CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03822618

Incorporation date

10/08/1999

Size

Dormant

Contacts

Registered address

Registered address

21-22 Tapton Way, Liverpool L13 1DACopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1999)
dot icon02/03/2026
Appointment of Mrs Julie Smith-Rose as a director on 2026-03-02
dot icon02/03/2026
Termination of appointment of David Leslie Large as a director on 2026-03-02
dot icon12/01/2026
Termination of appointment of David Curran as a director on 2026-01-08
dot icon03/11/2025
Termination of appointment of Ian Malcolm Maciver as a director on 2025-11-03
dot icon10/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon16/06/2025
Registered office address changed from Andrew Louis 8 - 10 East Prescot Road Liverpool L14 1PW England to 21-22 Tapton Way Liverpool L13 1DA on 2025-06-16
dot icon01/05/2025
Director's details changed for Mr David Emlyn William Cotton on 2025-05-01
dot icon01/05/2025
Director's details changed for Diane Joy Rigby on 2025-05-01
dot icon06/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon04/06/2024
Director's details changed for David Leslie Large on 2024-06-04
dot icon04/06/2024
Director's details changed for Mr David Curran on 2024-06-04
dot icon04/06/2024
Director's details changed for David Leslie Large on 2024-06-04
dot icon04/06/2024
Director's details changed for Mr Ian Malcolm Maciver on 2024-06-04
dot icon20/12/2023
Director's details changed for Mr Ian Malcolm Maclver on 2023-12-20
dot icon13/12/2023
Appointment of Mr David Curran as a director on 2023-12-13
dot icon13/12/2023
Appointment of Mr Ian Malcolm Maclver as a director on 2023-12-13
dot icon07/11/2023
Registered office address changed from Wren House 108 Palatine Road Manchester M20 3ZA England to Andrew Louis 8 - 10 East Prescot Road Liverpool L14 1PW on 2023-11-07
dot icon27/09/2023
Registered office address changed from Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN England to Wren House 108 Palatine Road Manchester M20 3ZA on 2023-09-27
dot icon20/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon02/08/2023
Termination of appointment of Carole Ann Roper as a director on 2023-08-02
dot icon02/08/2023
Termination of appointment of Lynn Robinson as a director on 2023-08-02
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon08/06/2022
Registered office address changed from 346 Deansgate Manchester M3 4LY to Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN on 2022-06-08
dot icon12/04/2022
Director's details changed for Mr David Emlyn William Cotton on 2022-04-04
dot icon04/04/2022
Appointment of Mr David Emlyn William Cotton as a director on 2022-04-04
dot icon02/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/11/2021
Appointment of Mrs Deborah Jayne Doran as a director on 2021-11-01
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon15/03/2021
Appointment of Mrs Carole Ann Roper as a director on 2021-03-15
dot icon06/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon02/08/2017
Termination of appointment of Margaret Cliffe as a director on 2017-07-21
dot icon02/08/2017
Termination of appointment of Sara Elizabeth King as a director on 2017-07-21
dot icon18/04/2017
Termination of appointment of Peter Ian Carruthers as a director on 2017-04-18
dot icon17/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/11/2016
Appointment of Mr Kenneth John Mccreanney as a director on 2016-11-11
dot icon16/11/2016
Termination of appointment of Mark Wayne Andrews as a director on 2016-11-16
dot icon19/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon09/08/2016
Appointment of Mr Peter Ian Carruthers as a director on 2016-07-14
dot icon24/02/2016
Appointment of Mr Mark Wayne Andrews as a director on 2015-11-03
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/11/2015
Termination of appointment of Stella Mary Bundred as a director on 2015-11-05
dot icon06/11/2015
Termination of appointment of Roberta Chidlow as a director on 2015-11-04
dot icon29/09/2015
Termination of appointment of Robert William Lorenz as a director on 2015-09-29
dot icon22/09/2015
Termination of appointment of Mary Yvonne Davies as a director on 2015-09-22
dot icon22/09/2015
Termination of appointment of Mary Yvonne Davies as a secretary on 2015-09-22
dot icon18/08/2015
Annual return made up to 2015-08-10 no member list
dot icon02/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/09/2014
Appointment of Diane Joy Rigby as a director on 2014-08-21
dot icon01/09/2014
Appointment of Sara Elizabeth King as a director on 2014-08-01
