LIVERPOOL ONE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL ONE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06444922

Incorporation date

04/12/2007

Size

Small

Contacts

Registered address

Registered address

33 Margaret Street, London W1G 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2007)
dot icon20/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon08/12/2025
Cessation of Grosvenor Investments Holdco Limited as a person with significant control on 2025-02-26
dot icon08/12/2025
Notification of Ls Liverpool Limited as a person with significant control on 2025-02-26
dot icon27/02/2025
Appointment of Mr Charles Timothy Treadwell as a director on 2025-02-26
dot icon27/02/2025
Termination of appointment of Stephanie Frances Ball as a director on 2025-02-26
dot icon27/02/2025
Termination of appointment of Christopher James Jukes as a director on 2025-02-26
dot icon27/02/2025
Appointment of Mr Jack Busby as a director on 2025-02-26
dot icon21/02/2025
Accounts for a small company made up to 2024-12-31
dot icon09/12/2024
Termination of appointment of Hannah Forkan as a director on 2024-11-27
dot icon09/12/2024
Appointment of Ms Stephanie Frances Ball as a director on 2024-12-02
dot icon09/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/06/2024
Termination of appointment of Hannah Louise Regan as a director on 2024-06-24
dot icon28/06/2024
Appointment of Mr Antony Hunt as a director on 2024-06-24
dot icon28/06/2024
Termination of appointment of Richard Alfred Hulme as a director on 2024-06-24
dot icon23/05/2024
Appointment of Miss Hannah Forkan as a director on 2024-05-20
dot icon23/05/2024
Termination of appointment of Stephanie Frances Ball as a director on 2024-05-20
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Alison Jane Clegg as a director on 2023-03-03
dot icon31/03/2023
Appointment of Ms Stephanie Frances Ball as a director on 2023-03-03
dot icon12/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/12/2021
Accounts for a small company made up to 2020-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon04/08/2021
Accounts for a small company made up to 2019-12-31
dot icon22/04/2021
Cessation of Grosvenor Fund Management Uk Limited as a person with significant control on 2020-12-31
dot icon22/04/2021
Notification of Grosvenor Investments Holdco Limited as a person with significant control on 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon05/01/2021
Termination of appointment of Richard Brian Mallett as a director on 2021-01-01
dot icon05/01/2021
Appointment of Mr Christopher James Jukes as a director on 2021-01-01
dot icon30/05/2020
Termination of appointment of David Robert Wright as a director on 2020-05-29
dot icon30/05/2020
Appointment of Mr Richard Brian Mallett as a director on 2020-05-29
dot icon13/03/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon04/03/2020
Full accounts made up to 2018-12-31
dot icon24/07/2019
Termination of appointment of Miles George Sutherland Dunnett as a director on 2019-04-30
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon08/08/2018
Appointment of Mr John Graeme Campbell Clark as a director on 2018-08-03
dot icon07/08/2018
Notification of Savills Uk Limited as a person with significant control on 2018-08-03
dot icon07/08/2018
Appointment of Ms Hannah Louise Regan as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr Richard Alfred Hulme as a director on 2018-08-03
dot icon07/08/2018
Appointment of Ms Christine Lynn Cox as a secretary on 2018-08-03
dot icon07/08/2018
Registered office address changed from York House 45 Seymour Street London W1H 7LX to 33 Margaret Street London W1G 0LD on 2018-08-07
dot icon07/08/2018
Cessation of Broadgate Estates Limited as a person with significant control on 2018-08-03
dot icon07/08/2018
Termination of appointment of British Land Company Secretarial Limited as a secretary on 2018-08-03
dot icon07/08/2018
Termination of appointment of Mark Manning as a director on 2018-08-03
dot icon07/08/2018
Termination of appointment of James Mayhew as a director on 2018-08-03
dot icon19/07/2018
Termination of appointment of a director
dot icon18/07/2018
Appointment of Mark Manning as a director on 2018-07-11
dot icon12/07/2018
Termination of appointment of Stephanie Handley as a director on 2018-07-04
dot icon12/07/2018
Termination of appointment of Steven Whyman as a director on 2018-07-04
dot icon18/04/2018
Full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon07/11/2017
Appointment of Mr David Robert Wright as a director on 2017-11-01
dot icon07/11/2017
Appointment of British Land Company Secretarial Limited as a secretary on 2017-11-01
dot icon27/09/2017
Termination of appointment of Elaine Williams as a secretary on 2017-08-31
dot icon03/04/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Appointment of Stephanie Handley as a director on 2017-01-25
dot icon27/02/2017
Termination of appointment of Elaine Gail Frazer as a director on 2017-01-25
dot icon27/02/2017
Appointment of Elaine Gail Frazer as a director on 2016-12-31
dot icon17/01/2017
Termination of appointment of Elaine Gail Frazer as a director on 2016-12-31
dot icon06/01/2017
Appointment of Elaine Williams as a secretary on 2016-12-06
dot icon05/01/2017
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon04/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon22/04/2016
Termination of appointment of Nicholas Oliver Preston as a director on 2016-01-31
dot icon08/04/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Director's details changed for Mr Steven Whyman on 2016-02-24
dot icon25/02/2016
Director's details changed for Elaine Gail Frazer on 2016-02-24
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Appointment of Alison Jane Clegg as a director
dot icon06/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon11/10/2012
Appointment of Nicholas Oliver Preston as a director
dot icon17/04/2012
Termination of appointment of Christopher Millard as a director
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon01/08/2011
Director's details changed for Mr Steven Whyman on 2011-08-01
dot icon01/08/2011
Director's details changed for James Mayhew on 2011-08-01
dot icon01/08/2011
Director's details changed for Elaine Gail Frazer on 2011-08-01
dot icon07/07/2011
Termination of appointment of Sarah Curtis as a director
dot icon28/06/2011
Appointment of Mr Steven Whyman as a director
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon08/03/2011
Appointment of Sarah-Jane Curtis as a director
dot icon10/02/2011
Appointment of Christopher Paul Millard as a director
dot icon10/02/2011
Appointment of Miles George Sutherland Dunnett as a director
dot icon10/02/2011
Termination of appointment of Christopher Taite as a director
dot icon10/02/2011
Termination of appointment of Mervyn Howard as a director
dot icon28/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon30/07/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Appointment of James Mayhew as a director
dot icon31/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon29/01/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon12/08/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Director appointed james mayhew
dot icon29/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon20/04/2009
Appointment terminated director beverley walker
dot icon27/01/2009
Return made up to 04/12/08; full list of members
dot icon27/01/2009
Secretary appointed rebecca jane scudamore
dot icon27/01/2009
Appointment terminated secretary clive philp
dot icon29/12/2007
Secretary's particulars changed
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Ad 13/12/07--------- £ si 999@1=999 £ ic 1/1000
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New secretary appointed
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
Director resigned
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon04/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

