UKBizDB.co.uk

EPSTEIN COURT (LIVERPOOL) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:103 Green Lane, Stoneycroft, Liverpool, England, L13 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Parkside Drive, Liverpool, England, L12 5EQ

Secretary26 November 2014Active
49, Parkside Drive, Liverpool, England, L12 5EQ

Director26 November 2014Active
Flat 6 Epstein Court, Liverpool, L6 9JD

Secretary19 December 1996Active
22 Ingleborough Way, Leyland, Preston, PR5 2ZR

Secretary23 November 1995Active
1 White Oaks Drive, Northop Hall, Mold, CH7 6LL

Secretary01 January 1984Active
15 Victoria Road, Waterloo, Liverpool, L22 1RP

Secretary07 January 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary03 March 1996Active
21, Greenbank Gardens, Stockton Heath, Warrington, WA4 2DR

Director07 January 2006Active
6 Saltram Close, Radcliffe, Bury, M26 3XD

Director01 January 1987Active
8 Fern Chase Bay Horse Lane, Scarcroft, Leeds, LS14 3JL

Director01 January 1986Active
13 Fownhope Avenue, Sale, Manchester, M33 4RD

Director01 September 1994Active
4 Rowsley Avenue, Didsbury, Manchester, M20 2XD

Director20 February 1996Active
18 Allerford Road, Liverpool, L12 4XS

Director12 January 2001Active
Flat 6 Epstein Court, Liverpool, L6 9JD

Director17 February 1996Active
Silverstrand, Wood Lane Parkgate, South Wirral, L64 6QY

Director-Active
22 Ingleborough Way, Leyland, Preston, PR5 2ZR

Director01 September 1994Active
1 White Oaks Drive, Northop Hall, Mold, CH7 6LL

Director01 January 1984Active
15 Victoria Road, Waterloo, Liverpool, L22 1RP

Director07 January 2006Active
1 Helston Avenue, Liverpool, L26 7YG

Director-Active

People with Significant Control

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:
  • 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2020-03-06Address

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

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Address

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

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Accounts

Accounts with accounts type micro entity.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Change person director company with change date.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date no member list.

Download
2015-03-07Address

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

Download
2015-03-02Officers

Termination director company with name termination date.

Download
2015-02-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.