UKBizDB.co.uk

99 MEOLS DRIVE (MANAGEMENT COMPANY) LIMITED

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

This company is commonly known as 99 Meols Drive (management Company) Limited. The company was founded 15 years ago and was given the registration number 06625881. The firm's registered office is in BIRKENHEAD. You can find them at 28-30 Grange Road West, , Birkenhead, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:99 MEOLS DRIVE (MANAGEMENT COMPANY) LIMITED
Company Number:06625881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28-30 Grange Road West, Birkenhead, United Kingdom, CH41 4DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radcliffe Flat 4, 99 Meols Drive, West Kirby, Wirral, England, CH48 5DE

Director10 August 2021Active
Radcliffe Flat 4, 99 Meols Drive, West Kirby, Wirral, England, CH48 5DE

Director10 August 2021Active
Flat 3, 99 Meols Drive, West Kirby, United Kingdom, CH48 5DE

Director02 May 2018Active
99, Meols Drive, West Kirby, United Kingdom, CH48 5DE

Director14 September 2019Active
99, 99 Meols Drive, Flat 1, West Kirby, United Kingdom, CH48 5DE

Director14 September 2019Active
Flat 2 Radcliffe, 99 Meols Drive, Flat 2, West Kirby, United Kingdom, CH48 5DE

Director02 April 2019Active
28-30, Grange Road West, Birkenhead, United Kingdom, CH41 4DA

Secretary20 June 2008Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Director20 June 2008Active
Flat 3 Radcliffe, 99 Meols Drive, Flat 2, West Kirby, United Kingdom, CH48 5DE

Director02 May 2018Active
Flat 4 Radcliffe, 99 Meols Drive, Flat 2, West Kirby, United Kingdom, CH48 5DE

Director04 October 2018Active
Flat3, 99 Meols Drive, West Kirby, United Kingdom, CH48 5DE

Director18 October 2018Active
28-30, Grange Road West, Birkenhead, United Kingdom, CH41 4DA

Director20 June 2008Active

People with Significant Control

Ms Mary Josephine White
Notified on:04 April 2019
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:Flat 2 Radcliffe, 99 Meols Drive, West Kirby, United Kingdom, CH48 5DE
Nature of control:
  • Significant influence or control
Mr Steven Robert Strachan
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:28-30, Grange Road West, Birkenhead, United Kingdom, CH41 4DA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-06Address

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

Download
2021-06-06Address

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

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.