SEFTON PARK (LIVERPOOL) MANAGEMENT COMPANY LIMITED - WIDNES


Company Profile Company Filings

Overview

SEFTON PARK (LIVERPOOL) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WIDNES ENGLAND and has the status: Active.
SEFTON PARK (LIVERPOOL) MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 08/04/2004 and has the registered number: 05098549. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SEFTON PARK (LIVERPOOL) MANAGEMENT COMPANY LIMITED - WIDNES

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 / 12 31/12/2022 30/09/2024

Registered Office

23 FARNWORTH STREET
WIDNES
WA8 9LH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/03/2023 10/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LAKHBIR SINGH Secretary 2021-11-15 CURRENT
MR LAKHBIR SINGH Jan 1974 British Director 2021-04-01 CURRENT
MISS JOYCELYN NEVE May 1985 British Director 2006-05-03 CURRENT
MR EDWARD MARKS MOTT-COWAN Jan 1947 British Director 2005-10-20 UNTIL 2006-10-24 RESIGNED
HERTFORD COMPANY SECRETARIES LIMITED Corporate Director 2004-04-08 UNTIL 2005-10-20 RESIGNED
BEVERLEY BARNABAS Sep 1950 British Secretary 2006-05-03 UNTIL 2007-10-23 RESIGNED
KAREN GORNALL British Secretary 2009-02-01 UNTIL 2015-12-31 RESIGNED
MISS JOYCELYN NEVE May 1985 British Secretary 2006-05-03 UNTIL 2008-08-21 RESIGNED
TIMOTHY PETER HEWITT Jul 1979 British Director 2008-02-19 UNTIL 2020-01-31 RESIGNED
MR LAKHBIR SINGH Jan 1974 British Director 2020-12-01 UNTIL 2020-12-01 RESIGNED
MR LAKHBIR SINGH Jan 1974 British Director 2021-11-26 UNTIL 2021-11-26 RESIGNED
MICHAEL JOHN SHORTER Jun 1943 British Director 2006-05-03 UNTIL 2008-08-18 RESIGNED
CPM ASSET MANAGEMENT LIMITED Corporate Director 2004-04-08 UNTIL 2005-10-20 RESIGNED
DAVID GEORGE KEMP Jan 1949 British Director 2006-10-23 UNTIL 2008-09-30 RESIGNED
BEVERLEY BARNABAS Sep 1950 British Director 2006-05-03 UNTIL 2014-06-11 RESIGNED
MARIE COX Jul 1977 British Director 2005-10-20 UNTIL 2006-10-16 RESIGNED
HERTFORD COMPANY SECRETARIES LIMITED Corporate Secretary 2008-08-21 UNTIL 2009-02-20 RESIGNED
CHESTER COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2016-01-01 UNTIL 2021-11-26 RESIGNED
HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2004-04-08 UNTIL 2006-05-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Lakhbir Singh 2021-04-01 1/1974 Widnes   Significant influence or control
Timothy Peter Hewitt 2016-04-06 - 2020-01-31 7/1979 Chester   Significant influence or control
Joycelyn Neve 2016-04-06 5/1985 Widnes   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERSEYSIDE JEWISH COMMUNITY CARE LIVERPOOL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MERSEYSIDE JEWISH COMMUNITY CARE SERVICES LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities

Free Reports Available

Report Date Filed Date of Report Assets
Sefton_Park_Liverpool_Management_Company__31_Dec_2022_companies_house_set_of_accounts.html 2024-01-03 31-12-2022 £7,176 Cash £6,851 equity
Sefton Park (Liverpool) Management Company Limited 31/12/2020 iXBRL 2021-10-01 31-12-2020 £6,446 Cash £1,928 equity
Sefton Park (Liverpool) Management Company Limited 31/12/2019 iXBRL 2021-01-01 31-12-2019 £1,553 Cash £1,180 equity
Sefton Park (Liverpool) Management Company Limited 31/12/2018 iXBRL 2019-09-25 31-12-2018 £4,865 Cash £4,925 equity
Sefton Park (Liverpool) Management Company Limited 31/12/2017 iXBRL 2018-10-02 31-12-2017 £1,755 Cash £6,569 equity
Sefton Park (Liverpool) Management Company Limited 2017-09-30 31-12-2016 £8,034 Cash £11,192 equity
Abbreviated Company Accounts - SEFTON PARK (LIVERPOOL) MANAGEMENT COMPANY LIMITED 2016-10-01 31-12-2015 £8,034 Cash £11,192 equity
Abbreviated Company Accounts - SEFTON PARK (LIVERPOOL) MANAGEMENT COMPANY LIMITED 2015-09-17 31-12-2014 £7,532 Cash £6,687 equity
Abbreviated Company Accounts - SEFTON PARK (LIVERPOOL) MANAGEMENT COMPANY LIMITED 2014-08-05 31-12-2013 £5,358 Cash £4,915 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEEWATE LIMITED WIDNES ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
PRIEM THERAPIES COMPANY LIMITED WIDNES ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
PERUM LIMITED WIDNES ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MULTICUBE TECHNOLOGIES LTD WIDNES ENGLAND Active DORMANT 33200 - Installation of industrial machinery and equipment
SUAN7 LTD WIDNES ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
J K BUILDING SERVICES LTD WIDNES ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
971 SERVICES LIMITED WIDNES ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ALPHA FINANCIAL WEALTH MANAGEMENT LTD WIDNES ENGLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
LK ARCHITECTURE LTD WIDNES ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities