UKBizDB.co.uk

60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 60 Queens Road Management (southport) Limited. The company was founded 17 years ago and was given the registration number 05941375. The firm's registered office is in SOUTHPORT. You can find them at 7 Dover Road, , Southport, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:60 QUEENS ROAD MANAGEMENT (SOUTHPORT) LIMITED
Company Number:05941375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Dover Road, Southport, England, PR8 4TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appartment 4, Mansion House, 60 Queens Road, Southport, England, PR9 9JF

Director16 November 2016Active
Appartment 4, Mansion House, 60 Queens Road, Southport, England, PR9 9JF

Director29 June 2021Active
Appartment 4, Mansion House, 60 Queens Road, Southport, England, PR9 9JF

Director23 September 2023Active
Appartment 4, Mansion House, 60 Queens Road, Southport, England, PR9 9JF

Director22 March 2017Active
Appartment 4, Mansion House, 60 Queens Road, Southport, England, PR9 9JF

Director04 December 2020Active
Ballitore, Cranes Lane, Lathom, L40 5UJ

Secretary20 September 2006Active
10a, Hoghton Street, Southport, PR9 0TF

Secretary23 August 2007Active
2, The Gardens, Office Village, Fareham, PO16 8SS

Corporate Secretary30 September 2009Active
161, New Union Street, Coventry, CV1 2PL

Corporate Secretary24 January 2009Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary20 September 2006Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director20 September 2006Active
Apartment 2, 60, Queens Road, Southport, PR9 9JF

Director28 October 2009Active
Anthony James , 35-37, Hoghton Street, Southport, England, PR9 0NS

Director13 August 2012Active
Apartment 1, Mansion House 60 Queens Road, Southport, PR9 9JF

Director10 September 2009Active
10, Springwood Drive, Rufford, Ormskirk, United Kingdom, L40 1XB

Director20 September 2006Active
Woodlands, 10 Springwood Drive, Rufford, Ormskirk, L40 1xb, L40 1XB

Director20 September 2006Active
7, Dover Road, Southport, England, PR8 4TF

Director08 December 2011Active
Myrona 4 Merrilocks Road, Blundellsands, Liverpool, L23 6UN

Director10 September 2009Active
7, Dover Road, Southport, England, PR8 4TF

Director12 June 2018Active
Flat 4, 60 Queens Road, Southport, PR9 9JF

Director08 November 2008Active

People with Significant Control

Mrs Ingeborg Kathe Eva Shackleton
Notified on:06 April 2016
Status:Active
Date of birth:March 1926
Nationality:British
Country of residence:England
Address:Apr 4, Mansion House, 60 Queens Road, Southport, England, PR9 9JF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-06Officers

Appoint person director company with name date.

Download
2020-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Address

Change registered office address company with date old address new address.

Download
2018-03-20Accounts

Accounts with accounts type dormant.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.