CLOVELLY COURT (GREASBY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLOVELLY COURT (GREASBY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02245867

Incorporation date

19/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6, Clovelly Court, 158 Greasby Road, Greasby, Merseyside CH49 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1988)
dot icon27/03/2026
Micro company accounts made up to 2025-08-31
dot icon07/07/2025
Current accounting period extended from 2025-04-19 to 2025-08-31
dot icon16/06/2025
Confirmation statement made on 2025-05-20 with updates
dot icon21/03/2025
Termination of appointment of Peter Mooney as a secretary on 2025-02-10
dot icon20/03/2025
Registered office address changed from C/O Alisian Business Services 19 Sandcliffe Road Wallasey Merseyside CH45 3JH to Flat 6, Clovelly Court 158 Greasby Road Greasby Merseyside CH49 3NH on 2025-03-20
dot icon28/01/2025
Micro company accounts made up to 2024-04-19
dot icon15/10/2024
Termination of appointment of Diane Guest as a director on 2024-10-15
dot icon15/10/2024
Appointment of Mr Ian James Cannon as a director on 2024-10-15
dot icon20/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon16/02/2024
Micro company accounts made up to 2023-04-19
dot icon28/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon04/08/2022
Micro company accounts made up to 2022-04-19
dot icon14/07/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-04-19
dot icon06/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-04-19
dot icon01/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-04-19
dot icon21/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-04-19
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon02/02/2018
Micro company accounts made up to 2017-04-19
dot icon22/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon16/01/2017
Micro company accounts made up to 2016-04-19
dot icon21/06/2016
Appointment of Ms Kay Edwards as a director on 2016-06-21
dot icon21/06/2016
Termination of appointment of Frank Sanderson Murgatroyd as a director on 2016-06-20
dot icon15/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon30/01/2016
Micro company accounts made up to 2015-04-19
dot icon13/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon13/07/2015
Termination of appointment of Keith Read-Duff as a director on 2015-06-20
dot icon10/12/2014
Micro company accounts made up to 2014-04-19
dot icon27/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-19
dot icon22/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-04-19
dot icon11/07/2012
Appointment of Mr Keith Read-Duff as a director
dot icon04/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon03/07/2012
Termination of appointment of John Mcglashan as a secretary
dot icon03/07/2012
Director's details changed for Diane Guest on 2012-07-03
dot icon07/06/2012
Termination of appointment of John Mcglashan as a secretary
dot icon07/06/2012
Registered office address changed from 112a Wallasey Road (Entarnce Belvidere Road) Wallasey Wirral CH44 2AE on 2012-06-07
dot icon07/06/2012
Appointment of Mr Peter Mooney as a secretary
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-19
dot icon19/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Anne Farrell as a director
dot icon31/05/2011
Registered office address changed from R F Frazer & Co 86-88 Wallasey Road Wallasey Wirral CH44 2EZ on 2011-05-31
dot icon12/08/2010
Appointment of Frank Sanderson Murgatroyd as a director
dot icon27/07/2010
Termination of appointment of Mary Hayward as a director
dot icon22/07/2010
Total exemption full accounts made up to 2010-04-19
dot icon23/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon14/06/2010
Secretary's details changed for John Braitwaite Mcglashan on 2010-05-26
dot icon14/06/2010
Termination of appointment of Hilda Barlow as a director
dot icon29/06/2009
Total exemption full accounts made up to 2009-04-19
dot icon22/05/2009
Return made up to 20/05/09; no change of members
dot icon18/07/2008
Director appointed mary elizabeth hayward
dot icon01/07/2008
Total exemption full accounts made up to 2008-04-19
dot icon19/06/2008
Return made up to 20/05/08; no change of members
dot icon12/02/2008
New director appointed
dot icon12/02/2008
Director resigned
dot icon14/01/2008
Total exemption full accounts made up to 2007-04-19
dot icon19/06/2007
Return made up to 20/05/07; full list of members
dot icon26/06/2006
Return made up to 20/05/06; full list of members
dot icon26/05/2006
Total exemption full accounts made up to 2006-04-19
dot icon15/06/2005
Total exemption full accounts made up to 2005-04-19
dot icon11/05/2005
Return made up to 20/05/05; full list of members
dot icon21/10/2004
Registered office changed on 21/10/04 from: r f frazer & co 112A wallasey road entrance belvidere road wallasey wirral CH44 2AE
dot icon22/07/2004
Total exemption full accounts made up to 2004-04-19
dot icon11/05/2004
Return made up to 20/05/04; full list of members
dot icon13/02/2004
Registered office changed on 13/02/04 from: R.F. Frazer & co 49 greasby road greasby wirral merseyside CH49 3NF
dot icon30/06/2003
Total exemption full accounts made up to 2003-04-19
dot icon06/06/2003
Return made up to 20/05/03; full list of members
dot icon26/06/2002
Secretary resigned
