ST. STEPHEN'S COURT MANAGEMENT (LIVERPOOL) LTD - LIVERPOOL


Company Profile Company Filings

Overview

ST. STEPHEN'S COURT MANAGEMENT (LIVERPOOL) LTD is a Private Limited Company from LIVERPOOL ENGLAND and has the status: Active.
ST. STEPHEN'S COURT MANAGEMENT (LIVERPOOL) LTD was incorporated 31 years ago on 14/06/1993 and has the registered number: 02826628. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 28/02/2025.

ST. STEPHEN'S COURT MANAGEMENT (LIVERPOOL) LTD - 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 / 5 31/05/2023 28/02/2025

Registered Office

C/O MR DM TETLEY, 5 ST STEPHENS COURT
LIVERPOOL
L25 3PG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NEWHALL PROPERTIES LIMITED (until 30/03/2009)

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAMELA BALL Mar 1949 British Secretary 2000-11-09 CURRENT
MR JOSEPH DAVID PERCIVAL Jun 1986 British Director 2014-08-01 CURRENT
MR DAVID MARK TETLEY Jan 1971 British Director 2010-09-01 CURRENT
PAMELA BALL Mar 1949 British Director 2000-11-09 CURRENT
PHILLIP STEPHEN KING Jan 1953 British Director 1993-07-15 UNTIL 1999-10-05 RESIGNED
PAUL CALLANO Oct 1956 Secretary 1999-08-09 UNTIL 2000-11-09 RESIGNED
DAVID EDWARD MCCULLA Dec 1955 British Secretary 1993-07-15 UNTIL 1998-04-01 RESIGNED
SARAH CAROLINE ROWLAND Nov 1964 British Director 2009-01-06 UNTIL 2018-02-26 RESIGNED
CORPORATE NOMINEE SERVICES LIMITED Nominee Director 1993-06-14 UNTIL 1993-07-15 RESIGNED
CORPORATE NOMINEE SECRETARIES LIMITED Nominee Secretary 1993-06-14 UNTIL 1993-07-15 RESIGNED
DAVID EDWARD MCCULLA Dec 1955 British Director 1993-07-15 UNTIL 1998-04-01 RESIGNED
MISS GINA CATHERINE MALONE May 1965 English Director 2014-08-11 UNTIL 2017-06-26 RESIGNED
COSEC MANAGEMENT SERVICES Corporate Secretary 2022-05-06 UNTIL 2023-11-30 RESIGNED
MS RACHEL HARDIMAN Feb 1978 British Director 2011-02-17 UNTIL 2014-07-13 RESIGNED
STELLA CALLAND Jun 1935 British Director 1997-12-08 UNTIL 1999-09-28 RESIGNED
CHRISTOPHER LEE FARRAR Oct 1963 British Director 1999-09-28 UNTIL 2001-05-30 RESIGNED
PHILIP ANTHONTY BRYAN Aug 1943 Us Citizen Director 1997-12-08 UNTIL 1999-08-01 RESIGNED
MR CHRISTOPHER WILLIAM TAYLER Jul 1990 British Director 2018-02-26 UNTIL 2021-12-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J & P KING LIMITED SALISBURY Dissolved... TOTAL EXEMPTION FULL 42210 - Construction of utility projects for fluids
CLIMAX SCAFFOLDING LTD. LIVERPOOL Active TOTAL EXEMPTION FULL 43991 - Scaffold erection
EYEHOUSE LIMITED KIRKINTILLOCH ... TOTAL EXEMPTION SMALL 7487 - Other business activities

Free Reports Available

Report Date Filed Date of Report Assets
St Stephen's Court Management (Liverpool) Ltd 2023-07-26 31-05-2023 £1,196 Cash £1,463 equity
St Stephen's Court Management (Liverpool) Ltd 2022-09-22 31-05-2022 £1,103 Cash £1,613 equity
ST. STEPHEN'S COURT MANAGEMENT (LIVERPOOL) LTD 2021-09-23 31-05-2021 £960 Cash £960 equity
ST. STEPHEN'S COURT MANAGEMENT (LIVERPOOL) LTD 2021-05-18 31-05-2020 £596 Cash £596 equity
ST. STEPHEN'S COURT MANAGEMENT (LIVERPOOL) LTD 2020-02-29 31-05-2019 £879 Cash £879 equity
ST. STEPHEN'S COURT MANAGEMENT (LIVERPOOL) LTD 2019-02-27 31-05-2018 £1,810 Cash £1,810 equity
Micro-entity Accounts - ST. STEPHEN'S COURT MANAGEMENT (LIVERPOOL) LTD 2018-02-27 31-05-2017 £2,402 equity
Abbreviated Company Accounts - ST. STEPHEN'S COURT MANAGEMENT (LIVERPOOL) LTD 2017-03-01 31-05-2016 £3,027 Cash £3,027 equity
Abbreviated Company Accounts - ST. STEPHEN'S COURT MANAGEMENT (LIVERPOOL) LTD 2016-03-01 31-05-2015 £1,921 Cash £1,921 equity
Abbreviated Company Accounts - ST. STEPHEN'S COURT MANAGEMENT (LIVERPOOL) LTD 2015-02-10 31-05-2014 £519 Cash £519 equity