This company is commonly known as Somerville Park Estate Co Limited. The company was founded 126 years ago and was given the registration number 00052940. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 41100 - Development of building projects.
Name | : | SOMERVILLE PARK ESTATE CO LIMITED |
---|---|---|
Company Number | : | 00052940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1897 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 14 Castle Street, Liverpool, L2 0NE | Director | 25 July 2022 | Active |
43, Castle Street, Liverpool, United Kingdom, L2 9TL | Director | 17 February 2014 | Active |
13 Mossley Court, Mossley Hill, Liverpool, L18 8AR | Secretary | - | Active |
Ross Court Country Retirement Home, Overross Close, Ross On Wye, HR9 7BQ | Director | - | Active |
Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL | Director | - | Active |
13 Mossley Court, Mossley Hill, Liverpool, L18 8AR | Director | - | Active |
10 Heathfield Close, Freshfield, L37 7HP | Director | - | Active |
97 College Road, Manchester, M16 0AB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-06 | Resolution | Resolution. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Capital | Capital cancellation shares. | Download |
2020-12-11 | Capital | Capital return purchase own shares. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Officers | Change person director company with change date. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.