This company is commonly known as Cavern Court (liverpool) Management Company Limited. The company was founded 41 years ago and was given the registration number 01692469. The firm's registered office is in EDGWARE. You can find them at 17 Stoneyfields Lane, , Edgware, . This company's SIC code is 98000 - Residents property management.
Name | : | CAVERN COURT (LIVERPOOL) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01692469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Stoneyfields Lane, Edgware, England, HA8 9SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Stoneyfields Lane, Edgware, England, HA8 9SH | Secretary | 28 February 2019 | Active |
17, Stoneyfields Lane, Edgware, England, HA8 9SH | Director | 28 February 2019 | Active |
The Swallows, Elm Lane, Lower Earley, Reading, England, RG6 5UQ | Director | 28 February 2019 | Active |
7, Jamieson Road, Liverpool, England, L15 3JD | Director | 30 June 2022 | Active |
1 Cavern Court, Coleridge Street, Liverpool, L6 9JG | Secretary | 17 February 1996 | Active |
22 Ingleborough Way, Leyland, Preston, PR5 2ZR | Secretary | 23 November 1995 | Active |
43 Long Lane, Chester, CH2 2PG | Secretary | - | Active |
132, Lord Street, Southport, United Kingdom, PR9 0AE | Corporate Secretary | 01 April 2001 | Active |
6 Saltram Close, Radcliffe, Bury, M26 3XD | Director | 01 April 1987 | Active |
8 Fern Chase Bay Horse Lane, Scarcroft, Leeds, LS14 3JL | Director | 01 April 1986 | Active |
13 Fownhope Avenue, Sale, Manchester, M33 4RD | Director | 01 September 1994 | Active |
43 Daubney Street, Cleethorpes, DN35 7BB | Director | 17 February 1996 | Active |
22 Ingleborough Way, Leyland, Preston, PR5 2ZR | Director | 01 September 1994 | Active |
17, Stoneyfields Lane, Edgware, England, HA8 9SH | Director | 01 November 2012 | Active |
6 Exmouth Road, Great Yarmouth, NR30 3DN | Director | 17 February 1996 | Active |
10 Thurston Road, Anfield, Liverpool, L4 2SD | Director | 17 February 1996 | Active |
74 Trinity Road, Hoylake, Wirral, L47 2BZ | Director | 17 February 1996 | Active |
74 Trinity Road, Hoylake, L47 2BZ | Director | 15 September 1998 | Active |
1 Helston Avenue, Liverpool, L26 7YG | Director | - | Active |
Mr Brian Phillips | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Stoneyfields Lane, Edgware, England, HA8 9SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Officers | Appoint person secretary company with name date. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.