76 CANNING STREET, LIVERPOOL MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
76 CANNING STREET, LIVERPOOL MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
76 CANNING STREET, LIVERPOOL MANAGEMENT COMPANY LIMITED was incorporated 24 years ago on 20/03/2000 and has the registered number: 03951872. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
76 CANNING STREET, LIVERPOOL MANAGEMENT COMPANY LIMITED was incorporated 24 years ago on 20/03/2000 and has the registered number: 03951872. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
76 CANNING STREET, LIVERPOOL MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
CARE OF GOLDWINS LTD
LONDON
NW6 2EG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL CHARLES LEACH | May 1960 | British | Director | 2001-08-01 | CURRENT |
MS HOLLY JANE NEAL | Jan 1965 | British | Director | 2023-03-03 | CURRENT |
MR SONNY WILLIAM NATHAN MCCARTNEY | May 1990 | British | Director | 2022-10-28 | CURRENT |
AMY BRONWEN GOLDSMITH | British | Director | 2001-08-01 | CURRENT | |
DR ROBERT JOHN HRYNTCHYSHYN GREGORY | Sep 1972 | British | Director | 2006-09-20 UNTIL 2013-04-01 | RESIGNED |
UK INCORPORATIONS LIMITED | Corporate Nominee Director | 2000-03-20 UNTIL 2000-03-20 | RESIGNED | ||
AMY BRONWEN GOLDSMITH | British | Secretary | 2006-09-20 UNTIL 2016-10-18 | RESIGNED | |
MRS GAIL FOORD | Secretary | 2016-10-18 UNTIL 2023-03-03 | RESIGNED | ||
EMMA LOUISE HUGHES | British | Secretary | 2000-03-20 UNTIL 2001-08-01 | RESIGNED | |
PETER CRANIE | May 1972 | British | Director | 2001-08-01 UNTIL 2006-09-20 | RESIGNED |
MR NEIL RUSSELL TILLY | Feb 1963 | British | Director | 2009-04-17 UNTIL 2015-05-02 | RESIGNED |
FERGUS MAGILL | Apr 1977 | British | Director | 2004-01-01 UNTIL 2005-07-25 | RESIGNED |
PETER CRANIE | May 1972 | British | Secretary | 2001-08-01 UNTIL 2006-09-20 | RESIGNED |
DAVID HUGHES | Aug 1961 | British | Director | 2000-03-20 UNTIL 2001-08-01 | RESIGNED |
MATHEW PETER CAMPBELL | Jun 1972 | British | Director | 2001-08-01 UNTIL 2004-01-01 | RESIGNED |
MRS GAIL FOORD | Jan 1964 | British | Director | 2016-10-16 UNTIL 2023-03-03 | RESIGNED |
MS JUDITHE HARRISON | Jan 1957 | British | Director | 2013-04-01 UNTIL 2020-07-16 | RESIGNED |
UK COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-03-20 UNTIL 2000-03-20 | RESIGNED | ||
JAMES MICHAEL BEESLEY | Jun 1988 | British | Director | 2007-09-25 UNTIL 2016-10-01 | RESIGNED |
NEIL JAMES CANAVAN | Feb 1979 | Irish | Director | 2005-07-25 UNTIL 2007-09-24 | RESIGNED |
CHRISTOPHER JOHN CARLIN | Nov 1960 | British | Director | 2001-08-01 UNTIL 2009-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Gail Foord | 2017-03-20 - 2023-03-03 | 1/1964 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
76_CANNING_STREET,_LIVERP - Accounts | 2023-11-29 | 31-03-2023 | £5 equity |
76_CANNING_STREET,_LIVERP - Accounts | 2022-10-13 | 31-03-2022 | £5 equity |
76_CANNING_STREET,_LIVERP - Accounts | 2021-12-17 | 31-03-2021 | £5 equity |
76_CANNING_STREET,_LIVERP - Accounts | 2021-03-24 | 31-03-2020 | £5 equity |
Micro-entity Accounts - 76 CANNING STREET, LIVERPOOL MANAGEMENT COMPANY LIMITED | 2019-11-20 | 31-03-2019 | £5 equity |
Micro-entity Accounts - 76 CANNING STREET, LIVERPOOL MANAGEMENT COMPANY LIMITED | 2018-12-29 | 31-03-2018 | £2,891 equity |
Micro-entity Accounts - 76 CANNING STREET, LIVERPOOL MANAGEMENT COMPANY LIMITED | 2017-12-29 | 31-03-2017 | £5 equity |
76 Canning Street - Abbreviated accounts 16.1 | 2016-10-18 | 31-03-2016 | £7,530 Cash £5 equity |
76 Canning Street Liverpool Mgmt Co Ltd - Dormant company accounts 11.6 | 2015-06-09 | 31-03-2015 | £7,640 Cash £7 equity |
76 Canning Street Liverpool Mgmt Co Ltd - Dormant company accounts 11.4.1 | 2014-09-18 | 31-03-2014 | £4,279 Cash £7 equity |