dot icon12/08/2014
Annual return made up to 2014-08-10 no member list
dot icon15/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-08-10 no member list
dot icon26/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-10 no member list
dot icon12/12/2011
Termination of appointment of Martin Sloman as a director
dot icon18/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-08-10 no member list
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/11/2010
Termination of appointment of Peter Carruthers as a director
dot icon13/08/2010
Termination of appointment of David Leonard Scott as a director
dot icon11/08/2010
Annual return made up to 2010-08-10 no member list
dot icon11/08/2010
Director's details changed for Martin Halley Sloman on 2010-08-10
dot icon11/08/2010
Director's details changed for David Leslie Large on 2010-08-10
dot icon11/08/2010
Director's details changed for Lynn Robinson on 2010-08-10
dot icon11/08/2010
Director's details changed for Margaret Cliffe on 2010-08-10
dot icon11/08/2010
Director's details changed for Robert William Lorenz on 2010-08-10
dot icon11/08/2010
Director's details changed for Doctor David Leonard Scott on 2010-08-10
dot icon11/08/2010
Director's details changed for Stella Mary Bundred on 2010-08-10
dot icon11/08/2010
Director's details changed for Roberta Chidlow on 2010-08-10
dot icon12/08/2009
Annual return made up to 10/08/09
dot icon21/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/05/2009
Appointment terminated secretary ian carruthers
dot icon30/01/2009
Secretary appointed miss mary yvonne davies
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Annual return made up to 10/08/08
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/10/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon28/08/2007
Annual return made up to 10/08/07
dot icon04/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New secretary appointed
dot icon26/09/2006
Annual return made up to 10/08/06
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/11/2005
Registered office changed on 10/11/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/09/2005
Annual return made up to 10/08/05
dot icon02/12/2004
Full accounts made up to 2004-03-31
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon09/11/2004
Annual return made up to 10/08/04
dot icon04/08/2004
Full accounts made up to 2003-08-31
dot icon21/07/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon17/09/2003
Annual return made up to 10/08/03
dot icon17/09/2003
Director resigned
dot icon13/08/2003
New director appointed
dot icon13/08/2003
New director appointed
dot icon30/06/2003
Full accounts made up to 2002-08-31
dot icon06/12/2002
Director resigned
dot icon04/09/2002
Annual return made up to 10/08/02
dot icon30/04/2002
Full accounts made up to 2001-08-31
dot icon19/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Secretary resigned
dot icon15/04/2002
New secretary appointed
dot icon12/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/09/2001
Annual return made up to 10/08/01
dot icon25/07/2001
Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon20/04/2001
Full accounts made up to 2000-08-31
dot icon31/08/2000
Annual return made up to 10/08/00
dot icon16/08/1999
Secretary resigned
dot icon10/08/1999
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
31/03/2025
dot iconNext confirmation date
10/08/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, David
Director
13/12/2023 - 08/01/2026
2
Cotton, David Emlyn William
Director
04/04/2022 - Present
1
Roper, Carole Ann
Director
15/03/2021 - 02/08/2023
-
Robinson, Lynn
Director
10/07/2007 - 02/08/2023
-
Mccreanney, Kenneth John
Director
11/11/2016 - 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 CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED

CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/08/1999 with the registered office located at 21-22 Tapton Way, Liverpool L13 1DA. There are currently 5 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 CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED?

toggle

CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/08/1999 .

Where is CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED located?

toggle

CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED is registered at 21-22 Tapton Way, Liverpool L13 1DA.

What does CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED do?

toggle

CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mrs Julie Smith-Rose as a director on 2026-03-02.