UKBizDB.co.uk

THE BEACONS (MOUNT AVENUE) MANAGEMENT CO. LTD.

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

This company is commonly known as The Beacons (mount Avenue) Management Co. Ltd.. The company was founded 25 years ago and was given the registration number 03591187. The firm's registered office is in NESTON. You can find them at Greenacre Old Quay Lane, Parkgate, Neston, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE BEACONS (MOUNT AVENUE) MANAGEMENT CO. LTD.
Company Number:03591187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Greenacre Old Quay Lane, Parkgate, Neston, Cheshire, United Kingdom, CH64 6QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherlock House, Manor Road, Wallasey, England, CH45 4JB

Secretary31 March 2009Active
Sherlock House, Manor Road, Wallasey, England, CH45 4JB

Director22 January 2001Active
Sherlock House, Manor Road, Wallasey, England, CH45 4JB

Director07 February 2024Active
Sherlock House, Manor Road, Wallasey, England, CH45 4JB

Director25 September 2023Active
Sherlock House, Manor Road, Wallasey, England, CH45 4JB

Director06 February 2024Active
5 Long Meadow, Gayton, Wirral, CH60 8QQ

Secretary01 July 1998Active
14 Parkview Court, Mount Avenue, Heswall, Wirral, CH60 4TG

Secretary05 April 2000Active
9 Parkview Court, Mount Avenue, Heswall, CH60 4TG

Secretary12 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 July 1998Active
Flat 12 Parkview Court, Mount Avenue, Heswall, CH60 4TG

Director08 June 2004Active
Greenacre, Old Quay Lane, Parkgate, Neston, United Kingdom, CH64 6QR

Director17 May 2011Active
5 Long Meadow, Gayton, Wirral, CH60 8QQ

Director01 July 1998Active
5 Long Meadow, Gayton, CH60 8QQ

Director01 July 1998Active
3 Parkview Court, Mount Avenue, Heswall, Wirral, CH60 4TG

Director05 April 2000Active
Greenacre, Old Quay Lane, Parkgate, Neston, United Kingdom, CH64 6QR

Director17 May 2011Active
14 Parkview Court, Mount Avenue, Heswall, Wirral, CH60 4TG

Director05 April 2000Active
9 Parkview Court, Mount Avenue, Heswall, CH60 4TG

Director12 October 2003Active

People with Significant Control

Mr Christopher Mark Ames
Notified on:11 July 2016
Status:Active
Date of birth:May 1960
Nationality:English
Country of residence:England
Address:Sefton Group, 24 Oriel Chambers, 14 Water Street, Liverpool, England, L2 8TD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Officers

Change person secretary company with change date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Address

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

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-04-01Address

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

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.