HUYTON COLLEGE DEVELOPMENT (ZONE 2) LIMITED

Register to unlock more data on OkredoRegister

HUYTON COLLEGE DEVELOPMENT (ZONE 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06515741

Incorporation date

27/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 73 Liverpool Road, Crosby, Merseyside L23 5SECopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon04/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon27/01/2025
Change of details for Mr Andrew Michael Sampson as a person with significant control on 2025-01-15
dot icon27/01/2025
Change of details for Mr Alexander Neil Grey as a person with significant control on 2025-01-15
dot icon27/01/2025
Change of details for Mr Michael Blenkinsop as a person with significant control on 2025-01-15
dot icon27/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon11/12/2024
Registered office address changed from 46 Station Road Ainsdale Southport PR8 3HW England to Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE on 2024-12-11
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon23/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon19/09/2023
Notification of Peter James Dillon as a person with significant control on 2023-09-04
dot icon19/09/2023
Notification of Barry Kerwin as a person with significant control on 2023-09-04
dot icon19/09/2023
Notification of Mark James Goulding as a person with significant control on 2023-09-04
dot icon19/09/2023
Notification of James Francis Coogan as a person with significant control on 2023-09-04
dot icon19/09/2023
Notification of Brian Francis Baker as a person with significant control on 2023-09-04
dot icon18/09/2023
Appointment of Mr Peter James Dillon as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mr Barry Kerwin as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mr Mark James Goulding as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mr James Francis Coogan as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mr Brian Francis Baker as a director on 2023-09-15
dot icon29/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon07/11/2022
Appointment of Mr Andrew Michael Sampson as a director on 2022-11-07
dot icon07/11/2022
Notification of Andrew Michael Sampson as a person with significant control on 2022-11-07
dot icon31/10/2022
Cessation of Anthony Peter Crowney as a person with significant control on 2022-09-15
dot icon31/10/2022
Cessation of Graham Neil Powell as a person with significant control on 2022-09-15
dot icon31/10/2022
Notification of Michael Blenkinsop as a person with significant control on 2022-09-15
dot icon31/10/2022
Notification of Alexander Neil Grey as a person with significant control on 2022-09-15
dot icon31/10/2022
Termination of appointment of Anthony Peter Crowney as a secretary on 2022-09-15
dot icon31/10/2022
Termination of appointment of Anthony Peter Crowney as a director on 2022-09-15
dot icon31/10/2022
Termination of appointment of Graham Neil Powell as a director on 2022-09-15
dot icon31/10/2022
Appointment of Mr Michael Blenkinsop as a director on 2022-09-15
dot icon31/10/2022
Appointment of Mr Alexander Neil Grey as a director on 2022-09-15
dot icon31/10/2022
Registered office address changed from 13 Seymour Terrace Seymour Street Liverpool Merseyside L3 5PE to 46 Station Road Ainsdale Southport PR8 3HW on 2022-10-31
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
26/02/2008 - 26/02/2008
917
Baker, Brian Francis
Director
15/09/2023 - Present
-
Mr Barry Kerwin
Director
15/09/2023 - Present
-
Mr Peter James Dillon
Director
15/09/2023 - Present
3
Cleverley, Ernest
Director
26/02/2008 - 13/05/2012
1

Persons with Significant Control

10
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 HUYTON COLLEGE DEVELOPMENT (ZONE 2) LIMITED

HUYTON COLLEGE DEVELOPMENT (ZONE 2) LIMITED is an(a) Active company incorporated on 27/02/2008 with the registered office located at Ground Floor, 73 Liverpool Road, Crosby, Merseyside L23 5SE. There are currently 8 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 HUYTON COLLEGE DEVELOPMENT (ZONE 2) LIMITED?

toggle

HUYTON COLLEGE DEVELOPMENT (ZONE 2) LIMITED is currently Active. It was registered on 27/02/2008 .

Where is HUYTON COLLEGE DEVELOPMENT (ZONE 2) LIMITED located?

toggle

HUYTON COLLEGE DEVELOPMENT (ZONE 2) LIMITED is registered at Ground Floor, 73 Liverpool Road, Crosby, Merseyside L23 5SE.

What does HUYTON COLLEGE DEVELOPMENT (ZONE 2) LIMITED do?

toggle

HUYTON COLLEGE DEVELOPMENT (ZONE 2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HUYTON COLLEGE DEVELOPMENT (ZONE 2) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-09 with no updates.