CONSERVATIVE PROPERTIES(WAVERTREE)LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
CONSERVATIVE PROPERTIES(WAVERTREE)LIMITED is a Private Limited Company from LIVERPOOL ENGLAND and has the status: Active.
CONSERVATIVE PROPERTIES(WAVERTREE)LIMITED was incorporated 53 years ago on 09/06/1970 and has the registered number: 00981530. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CONSERVATIVE PROPERTIES(WAVERTREE)LIMITED was incorporated 53 years ago on 09/06/1970 and has the registered number: 00981530. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CONSERVATIVE PROPERTIES(WAVERTREE)LIMITED - LIVERPOOL
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
111 MOUNT PLEASANT
LIVERPOOL
L3 5TF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN MALKESON | Nov 1985 | British | Director | 2020-04-19 | CURRENT |
MRS ALMA MCGING | Jun 1948 | British | Director | 2024-04-23 | CURRENT |
EMLYN WILLIAMS | Sep 1943 | British | Director | CURRENT | |
EMLYN WILLIAMS | Sep 1943 | British | Secretary | 2005-06-09 | CURRENT |
MR MARK CHRISTOPHER BUTCHARD | Jan 1963 | British | Director | 2024-04-23 | CURRENT |
DAVID JOHN JONES | Aug 1954 | British | Director | 2005-06-09 UNTIL 2011-03-31 | RESIGNED |
MRS HANNAH WITHEY | Apr 1980 | German | Director | 2013-07-29 UNTIL 2015-09-22 | RESIGNED |
DANIEL PATRICK DOUGHERTY | Jan 1948 | British | Director | 1995-11-01 UNTIL 1996-05-08 | RESIGNED |
COUNCILLOR THOMAS ROBERT GLOVER | Dec 1931 | British | Director | 1999-11-05 UNTIL 2024-01-03 | RESIGNED |
CHRISTOPHER SCHOLFIELD HARLEY | Feb 1934 | British | Director | RESIGNED | |
WILLIAM STEWART HOBHOUSE | Jan 1963 | British | Secretary | 1991-05-01 UNTIL 2005-03-17 | RESIGNED |
GEORGE WILLIAM MALCOLM | Feb 1926 | British | Secretary | RESIGNED | |
KENNETH GORDON WATKIN | Apr 1928 | British | Director | RESIGNED | |
SYED SAFIRUDDIN | Jan 1928 | British | Director | 1994-04-29 UNTIL 2001-01-01 | RESIGNED |
GEORGE POWELL | Dec 1927 | British | Director | 1995-11-01 UNTIL 1998-12-31 | RESIGNED |
THOMAS PEET | Sep 1942 | British | Director | 1999-11-05 UNTIL 2004-01-31 | RESIGNED |
AUSTIN MINETT | Jan 1936 | British | Director | 1996-05-08 UNTIL 1998-12-31 | RESIGNED |
GEORGE WILLIAM MALCOLM | Feb 1926 | British | Director | RESIGNED | |
GEORGE WILLIAM MALCOLM | Feb 1926 | British | Director | 1992-06-19 UNTIL 1995-12-04 | RESIGNED |
WILLIAM STEWART HOBHOUSE | Jan 1963 | British | Director | 1991-05-01 UNTIL 2005-03-17 | RESIGNED |
DR DAVID MICHAEL JOHN JEFFERY | Jul 1992 | British | Director | 2024-01-02 UNTIL 2024-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Councillor Thomas Robert Glover | 2017-04-03 - 2019-06-09 | 12/1931 | Southport Merseyside | Ownership of shares 25 to 50 percent |
Dr Emlyn Williams | 2017-04-03 | 9/1943 | Liverpool Merseyside | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Conservative Properties (Wavertree) Ltd. Accounts | 2022-05-10 | 31-12-2021 | £362,142 equity |
Conservative Properties (Wavertree) Ltd. Accounts | 2021-09-23 | 31-12-2020 | £362,436 equity |
Conservative Properties (Wavertree) Ltd. Accounts | 2020-11-25 | 31-12-2019 | £362,726 equity |
Conservative Properties (Wavertree) Ltd. - Filleted accounts | 2019-06-25 | 31-12-2018 | £373,276 equity |
Conservative Properties (Wavertree) Ltd. - Filleted accounts | 2018-04-14 | 31-12-2017 | £373,752 equity |
Conservative Properties (Wavertree) Ltd. - Filleted accounts | 2017-03-09 | 31-12-2016 | £386,229 equity |
Conservative Properties (Wavertree) Ltd. - Abbreviated accounts | 2016-04-14 | 31-12-2015 | £392,256 Cash |
Conservative Properties (Wavertree) Ltd. - Abbreviated accounts | 2015-07-07 | 31-12-2014 | £417,774 Cash |