This company is commonly known as Epstein Court (liverpool) Management Company Limited. The company was founded 41 years ago and was given the registration number 01692477. The firm's registered office is in LIVERPOOL. You can find them at 103 Green Lane, Stoneycroft, Liverpool, . This company's SIC code is 98000 - Residents property management.
Name | : | EPSTEIN COURT (LIVERPOOL) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01692477 |
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 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 Green Lane, Stoneycroft, Liverpool, England, L13 7BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Parkside Drive, Liverpool, England, L12 5EQ | Secretary | 26 November 2014 | Active |
49, Parkside Drive, Liverpool, England, L12 5EQ | Director | 26 November 2014 | Active |
Flat 6 Epstein Court, Liverpool, L6 9JD | Secretary | 19 December 1996 | Active |
22 Ingleborough Way, Leyland, Preston, PR5 2ZR | Secretary | 23 November 1995 | Active |
1 White Oaks Drive, Northop Hall, Mold, CH7 6LL | Secretary | 01 January 1984 | Active |
15 Victoria Road, Waterloo, Liverpool, L22 1RP | Secretary | 07 January 2006 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 03 March 1996 | Active |
21, Greenbank Gardens, Stockton Heath, Warrington, WA4 2DR | Director | 07 January 2006 | Active |
6 Saltram Close, Radcliffe, Bury, M26 3XD | Director | 01 January 1987 | Active |
8 Fern Chase Bay Horse Lane, Scarcroft, Leeds, LS14 3JL | Director | 01 January 1986 | Active |
13 Fownhope Avenue, Sale, Manchester, M33 4RD | Director | 01 September 1994 | Active |
4 Rowsley Avenue, Didsbury, Manchester, M20 2XD | Director | 20 February 1996 | Active |
18 Allerford Road, Liverpool, L12 4XS | Director | 12 January 2001 | Active |
Flat 6 Epstein Court, Liverpool, L6 9JD | Director | 17 February 1996 | Active |
Silverstrand, Wood Lane Parkgate, South Wirral, L64 6QY | Director | - | Active |
22 Ingleborough Way, Leyland, Preston, PR5 2ZR | Director | 01 September 1994 | Active |
1 White Oaks Drive, Northop Hall, Mold, CH7 6LL | Director | 01 January 1984 | Active |
15 Victoria Road, Waterloo, Liverpool, L22 1RP | Director | 07 January 2006 | Active |
1 Helston Avenue, Liverpool, L26 7YG | Director | - | Active |
Miss Catherine Ann Wright | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 103, Green Lane, Liverpool, England, L13 7BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Change person director company with change date. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-07 | Address | Change registered office address company with date old address new address. | Download |
2015-03-02 | Officers | Termination director company with name termination date. | Download |
2015-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-28 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.