This company is commonly known as Sefton Properties Limited. The company was founded 20 years ago and was given the registration number 04900771. The firm's registered office is in LIVERPOOL. You can find them at 8 Ince Avenue, Crosby, Liverpool, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SEFTON PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04900771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Ince Avenue, Crosby, Liverpool, L23 7XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, Hurst Road, Maghull, Liverpool, United Kingdom, L31 3DR | Secretary | 17 September 2003 | Active |
111, Manor Road, Blundellsands, United Kingdom, L23 7UT | Director | 17 September 2003 | Active |
8, Ince Avenue, Crosby, Liverpool, United Kingdom, L23 7XF | Director | 17 September 2003 | Active |
7a, Hurst Road, Maghull, Liverpool, United Kingdom, L31 3DR | Director | 17 September 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 September 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 September 2003 | Active |
Mr Ricky James Large | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 111, Manor Road, Blundellsands, United Kingdom, L23 7UT |
Nature of control | : |
|
Mr Frank Joseph Moran | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Ince Avenue, Liverpool, United Kingdom, L23 7XF |
Nature of control | : |
|
Mr Harold Ward | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7a, Hurst Road, Liverpool, United Kingdom, L31 3DR |
Nature of control | : |
|
Mr Ricky James Large | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3a, Chestnut Avenue, Moor Park, Liverpool, United Kingdom, L23 2SY |
Nature of control | : |
|
Mr Harold Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, The Brook, Fox House Lane, Merseyside, United Kingdom, L30 3HG |
Nature of control | : |
|
Mr Frank Joseph Moran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Ince Avenue, Liverpool, United Kingdom, L23 7XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-09 | Officers | Change person secretary company with change date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Capital | Capital name of class of shares. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.