This company is commonly known as West Alfred Court Management Company Limited. The company was founded 21 years ago and was given the registration number 04474344. The firm's registered office is in PRENTON. You can find them at Flat 10 West Alfred Court, 96 Westbourne Road, Prenton, Merseyside. This company's SIC code is 98000 - Residents property management.
Name | : | WEST ALFRED COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04474344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 10 West Alfred Court, 96 Westbourne Road, Prenton, Merseyside, CH43 4TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 10 West Alfred Court, 96 Westbourne Road Prenton, Wirral, CH43 4TQ | Secretary | 06 March 2006 | Active |
Flat 2 West Alfred Court, 96 Westbourne Road Prenton, Wirral, CH43 4TQ | Director | 26 April 2005 | Active |
28-30, Grange Road West, Birkenhead, England, CH41 4DA | Director | 08 November 2021 | Active |
28-30, Grange Road West, Birkenhead, England, CH41 4DA | Director | 26 February 2024 | Active |
Flat 10 West Alfred Court, 96 Westbourne Road Prenton, Wirral, CH43 4TQ | Director | 30 June 2005 | Active |
Flat 4 West Alfred Court, 96 Westbourne Road, Oxton Birkenhead, CH43 4TQ | Secretary | 26 April 2005 | Active |
1 Firdene Crescent, Oxton, Wirral, CH43 9TN | Secretary | 01 July 2002 | Active |
Flat 4 West Alfred Court, Westbourne Road, Birkenhead, CH43 4TQ | Secretary | 10 February 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 July 2002 | Active |
Flat 6 West Alfred Court, 96 Westbourne Road, Prenton, CH43 4TQ | Director | 15 April 2005 | Active |
Flat 1 West Alfred Court, 96 Westbourne Road Prenton, Wirral, CH43 4TQ | Director | 10 June 2007 | Active |
Flat 4 West Alfred Court, Prenton, Wirral, CH43 4TQ | Director | 15 March 2007 | Active |
Flat 4 West Alfred Court, 96 Westbourne Road, Oxton Birkenhead, CH43 4TQ | Director | 26 April 2005 | Active |
Flat 1 West Alfred Court, 96 Westbourne Road Prenton, Wirral, CH43 4TQ | Director | 10 June 2007 | Active |
33 Kinnerton Close, Moreton, Wirral, CH46 6HT | Director | 26 April 2005 | Active |
1 Firdene Crescent, Oxton, Wirral, L43 9TN | Director | 01 July 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 July 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 July 2002 | Active |
Mr Graham Mark Cashin | ||
Notified on | : | 08 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28-30, Grange Road West, Birkenhead, England, CH41 4DA |
Nature of control | : |
|
Mr Steven Neil Mackenzie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28-30, Grange Road West, Birkenhead, England, CH41 4DA |
Nature of control | : |
|
Mr Phil Baldwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 96, Westbourne Road, Prenton, England, CH43 4TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Officers | Termination director company with name termination date. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.