LISKERRETT (LISKEARD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LISKERRETT (LISKEARD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06556341

Incorporation date

05/04/2008

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2008)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon03/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon30/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon12/06/2025
Termination of appointment of Emma Jane Colin as a director on 2025-05-30
dot icon12/06/2025
Appointment of Mr Peter Mark Sadler as a director on 2025-05-30
dot icon17/04/2025
Appointment of Mr Jonathan Douglas Escott as a director on 2025-04-14
dot icon17/04/2025
Termination of appointment of Ben Louis Jobson as a director on 2025-04-01
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon03/02/2025
Appointment of Mr Ben Louis Jobson as a director on 2025-02-03
dot icon03/02/2025
Appointment of Mrs Emma Jane Colin as a director on 2025-02-03
dot icon03/02/2025
Termination of appointment of Laurence Henry Darke as a director on 2025-02-03
dot icon03/02/2025
Termination of appointment of Paul Antony Moran as a director on 2025-02-03
dot icon20/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon19/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon11/04/2024
Secretary's details changed for Innovus Company Secretaries Limited on 2024-04-11
dot icon11/04/2024
Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-04-11
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon12/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon20/06/2023
Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester WR5 2ZX England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-06-20
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon13/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon06/12/2021
Termination of appointment of Jacqueline Chalmers as a director on 2021-12-03
dot icon06/12/2021
Appointment of Mr Paul Antony Moran as a director on 2021-12-03
dot icon06/12/2021
Appointment of Mr Laurence Henry Darke as a director on 2021-12-03
dot icon02/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon10/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon16/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon17/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/07/2018
Termination of appointment of Brian Stafford Deacon as a director on 2018-06-29
dot icon18/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon08/03/2018
Notification of Linden Homes as a person with significant control on 2018-03-08
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon13/02/2018
Appointment of Mr Brian Stafford Deacon as a director on 2018-02-13
dot icon31/01/2018
Appointment of Miss Jacqueline Chalmers as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of Timothy John Douglass as a director on 2018-01-31
dot icon07/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon21/07/2016
Termination of appointment of Richard John Hayman as a director on 2016-06-23
dot icon21/07/2016
Appointment of Mr Timothy John Douglass as a director on 2016-06-23
dot icon07/07/2016
Accounts for a dormant company made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-05 no member list
dot icon21/01/2016
Registered office address changed from C/O Linden Homes Homeside House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5YZ to C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester WR5 2ZX on 2016-01-21
dot icon20/01/2016
Termination of appointment of Richard John Hayman as a secretary on 2016-01-01
dot icon20/01/2016
Appointment of Mainstay (Secretaries) Limited as a secretary on 2015-06-18
dot icon04/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-05 no member list
dot icon06/08/2014
Total exemption full accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-05 no member list
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-04-05 no member list
dot icon06/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-04-05 no member list
dot icon10/04/2012
Registered office address changed from C/O Midas Homes Limited Homeside House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5YZ United Kingdom on 2012-04-10
dot icon10/04/2012
Termination of appointment of Andrew Addison as a director
dot icon13/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-04-05 no member list
dot icon11/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon29/10/2010
Appointment of Mr Andrew Geoffrey Stirling Addison as a director
dot icon29/10/2010
Termination of appointment of Wayne Bennett as a director
dot icon21/06/2010
Annual return made up to 2010-04-05 no member list
dot icon21/06/2010
Registered office address changed from Midas Homes (Galliford Try Homes) Cowley Bus Park High Street Cowley Uxbridge Middlesex UB8 2AL United Kingdom on 2010-06-21
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/05/2009
Annual return made up to 05/04/09
dot icon11/06/2008
Director appointed wayne bennett
dot icon10/06/2008
Registered office changed on 10/06/2008 from pembroke house 7 brunswick square. bristol BS2 8PE england
dot icon10/06/2008
Appointment terminated secretary bristol legal services LIMITED
dot icon10/06/2008
Appointment terminated director bourse nominees LIMITED
dot icon10/06/2008
Secretary appointed richard john hayman
dot icon10/06/2008
Director appointed richard john hayman
dot icon24/04/2008
Resolutions
dot icon05/04/2008
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
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
18/06/2015 - 07/12/2023
422
Moran, Paul Antony
Director
03/12/2021 - 03/02/2025
20
Deacon, Brian Stafford
Director
13/02/2018 - 29/06/2018
28
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
Douglass, Timothy John
Director
23/06/2016 - 31/01/2018
10

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 LISKERRETT (LISKEARD) MANAGEMENT LIMITED

LISKERRETT (LISKEARD) MANAGEMENT LIMITED is an(a) Active company incorporated on 05/04/2008 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 LISKERRETT (LISKEARD) MANAGEMENT LIMITED?

toggle

LISKERRETT (LISKEARD) MANAGEMENT LIMITED is currently Active. It was registered on 05/04/2008 .

Where is LISKERRETT (LISKEARD) MANAGEMENT LIMITED located?

toggle

LISKERRETT (LISKEARD) MANAGEMENT LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does LISKERRETT (LISKEARD) MANAGEMENT LIMITED do?

toggle

LISKERRETT (LISKEARD) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LISKERRETT (LISKEARD) MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.