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New secretary appointed
dot icon25/06/2002
Total exemption full accounts made up to 2002-04-19
dot icon01/06/2002
Return made up to 20/05/02; full list of members
dot icon25/06/2001
Full accounts made up to 2001-04-19
dot icon11/06/2001
Return made up to 29/05/01; full list of members
dot icon09/06/2000
Full accounts made up to 2000-04-19
dot icon09/06/2000
Return made up to 29/05/00; full list of members
dot icon14/06/1999
Return made up to 29/05/99; full list of members
dot icon04/05/1999
Full accounts made up to 1999-04-19
dot icon18/06/1998
New director appointed
dot icon18/06/1998
Director resigned
dot icon08/06/1998
Return made up to 29/05/98; no change of members
dot icon20/05/1998
Full accounts made up to 1998-04-19
dot icon30/05/1997
Return made up to 29/05/97; change of members
dot icon20/05/1997
Full accounts made up to 1997-04-19
dot icon15/01/1997
Registered office changed on 15/01/97 from: 158 greasby road flat 9 clovelly court greasby wirral merseyside L49 3NH
dot icon04/07/1996
Full accounts made up to 1996-04-19
dot icon02/06/1996
Return made up to 29/05/96; full list of members
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New secretary appointed
dot icon19/07/1995
Return made up to 18/06/95; no change of members
dot icon10/05/1995
Accounts for a small company made up to 1995-04-19
dot icon07/07/1994
Registered office changed on 07/07/94 from: 158 greasby road flat 9 clovelly court greasby wirral merseyside L49 3NH
dot icon07/07/1994
Accounts for a small company made up to 1994-04-19
dot icon07/07/1994
Return made up to 18/06/94; full list of members
dot icon28/09/1993
Secretary resigned;new secretary appointed
dot icon08/07/1993
Full accounts made up to 1993-04-19
dot icon29/06/1993
Return made up to 18/06/93; change of members
dot icon13/07/1992
Full accounts made up to 1992-04-19
dot icon26/06/1992
Return made up to 18/06/92; change of members
dot icon01/07/1991
Full accounts made up to 1991-04-19
dot icon01/07/1991
Return made up to 18/06/91; full list of members
dot icon26/06/1991
Director resigned;new director appointed
dot icon15/06/1990
Full accounts made up to 1990-04-19
dot icon15/06/1990
Return made up to 19/06/90; full list of members
dot icon13/09/1989
New director appointed
dot icon21/07/1989
Secretary resigned;new secretary appointed
dot icon21/07/1989
Director resigned;new director appointed
dot icon18/07/1989
Return made up to 05/07/89; full list of members
dot icon18/07/1989
Accounting reference date shortened from 31/03 to 19/04
dot icon10/07/1989
Full accounts made up to 1989-04-19
dot icon27/06/1989
Registered office changed on 27/06/89 from: stanney mill road little staney chester CH2 4HX
dot icon21/06/1989
Director resigned
dot icon22/03/1989
Wd 10/03/89 ad 24/02/89--------- £ si 1@1=1 £ ic 24/25
dot icon17/01/1989
Wd 20/12/88 ad 12/12/88--------- £ si 1@1=1 £ ic 23/24
dot icon14/12/1988
Wd 01/12/88 ad 08/11/88-30/11/88 £ si 3@1=3 £ ic 20/23
dot icon04/11/1988
Wd 25/10/88 ad 06/10/88--------- £ si 2@1=2 £ ic 18/20
dot icon18/10/1988
Wd 07/10/88 ad 20/09/88-29/09/88 £ si 2@1=2 £ ic 16/18
dot icon27/09/1988
Wd 20/09/88 ad 14/09/88--------- £ si 1@1=1 £ ic 15/16
dot icon27/09/1988
Wd 20/09/88 ad 30/08/88--------- £ si 1@1=1 £ ic 14/15
dot icon13/09/1988
Wd 22/08/88 ad 08/08/88--------- £ si 10@1=10 £ ic 4/14
dot icon02/09/1988
Wd 09/08/88 ad 27/07/88--------- £ si 2@1=2 £ ic 2/4
dot icon27/05/1988
Certificate of change of name
dot icon25/05/1988
Secretary resigned;new secretary appointed
dot icon25/05/1988
Registered office changed on 25/05/88 from: 70-74 city rd london EC1Y 2DQ
dot icon25/05/1988
Director resigned;new director appointed
dot icon19/04/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
19/04/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
19/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
19/04/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.39K
-
0.00
-
-
2022
0
1.51K
-
0.00
-
-
2022
0
1.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.51K £Descended-36.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cannon, Ian James
Director
15/10/2024 - Present
-
Guest, Diane
Director
04/02/2008 - 15/10/2024
-
Mooney, Peter
Secretary
07/06/2012 - 10/02/2025
-
Edwards, Kay
Director
21/06/2016 - 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 CLOVELLY COURT (GREASBY) MANAGEMENT COMPANY LIMITED

CLOVELLY COURT (GREASBY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/04/1988 with the registered office located at Flat 6, Clovelly Court, 158 Greasby Road, Greasby, Merseyside CH49 3NH. There are currently 2 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 CLOVELLY COURT (GREASBY) MANAGEMENT COMPANY LIMITED?

toggle

CLOVELLY COURT (GREASBY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/04/1988 .

Where is CLOVELLY COURT (GREASBY) MANAGEMENT COMPANY LIMITED located?

toggle

CLOVELLY COURT (GREASBY) MANAGEMENT COMPANY LIMITED is registered at Flat 6, Clovelly Court, 158 Greasby Road, Greasby, Merseyside CH49 3NH.

What does CLOVELLY COURT (GREASBY) MANAGEMENT COMPANY LIMITED do?

toggle

CLOVELLY COURT (GREASBY) 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 CLOVELLY COURT (GREASBY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-08-31.