to 22/06/02; full list of members
dot icon30/07/2002
New secretary appointed
dot icon15/06/2002
New director appointed
dot icon20/03/2002
Director resigned
dot icon07/03/2002
Return made up to 22/06/01; no change of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/12/2001
New secretary appointed
dot icon18/12/2001
Return made up to 22/06/00; full list of members
dot icon08/06/2001
New secretary appointed
dot icon24/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon18/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon16/11/1999
New director appointed
dot icon30/09/1999
Secretary resigned;director resigned
dot icon06/07/1999
Return made up to 22/06/99; no change of members
dot icon16/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon13/07/1998
Return made up to 22/06/98; full list of members
dot icon12/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon09/07/1997
New director appointed
dot icon09/07/1997
Return made up to 22/06/97; no change of members
dot icon03/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Return made up to 22/06/96; full list of members
dot icon08/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon04/07/1995
Return made up to 22/06/95; no change of members
dot icon10/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Director's particulars changed
dot icon13/07/1994
Return made up to 22/06/94; change of members
dot icon04/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon04/02/1994
Resolutions
dot icon24/06/1993
Return made up to 22/06/93; full list of members
dot icon25/04/1993
Registered office changed on 25/04/93 from: 2 ceres court 11 eleanor road bidston north wirral L4 37Q
dot icon25/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon07/04/1992
Return made up to 31/12/91; no change of members
dot icon16/07/1991
Full accounts made up to 1991-03-31
dot icon21/05/1991
Full accounts made up to 1990-03-31
dot icon21/05/1991
Return made up to 31/12/90; no change of members
dot icon09/02/1990
Full accounts made up to 1989-03-31
dot icon05/02/1990
Return made up to 31/12/89; full list of members
dot icon18/02/1989
Full accounts made up to 1988-03-31
dot icon18/02/1989
Full accounts made up to 1987-03-31
dot icon08/07/1988
Wd 25/05/88 ad 18/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon25/02/1988
Registered office changed on 25/02/88 from: 43 dryden street liverpool L5 5BU
dot icon16/01/1986
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
11/07/2026
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)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Simon
Director
28/10/2022 - 19/12/2025
-
Simister, Stella Maris
Director
16/07/2021 - Present
1
Birley, Diane
Director
01/05/2014 - 19/12/2022
-
Ponsonby Fane, Edward Clive
Director
21/12/2022 - Present
-
Anderson, Karl
Director
16/07/2021 - 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+
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 CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED

CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 16/01/1986 with the registered office located at Flat 3 Ceres Court, Devisdale Grove, Prenton CH43 7NQ. There are currently 3 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 CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED?

toggle

CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED is currently Active. It was registered on 16/01/1986 .

Where is CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED located?

toggle

CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED is registered at Flat 3 Ceres Court, Devisdale Grove, Prenton CH43 7NQ.

What does CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.