52 SHREWSBURY ROAD MANAGEMENT LIMITED - MERSEYSIDE


Company Profile Company Filings

Overview

52 SHREWSBURY ROAD MANAGEMENT LIMITED is a Private Limited Company from MERSEYSIDE and has the status: Active.
52 SHREWSBURY ROAD MANAGEMENT LIMITED was incorporated 21 years ago on 09/05/2003 and has the registered number: 04759591. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.

52 SHREWSBURY ROAD MANAGEMENT LIMITED - MERSEYSIDE

This company is listed in the following categories:
55900 - Other accommodation

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

52 SHREWSBURY ROAD
MERSEYSIDE
CH43 2HZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SUSANNE MARY QUIRKE Jun 1948 British Director 2014-12-09 CURRENT
MS ELLA DAISY SANDERS Jul 1994 British Director 2022-11-03 CURRENT
MS VICTORIA CATHERINE TEECE-MILLINGTON Sep 1971 British Director 2022-04-22 CURRENT
MS PAMELA JANE PHILLIPS Sep 1958 British Director 2014-12-07 CURRENT
MR DANIEL STEPHEN OZOLS Feb 1993 British Director 2022-04-22 CURRENT
JACQUELINE TURNBULL Jul 1955 British Director 2003-05-09 UNTIL 2003-11-12 RESIGNED
MISS LISA HALPIN British Secretary 2009-08-03 UNTIL 2014-10-07 RESIGNED
BERNARD JOSEPH BOWEN British Secretary 2003-11-12 UNTIL 2010-05-09 RESIGNED
MARTIN JOSEPH WHITE Dec 1950 British Secretary 2003-05-09 UNTIL 2003-11-12 RESIGNED
MR RICHARD HALPIN Oct 1979 British Director 2009-08-03 UNTIL 2014-10-07 RESIGNED
MR PAUL JAMES MELVILLE May 1975 British Director 2015-01-13 UNTIL 2019-08-07 RESIGNED
MAX LINTOTT Nov 1964 British Director 2007-02-09 UNTIL 2010-05-09 RESIGNED
MR PAUL ROBERT MILLWARD May 1975 British Director 2014-10-22 UNTIL 2015-06-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-05-09 UNTIL 2003-05-09 RESIGNED
LAURA FRANCESCA JONES Feb 1953 British Director 2003-11-12 UNTIL 2007-02-09 RESIGNED
MR DAVID JAMES BARRY Oct 1974 British Director 2019-08-07 UNTIL 2022-11-03 RESIGNED
MS JULIA ELIZABETH DORMON Jan 1952 British Director 2015-06-12 UNTIL 2022-04-22 RESIGNED
MARTIN JOSEPH WHITE Dec 1950 British Director 2003-05-09 UNTIL 2003-11-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WIRRAL SENSORY SERVICES LIMITED WIRRAL Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PENGUIN PROPERTIES (NORTH WEST) LTD WIRRAL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 52 SHREWSBURY ROAD MANAGEMENT LIMITED 2023-06-03 31-05-2023 £2,531 equity
Micro-entity Accounts - 52 SHREWSBURY ROAD MANAGEMENT LIMITED 2022-06-16 31-05-2022 £2,824 equity
Micro-entity Accounts - 52 SHREWSBURY ROAD MANAGEMENT LIMITED 2021-06-22 31-05-2021 £3,184 equity
Micro-entity Accounts - 52 SHREWSBURY ROAD MANAGEMENT LIMITED 2020-06-09 31-05-2020 £3,127 equity
Micro-entity Accounts - 52 SHREWSBURY ROAD MANAGEMENT LIMITED 2020-01-15 31-05-2019 £1,903 equity
Abbreviated Company Accounts - 52 SHREWSBURY ROAD MANAGEMENT LIMITED 2015-02-28 31-05-2014 £2,555 Cash £2,279 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
38 SHREWSBURY ROAD LIMITED OXTON, PRENTON Active MICRO ENTITY 98000 - Residents property management
GOLDING ANAESTHETIC SERVICES LTD PRENTON ENGLAND Active TOTAL EXEMPTION FULL 86101 - Hospital activities