TALBOT COURT (OXTON) MANAGEMENT LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

TALBOT COURT (OXTON) MANAGEMENT LIMITED is a Private Limited Company from LIVERPOOL UNITED KINGDOM and has the status: Active.
TALBOT COURT (OXTON) MANAGEMENT LIMITED was incorporated 41 years ago on 11/10/1982 and has the registered number: 01670815. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TALBOT COURT (OXTON) MANAGEMENT LIMITED - LIVERPOOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HANOVER BUILDINGS
LIVERPOOL
MERSEYSIDE
L1 3DN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/11/2023 12/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER JAMES KENNY Secretary 2024-02-06 CURRENT
MRS KATHLEEN BRIDGET CLARKSON Sep 1949 British Director 2013-06-19 CURRENT
MARGARET DOOLEY May 1950 British Director 2023-10-05 CURRENT
MR MICHAEL PAUL EATON Jun 1947 British Director 2023-10-05 CURRENT
MR PAUL FRANCIS PARNELL Dec 1961 British Director 2014-12-19 CURRENT
MS MARIAN SLOAN May 1958 British Director 2022-08-01 CURRENT
MR MICHAEL HENRY ROBERTS Nov 1939 British Director 2016-04-25 CURRENT
GILLIAN VICTORIA PARRY Jul 1942 British Director 2003-04-14 UNTIL 2012-06-19 RESIGNED
GILBERT WILLIAM SHARP Sep 1937 British Director 2004-07-06 UNTIL 2010-11-23 RESIGNED
MRS WINIFRED AGNES PARNELL Apr 1935 English Director 2014-01-28 UNTIL 2014-12-19 RESIGNED
FRANK PARNELL Nov 1935 British Director 1997-06-10 UNTIL 2009-12-31 RESIGNED
MRS DOREEN ISABEL PARKER Apr 1921 British Director RESIGNED
MRS WINIFRED AGNES PARNELL Apr 1935 English Director 2010-07-28 UNTIL 2012-12-11 RESIGNED
TERENCE JAMES O`NEILL Apr 1940 British Director 1997-07-30 UNTIL 2004-07-06 RESIGNED
MRS PHYLLIS MARGARET O'NEILL Feb 1940 British Director 2004-07-06 UNTIL 2009-07-22 RESIGNED
MRS PHYLLIS MARGARET O'NEILL Feb 1940 British Director 2013-06-19 UNTIL 2013-10-17 RESIGNED
MR JOHN SIMON NEWTON Aug 1945 British Director 2010-07-28 UNTIL 2013-10-17 RESIGNED
MRS MARIE LITSTER Dec 1959 British Director 2013-06-19 UNTIL 2023-10-05 RESIGNED
MRS PATRICIA LEE Jun 1946 English Director 2014-01-28 UNTIL 2019-05-23 RESIGNED
MRS ELIZABETH MARY PATRICIA LAWRENSON Apr 1930 British Director RESIGNED
MISS GLENYS MARGARET JONES May 1938 British Director RESIGNED
MR ANTHONY ALBERT PALMER Jun 1945 British Director 2012-11-13 UNTIL 2013-10-17 RESIGNED
MR JOHN SIMON NEWTON Secretary 2011-12-31 UNTIL 2013-10-17 RESIGNED
MR HENRY JACKSON-PAYNE Jun 1927 British Secretary RESIGNED
WALTER FRANK HURST May 1930 British Secretary 2001-09-01 UNTIL 2011-12-31 RESIGNED
ANTHONY HENRY GILMORE Nov 1929 British Secretary 1997-06-10 UNTIL 2001-09-01 RESIGNED
MR JAMES MARTYN FELTHAM May 1925 Secretary 1992-05-19 UNTIL 1997-06-21 RESIGNED
BARBARA STEPHENSON Mar 1938 British Director 1998-07-28 UNTIL 2012-06-09 RESIGNED
MR BENJAMIN HENRY BASTERFIELD Dec 1952 British Director 2009-07-22 UNTIL 2013-06-19 RESIGNED
MRS JEANETTE ELIZABETH GRAY Nov 1950 British Director 2006-07-28 UNTIL 2013-06-19 RESIGNED
ANTHONY HENRY GILMORE Nov 1929 British Director 1997-06-10 UNTIL 2001-09-01 RESIGNED
MRS JUDITH ELIZABETH FOUNDS Dec 1950 British Director 2022-09-12 UNTIL 2022-09-12 RESIGNED
MRS ELIZABETH FISHER Aug 1942 British Director RESIGNED
MR JAMES MARTYN FELTHAM May 1925 Director RESIGNED
OLGA DICKINSON Aug 1932 British Director 1995-06-08 UNTIL 1999-05-01 RESIGNED
