THE CALDY COURT MANAGEMENT COMPANY LIMITED - WIRRAL


Company Profile Company Filings

Overview

THE CALDY COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from WIRRAL ENGLAND and has the status: Active.
THE CALDY COURT MANAGEMENT COMPANY LIMITED was incorporated 33 years ago on 10/05/1991 and has the registered number: 02609514. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

THE CALDY COURT MANAGEMENT COMPANY LIMITED - WIRRAL

This company is listed in the following categories:
96090 - Other service activities n.e.c.

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

2 CALDY COURT CALDY ROAD
WIRRAL
CH48 2AA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL ANDREW HALL Apr 1959 British Director 2013-04-10 CURRENT
MR MARK HATTON May 1977 British Director 2022-06-01 CURRENT
MR ANDREW TROWLER Sep 1965 British Director 2015-11-04 CURRENT
KATHLEEN MARY DEVILLE May 1949 British Director 1999-12-10 CURRENT
MRS SUSAN ABRAM Jul 1948 British Director 2012-01-06 CURRENT
MR ANDREW TROWLER Secretary 2023-08-21 CURRENT
MR JEFFREY ABRAM Jun 1949 British Director 2012-01-06 CURRENT
MARGARET TROWLER Nov 1926 British Director 2008-06-16 UNTIL 2021-10-21 RESIGNED
JOHN WILLIAMS Aug 1948 British Director 2005-11-25 UNTIL 2012-01-06 RESIGNED
ERIC TROWLER Jul 1926 British Director 2008-06-16 UNTIL 2015-09-15 RESIGNED
JOHN LAURENCE FILER Oct 1927 British Director 1995-11-15 UNTIL 2018-05-01 RESIGNED
ANDREW TROWLER Sep 1965 British Director 2007-03-20 UNTIL 2008-06-16 RESIGNED
KATHLEEN TERESA PIERCE Dec 1911 British Director 1996-05-31 UNTIL 2000-03-03 RESIGNED
KATHLEEN TERESA PIERCE Dec 1911 British Director RESIGNED
KATHLEEN MARY DEVILLE Secretary 2001-05-16 UNTIL 2012-12-21 RESIGNED
KATHLEEN TERESA PIERCE Dec 1911 British Secretary RESIGNED
JOHN LAURENCE FILER Oct 1927 British Secretary 1997-06-01 UNTIL 2001-05-16 RESIGNED
MRS SUSAN GRACE ABRAM Secretary 2012-12-21 UNTIL 2023-08-21 RESIGNED
EDWARD ALFRED PARRY Feb 1924 British Director 2000-03-03 UNTIL 2006-04-05 RESIGNED
GUY PATRICK MCPHERSON Jul 1972 British Director 2001-10-01 UNTIL 2005-08-15 RESIGNED
REVEREND ARCHIBALD VINCENT MCKINNON Jan 1907 British Director 1995-01-27 UNTIL 1995-12-10 RESIGNED
WINIFRED MCKINNON Dec 1906 British Director 1996-03-01 UNTIL 1999-12-10 RESIGNED
MRS CATHERINE MCINTOSH HALL May 1959 British Director 2011-09-09 UNTIL 2012-12-25 RESIGNED
ADRIAN GOODALL Nov 1950 British Director 2005-08-15 UNTIL 2011-09-09 RESIGNED
MRS JEAN MAXWELL COOPER Feb 1938 British Director 2012-07-01 UNTIL 2015-11-04 RESIGNED
LILIAN ELLTOET Jul 1909 British Director 1996-01-21 UNTIL 2001-09-25 RESIGNED
ELSIE COPLAND Jan 1919 British Director RESIGNED
KAREN PHILLIPS Mar 1969 British Director 2001-09-25 UNTIL 2008-07-28 RESIGNED
JUDITH DIANE CASHIN Jan 1967 British Director 2002-06-13 UNTIL 2005-11-25 RESIGNED
MURIEL CARROLL Jan 1920 British Director 1995-11-14 UNTIL 2002-06-13 RESIGNED
MATTHEW ASHTON Mar 1974 British Director 2008-07-28 UNTIL 2012-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Trowler 2018-04-30 9/1965 Wirral   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHANGE2SEE LTD MERSEYSIDE Active TOTAL EXEMPTION FULL 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE CALDY COURT MANAGEMENT COMPANY LIMITED 2023-06-21 31-03-2023 £1,448 equity
Micro-entity Accounts - THE CALDY COURT MANAGEMENT COMPANY LIMITED 2022-07-16 31-03-2022 £1,826 equity
Micro-entity Accounts - THE CALDY COURT MANAGEMENT COMPANY LIMITED 2021-08-10 31-03-2021 £3,523 equity
Micro-entity Accounts - THE CALDY COURT MANAGEMENT COMPANY LIMITED 2020-09-15 31-03-2020 £3,574 equity
Micro-entity Accounts - THE CALDY COURT MANAGEMENT COMPANY LIMITED 2019-07-19 31-03-2019 £3,168 equity
Micro-entity Accounts - THE CALDY COURT MANAGEMENT COMPANY LIMITED 2018-08-30 31-03-2018 £2,688 equity
Micro-entity Accounts - THE CALDY COURT MANAGEMENT COMPANY LIMITED 2017-08-03 31-03-2017 £1,517 equity
Abbreviated Company Accounts - THE CALDY COURT MANAGEMENT COMPANY LIMITED 2016-07-13 31-03-2016 £3,029 Cash £2,691 equity
Abbreviated Company Accounts - THE CALDY COURT MANAGEMENT COMPANY LIMITED 2015-10-13 31-03-2015 £3,392 Cash £2,189 equity
Abbreviated Company Accounts - THE CALDY COURT MANAGEMENT COMPANY LIMITED 2014-09-03 31-03-2014 £3,081 Cash £1,879 equity