132
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
142
1.00K
-
0.00
-
-
2022
132
1.00K
-
5.41M
-
-
2022
132
1.00K
-
5.41M
-
-

Employees

2022

Employees

132 Descended-7 % *

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

5.41M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jukes, Christopher James
Director
01/01/2021 - 26/02/2025
140
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
01/11/2017 - 03/08/2018
124
Howard Mervyn
Director
13/12/2007 - 07/02/2011
61
Whyman, Steven
Director
21/06/2011 - 04/07/2018
20
Curtis, Sarah-Jane
Director
07/02/2011 - 07/07/2011
107

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

60
OLDHAM ENGINEERING LIMITEDCrucible Works, Darnall Road, Sheffield S9 5AB
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

02808484

Reg. date:

13/04/1993

Turnover:

-

No. of employees:

189
BERWICK-UPON-TWEED GARDEN CENTRE LIMITEDWesterside Farm, Coldingham, Eyemouth, Berwickshire TD14 5QE
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

SC079988

Reg. date:

08/09/1982

Turnover:

-

No. of employees:

156
RYE STREET BISHOPS STORTFORD LTD105 High Street, Worcester, Worcestershire WR1 2HW
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

02712853

Reg. date:

07/05/1992

Turnover:

-

No. of employees:

158
PLANTERS GARDEN CENTRE LIMITEDWoodlands Farm, Freasley, Tamworth, Staffordshire B78 2EY
Active

Category:

Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores

Comp. code:

03034099

Reg. date:

16/03/1995

Turnover:

-

No. of employees:

153
PROMETHEUS SAFE & SECURE LTDUnit 603, Fort Dunlop Fort Parkway, Birmingham B24 9FD
Active

Category:

Other transportation support activities

Comp. code:

08818166

Reg. date:

17/12/2013

Turnover:

-

No. of employees:

219

Description

copy info iconCopy

About LIVERPOOL ONE MANAGEMENT COMPANY LIMITED

LIVERPOOL ONE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/2007 with the registered office located at 33 Margaret Street, London W1G 0LD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 132 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVERPOOL ONE MANAGEMENT COMPANY LIMITED?

toggle

LIVERPOOL ONE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/2007 .

Where is LIVERPOOL ONE MANAGEMENT COMPANY LIMITED located?

toggle

LIVERPOOL ONE MANAGEMENT COMPANY LIMITED is registered at 33 Margaret Street, London W1G 0LD.

What does LIVERPOOL ONE MANAGEMENT COMPANY LIMITED do?

toggle

LIVERPOOL ONE MANAGEMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LIVERPOOL ONE MANAGEMENT COMPANY LIMITED have?

toggle

LIVERPOOL ONE MANAGEMENT COMPANY LIMITED had 132 employees in 2022.

What is the latest filing for LIVERPOOL ONE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-04 with updates.