ANDREW DEMPSEY Aug 1963 British Director 1995-06-08 UNTIL 1996-07-01 RESIGNED
JANE RACHEL DAVIES Nov 1970 British Director 1998-07-23 UNTIL 2001-06-09 RESIGNED
WALTER FRANK HURST May 1930 British Director 1999-07-07 UNTIL 2013-06-19 RESIGNED
MRS KATHLEEN BRIDGET CLARKSON Sep 1949 British Director 2010-07-28 UNTIL 2012-09-13 RESIGNED
MR HENRY JACKSON-PAYNE Jun 1927 British Director RESIGNED
MRS PATRICIA ANN ADAMS May 1939 British Director RESIGNED
MRS PATRICIA ANN ADAMS May 1939 British Director 2011-05-18 UNTIL 2013-01-15 RESIGNED
MR WILLIAM JOHN BOOTH Apr 1923 British Director RESIGNED
MR ROBERT MCHUSLAN HUTCHISON Oct 1929 British Director RESIGNED
ANGELA MARY HUGHES Jan 1967 British Director 2001-08-01 UNTIL 2003-07-24 RESIGNED
MR ALFRED HENRY JONES Mar 1927 British Director 1992-05-19 UNTIL 1993-06-01 RESIGNED
MR BARRY RAWCLIFFE SPENCE May 1939 British Director RESIGNED
MRS IRENE ELIZABETH SHARP Dec 1940 British Director 2013-06-19 UNTIL 2013-10-20 RESIGNED
MR MICHAEL HENRY ROBERTS Nov 1939 British Director 1997-07-30 UNTIL 1998-01-02 RESIGNED
MR MICHAEL HENRY ROBERTS Nov 1939 British Director 2004-07-06 UNTIL 2012-06-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRKENHEAD LAWN TENNIS CLUB LIMITED PRENTON ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
ULVERSCROFT MANAGEMENT LIMITED WALLASEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHRISTCHURCH VIEW MANAGEMENT COMPANY LIMITED PRENTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
DIAMOND INDUSTRIAL LIMITED EASTHAM ENGLAND Active TOTAL EXEMPTION FULL 46620 - Wholesale of machine tools
ELITE PROPERTY MANAGEMENT AND MAINTENANCE LTD BOLTON Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Talbot Court (Oxton) Management Limited 2023-06-02 31-03-2023 £13,243 Cash
Talbot Court (Oxton) Management Limited 2023-01-04 31-03-2022 £32,171 Cash
Talbot Court (Oxton) Management Limited 2021-12-22 31-03-2021 £29,957 Cash
Talbot Court (Oxton) Management Limited - Accounts to registrar (filleted) - small 18.2 2020-12-23 31-03-2020 £19,539 Cash £81 equity
Talbot Court (Oxton) Management Limited - Accounts to registrar (filleted) - small 18.2 2019-12-25 31-03-2019 £17,781 Cash £81 equity
Talbot Court (Oxton) Management Limited - Accounts to registrar (filleted) - small 18.1 2018-08-18 31-03-2018 £36,491 Cash £81 equity
Talbot Court (Oxton) Management Limited - Dormant company accounts 11.6 2015-05-20 31-03-2015 £40,174 Cash £81 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RON CROSBIE TYRES LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
S K MEDICAL PRACTICE LIMITED LIVERPOOL Active SMALL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
RAVENWALK PROPERTIES LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
SECURITY BLINDS INTERNATIONAL LIMITED MERSEYSIDE UNITED KINGDOM Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
REVA ENGINEERING LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
RAINBOW ESTATES LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SG VAPOURS LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 12000 - Manufacture of tobacco products
REUBEN LAW LTD LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 69101 - Barristers at law
SAB VAPOURS LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
QUALITY WATER SPECIALISTS LIMITED LIABILITY PARTNERSHIP LIVERPOOL Active TOTAL EXEMPTION FULL None Supplied