You are here: bizstats.co.uk > a-z index > 1 list > 16 list

164 Moreton Road Management Company Limited WIRRAL


164 Moreton Road Management Company started in year 1999 as Private Limited Company with registration number 03829704. The 164 Moreton Road Management Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wirral at 5 Ravenstone Close. Postal code: CH49 4RX.

Currently there are 10 directors in the the company, namely Syed B., Samantha R. and Karl W. and others. In addition 2 active secretaries, Clare W. and Gordon F. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

164 Moreton Road Management Company Limited Address / Contact

Office Address 5 Ravenstone Close
Town Wirral
Post code CH49 4RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03829704
Date of Incorporation Mon, 23rd Aug 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Clare W.

Position: Secretary

Appointed: 26 September 2023

Syed B.

Position: Director

Appointed: 14 November 2022

Samantha R.

Position: Director

Appointed: 21 January 2022

Karl W.

Position: Director

Appointed: 10 September 2021

Julie S.

Position: Director

Appointed: 20 January 2017

Clare W.

Position: Director

Appointed: 09 December 2016

Gordon F.

Position: Secretary

Appointed: 07 December 2016

Gordon F.

Position: Director

Appointed: 31 July 2015

Vikki R.

Position: Director

Appointed: 22 June 2015

Michelle W.

Position: Director

Appointed: 15 October 2012

Brendan S.

Position: Director

Appointed: 26 October 2004

James B.

Position: Director

Appointed: 19 December 2003

John G.

Position: Director

Appointed: 21 March 2020

Resigned: 11 November 2022

Shaun I.

Position: Director

Appointed: 20 March 2017

Resigned: 30 June 2021

Rachael S.

Position: Director

Appointed: 14 September 2012

Resigned: 22 June 2015

Julie G.

Position: Director

Appointed: 18 September 2009

Resigned: 20 January 2017

Richard S.

Position: Director

Appointed: 06 May 2005

Resigned: 14 September 2012

John G.

Position: Director

Appointed: 06 January 2003

Resigned: 21 March 2020

Steven S.

Position: Director

Appointed: 16 March 2001

Resigned: 06 May 2005

Gavin W.

Position: Director

Appointed: 16 March 2001

Resigned: 18 September 2009

Frank S.

Position: Secretary

Appointed: 16 March 2001

Resigned: 09 December 2016

Derek A.

Position: Director

Appointed: 16 March 2001

Resigned: 31 July 2015

Paul C.

Position: Director

Appointed: 16 March 2001

Resigned: 20 March 2017

Steven S.

Position: Director

Appointed: 16 March 2001

Resigned: 10 September 2021

Fiona C.

Position: Director

Appointed: 16 March 2001

Resigned: 15 October 2012

Sean F.

Position: Director

Appointed: 16 March 2001

Resigned: 05 December 2003

Desmond I.

Position: Director

Appointed: 16 March 2001

Resigned: 26 October 2004

Lance S.

Position: Director

Appointed: 16 March 2001

Resigned: 13 August 2003

Susan H.

Position: Director

Appointed: 24 November 2000

Resigned: 16 March 2001

Susan H.

Position: Secretary

Appointed: 24 November 2000

Resigned: 16 March 2001

Eoin O.

Position: Secretary

Appointed: 01 June 2000

Resigned: 24 November 2000

Eoin O.

Position: Director

Appointed: 01 June 2000

Resigned: 24 November 2000

Frank S.

Position: Director

Appointed: 16 March 2000

Resigned: 09 December 2016

Ann L.

Position: Director

Appointed: 06 September 1999

Resigned: 01 June 2000

Nicholas S.

Position: Director

Appointed: 06 September 1999

Resigned: 16 March 2001

Ann L.

Position: Secretary

Appointed: 06 September 1999

Resigned: 01 June 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 August 1999

Resigned: 06 September 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1999

Resigned: 06 September 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Deborah S. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Gordon F. This PSC has significiant influence or control over the company,. Then there is Julie S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Deborah S.

Notified on 26 September 2023
Nature of control: significiant influence or control

Gordon F.

Notified on 9 December 2016
Ceased on 26 September 2023
Nature of control: significiant influence or control

Julie S.

Notified on 26 August 2021
Ceased on 26 September 2023
Nature of control: significiant influence or control

Frank S.

Notified on 23 August 2016
Ceased on 9 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 0422 6703 073     
Balance Sheet
Current Assets2 0422 6803 0731 476    
Net Assets Liabilities  3 0731 4763 2132 4843 2522 678
Net Assets Liabilities Including Pension Asset Liability2 0422 6703 073     
Reserves/Capital
Shareholder Funds2 0422 6703 073     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   3 0733 2132 4843 2522 678
Net Current Assets Liabilities2 0422 6703 0731 476    
Total Assets Less Current Liabilities2 0422 6703 0733 0733 2132 4843 2522 678

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, June 2023
Free Download (3 pages)

Company search