Ico Didsbury Point Estate Management Limited LIVERPOOL


Ico Didsbury Point Estate Management started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06126289. The Ico Didsbury Point Estate Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Liverpool at 110-114 Duke Street. Postal code: L1 5AG. Since 2007/08/08 Ico Didsbury Point Estate Management Limited is no longer carrying the name Countryside 24.

The firm has 3 directors, namely Matthew R., Joseph A. and David C.. Of them, David C. has been with the company the longest, being appointed on 13 May 2016 and Matthew R. has been with the company for the least time - from 7 September 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ico Didsbury Point Estate Management Limited Address / Contact

Office Address 110-114 Duke Street
Town Liverpool
Post code L1 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06126289
Date of Incorporation Fri, 23rd Feb 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 28th September
Company age 17 years old
Account next due date Fri, 28th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Matthew R.

Position: Director

Appointed: 07 September 2018

Joseph A.

Position: Director

Appointed: 14 May 2018

David C.

Position: Director

Appointed: 13 May 2016

Lisa B.

Position: Director

Appointed: 13 May 2016

Resigned: 14 September 2017

Duncan S.

Position: Director

Appointed: 13 May 2016

Resigned: 07 September 2018

Richard B.

Position: Director

Appointed: 13 May 2016

Resigned: 15 May 2018

Matthew R.

Position: Director

Appointed: 01 April 2015

Resigned: 13 May 2016

Andrew C.

Position: Director

Appointed: 01 January 2011

Resigned: 13 May 2016

Tracy W.

Position: Secretary

Appointed: 04 August 2008

Resigned: 13 May 2016

Robin H.

Position: Director

Appointed: 20 March 2008

Resigned: 31 December 2010

Paul R.

Position: Director

Appointed: 20 March 2008

Resigned: 30 June 2014

Mark C.

Position: Director

Appointed: 20 March 2008

Resigned: 31 March 2015

Andrew B.

Position: Director

Appointed: 20 March 2008

Resigned: 13 May 2016

Graham C.

Position: Director

Appointed: 23 February 2007

Resigned: 20 March 2008

Gary S.

Position: Director

Appointed: 23 February 2007

Resigned: 20 March 2008

Gary S.

Position: Secretary

Appointed: 23 February 2007

Resigned: 04 August 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Southway Housing Trust (Manchester) Limited from Manchester, England. The abovementioned PSC is classified as "a mutual society", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Chenavari that entered Luxembourg City, Luxembourg as the official address. This PSC has a legal form of "a llp", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Southway Housing Trust (Manchester) Limited

Aspen House Wilmslow Road, Manchester, M20 2SN, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Mutual Society
Country registered United Kingdom
Place registered Mutuals Public Register
Registration number Ip30348r
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Chenavari

2 Boulevard De La Foire, Luxembourg City, L-1528, Luxembourg

Legal authority Limited Liability Partnership Act 2000
Legal form Llp
Notified on 14 June 2016
Nature of control: 25-50% voting rights

Company previous names

Countryside 24 August 8, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors72 41763 27260 26826 25431 45633 16132 49327 401
Other Debtors 52 93220 26121 47029 91923 20513 36512 785
Other
Creditors 63 27260 26826 25431 45633 16132 49327 401
Other Creditors 48 61633 0666 7337 9437 0808 9803 888
Trade Creditors Trade Payables 14 65627 20219 52123 51326 08123 51323 513
Trade Debtors Trade Receivables 10 34040 0074 7841 5379 95619 12814 616
Creditors Due Within One Year72 41763 272      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements