EXCELSIOR MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

EXCELSIOR MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05978821

Incorporation date

26/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4 Dover Road, Southport, Merseyside PR8 4TFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2006)
dot icon08/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon23/07/2025
Micro company accounts made up to 2024-08-29
dot icon29/05/2025
Registered office address changed from Dominic and Co Unit 3 Connect Business Village Derby Road Liverpool Merseyside L5 9PR United Kingdom to 4 Dover Road Southport Merseyside PR8 4TF on 2025-05-29
dot icon03/09/2024
Registered office address changed from Dominic & Co Accountants Ltd Level One Basecamp Liverpool 49 Jamaica Street Liverpool Merseyside L1 0AH United Kingdom to Dominic and Co Unit 3 Connect Business Village Derby Road Liverpool Merseyside L5 9PR on 2024-09-03
dot icon05/08/2024
Registered office address changed from Dominic & Co Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR United Kingdom to Dominic & Co Accountants Ltd Level One Basecamp Liverpool 49 Jamaica Street Liverpool Merseyside L1 0AH on 2024-08-05
dot icon31/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-29
dot icon14/04/2024
Change of details for Mr Nathan Jay Heathcliff Core as a person with significant control on 2024-04-01
dot icon14/04/2024
Change of details for Ms Sarah Gordon as a person with significant control on 2024-04-01
dot icon05/04/2024
Registered office address changed from Williams and Co Pelican House Eastbank Street Southport Merseyside PR8 1DQ England to Dominic & Co Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR on 2024-04-05
dot icon12/01/2024
Change of details for Mr Nathan Jay Heathcliff Core as a person with significant control on 2023-09-04
dot icon04/09/2023
Notification of Sarah Gordon as a person with significant control on 2023-09-04
dot icon30/08/2023
Registered office address changed from Gilby & Co Accountants Rosehill House Pygons Hill Lane Lydiate Merseyside L31 4JF to Williams and Co Pelican House Eastbank Street Southport Merseyside PR8 1DQ on 2023-08-30
dot icon27/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-08-29
dot icon28/07/2022
Micro company accounts made up to 2021-08-29
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon30/05/2022
Previous accounting period shortened from 2021-08-30 to 2021-08-29
dot icon19/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-08-30
dot icon10/09/2020
Micro company accounts made up to 2019-08-30
dot icon05/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon23/05/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon04/05/2019
Registration of charge 059788210001, created on 2019-04-23
dot icon09/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon07/08/2018
Director's details changed for Mr Nathan Jay Heathcliff-Core on 2018-08-01
dot icon23/05/2018
Micro company accounts made up to 2017-08-31
dot icon12/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon17/05/2017
Micro company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon03/05/2016
Micro company accounts made up to 2015-08-31
dot icon04/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon02/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon01/12/2010
Compulsory strike-off action has been discontinued
dot icon30/11/2010
First Gazette notice for compulsory strike-off
dot icon29/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon01/10/2010
Previous accounting period shortened from 2010-10-31 to 2010-08-31
dot icon03/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/12/2009
Director's details changed for Nathan Jay Heathcliff-Core on 2009-10-26
dot icon21/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/11/2008
Return made up to 26/10/08; full list of members
dot icon03/03/2008
Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon31/01/2008
Return made up to 26/10/07; full list of members
dot icon23/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon23/11/2007
Registered office changed on 23/11/07 from: 9 liverpool road crosby merseyside L23 2SA
dot icon09/09/2007
Secretary's particulars changed
dot icon16/08/2007
New director appointed
dot icon07/08/2007
New secretary appointed
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Secretary resigned
dot icon26/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/08/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
29/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.35K
-
0.00
-
-
2022
1
1.59K
-
0.00
-
-
2022
1
1.59K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.59K £Descended-70.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Core, Nathan Jay Heathcliff
Director
01/04/2007 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EXCELSIOR MANAGEMENT (UK) LIMITED

EXCELSIOR MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 26/10/2006 with the registered office located at 4 Dover Road, Southport, Merseyside PR8 4TF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELSIOR MANAGEMENT (UK) LIMITED?

toggle

EXCELSIOR MANAGEMENT (UK) LIMITED is currently Active. It was registered on 26/10/2006 .

Where is EXCELSIOR MANAGEMENT (UK) LIMITED located?

toggle

EXCELSIOR MANAGEMENT (UK) LIMITED is registered at 4 Dover Road, Southport, Merseyside PR8 4TF.

What does EXCELSIOR MANAGEMENT (UK) LIMITED do?

toggle

EXCELSIOR MANAGEMENT (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does EXCELSIOR MANAGEMENT (UK) LIMITED have?

toggle

EXCELSIOR MANAGEMENT (UK) LIMITED had 1 employees in 2022.

What is the latest filing for EXCELSIOR MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-07-25 with no updates.