DESIGNER APARTMENTS (ULLETT ROAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DESIGNER APARTMENTS (ULLETT ROAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05334006

Incorporation date

17/01/2005

Size

Dormant

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2005)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon10/07/2025
Appointment of Mr Peter Katona as a director on 2025-07-10
dot icon10/07/2025
Termination of appointment of Jaqueline Elaine Deans as a director on 2025-07-10
dot icon08/07/2025
Appointment of Ms Aoife Mcgovern as a director on 2025-07-08
dot icon22/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon13/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/05/2023
Termination of appointment of Fiona Ann Sinclair as a director on 2023-05-30
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon03/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/07/2022
Appointment of Jaqueline Elaine Deans as a director on 2022-07-15
dot icon15/07/2022
Termination of appointment of Grant Craig Harris as a director on 2022-07-15
dot icon15/07/2022
Appointment of Fiona Ann Sinclair as a director on 2022-07-15
dot icon26/04/2022
Termination of appointment of Robert Mark Riley as a director on 2022-04-26
dot icon01/02/2022
Registered office address changed from C/O Premier Estates Limited Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2022-02-01
dot icon01/02/2022
Appointment of Cosec Management Services Limited as a secretary on 2022-02-01
dot icon31/01/2022
Termination of appointment of Cosec Management Services Limited as a secretary on 2022-01-31
dot icon31/01/2022
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Premier Estates Limited Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/06/2021
Appointment of Cosec Management Services Limited as a secretary on 2021-06-16
dot icon16/06/2021
Registered office address changed from 501a Prescot Road Liverpool Merseyside L13 3BU to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2021-06-16
dot icon21/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon24/06/2020
Notification of a person with significant control statement
dot icon17/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/06/2020
Cessation of Grant Craig Harris as a person with significant control on 2020-06-04
dot icon17/06/2020
Appointment of Mr Robert Mark Riley as a director on 2020-06-04
dot icon21/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon24/10/2019
Notification of Grant Craig Harris as a person with significant control on 2019-10-24
dot icon24/10/2019
Termination of appointment of Edward Parisi as a director on 2019-10-24
dot icon24/10/2019
Cessation of Edward Parisi as a person with significant control on 2019-10-24
dot icon11/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-01-17 with updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/07/2018
Appointment of Dr Grant Craig Harris as a director on 2018-07-02
dot icon19/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon17/02/2018
Register(s) moved to registered office address 501a Prescot Road Liverpool Merseyside L13 3BU
dot icon17/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon09/02/2017
Register inspection address has been changed from C/O Ms S Trainer 97a Ullet Road Aigbrth Liverpool Merseyside L17 2AB United Kingdom to C/O Ms S Trainer 501a Prescot Road Prescot Road Old Swan Liverpool L13 3BU
dot icon11/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-01-17
dot icon30/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-01-17
dot icon18/12/2014
Termination of appointment of Gareth Jarvis as a director on 2014-11-14
dot icon12/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon22/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/03/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-01-17
dot icon20/11/2012
Appointment of Edward Parisi as a director
dot icon05/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon08/06/2012
Termination of appointment of Susan Trainer as a director
dot icon14/05/2012
Annual return made up to 2012-01-17
dot icon01/02/2012
Registered office address changed from 97a Ullet Road Aigburth Liverpool Merseyside L17 2AB on 2012-02-01
dot icon29/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon07/08/2011
Termination of appointment of Susan Trainer as a secretary
dot icon17/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon31/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon31/01/2010
Accounts for a dormant company made up to 2009-01-31
dot icon29/01/2010
Director's details changed for Susan Jacquelyn Trainer on 2010-01-28
dot icon29/01/2010
Director's details changed for Gareth Jarvis on 2010-01-28
dot icon29/01/2010
Register(s) moved to registered inspection location
dot icon29/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon29/01/2010
Register inspection address has been changed
dot icon20/04/2009
Return made up to 17/01/09; full list of members
dot icon04/02/2009
Return made up to 17/01/08; full list of members
dot icon05/03/2008
Accounts for a dormant company made up to 2008-01-31
dot icon19/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon21/07/2007
Registered office changed on 21/07/07 from: c/o lonsdale & marsh fifth floor orleans house edmund street liverpool L3 9NG
dot icon10/07/2007
Registered office changed on 10/07/07 from: 97A ullet road aigburth liverpool merseyside L17 2AB
dot icon13/02/2007
Return made up to 17/01/07; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon08/12/2006
Director's particulars changed
dot icon08/12/2006
Secretary's particulars changed
dot icon05/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon05/10/2006
Secretary resigned
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New secretary appointed;new director appointed
dot icon05/10/2006
Director resigned
dot icon21/09/2006
Registered office changed on 21/09/06 from: c/o whitfields, box 3, marion house, 23-25 elbow lane, formby liverpool merseyside L37 4AB
dot icon09/06/2006
Return made up to 17/01/06; full list of members
dot icon04/02/2005
New secretary appointed
dot icon04/02/2005
Secretary resigned
dot icon04/02/2005
New director appointed
dot icon04/02/2005
Director resigned
dot icon17/01/2005
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
17/01/2026
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
-
10.00
-
0.00
-
-
2022
-
10.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
01/02/2022 - Present
986
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
16/06/2021 - 31/01/2022
986
Mr Edward Parisi
Director
01/11/2012 - 24/10/2019
-
Hough, Michael John
Director
17/01/2005 - 04/02/2005
17
Harris, Grant Craig
Director
02/07/2018 - 15/07/2022
-

Persons with Significant Control

3
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 DESIGNER APARTMENTS (ULLETT ROAD) MANAGEMENT COMPANY LIMITED

DESIGNER APARTMENTS (ULLETT ROAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/01/2005 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. 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 DESIGNER APARTMENTS (ULLETT ROAD) MANAGEMENT COMPANY LIMITED?

toggle

DESIGNER APARTMENTS (ULLETT ROAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/01/2005 .

Where is DESIGNER APARTMENTS (ULLETT ROAD) MANAGEMENT COMPANY LIMITED located?

toggle

DESIGNER APARTMENTS (ULLETT ROAD) MANAGEMENT COMPANY LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does DESIGNER APARTMENTS (ULLETT ROAD) MANAGEMENT COMPANY LIMITED do?

toggle

DESIGNER APARTMENTS (ULLETT ROAD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DESIGNER APARTMENTS (ULLETT ROAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.