You are here: bizstats.co.uk > a-z index > 1 list > 10 list

107 Ullet Road Management Company Limited


Founded in 2003, 107 Ullet Road Management Company, classified under reg no. 04739536 is an active company. Currently registered at 107 Ullet Road L17 2AB, the company has been in the business for 22 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 3 directors, namely Luke W., Sinead M. and Jack P.. Of them, Jack P. has been with the company the longest, being appointed on 1 January 2023 and Luke W. and Sinead M. have been with the company for the least time - from 2 November 2023. 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.

107 Ullet Road Management Company Limited Address / Contact

Office Address 107 Ullet Road
Office Address2 Liverpool
Town
Post code L17 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04739536
Date of Incorporation Fri, 18th Apr 2003
Industry Residents property management
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (523 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Luke W.

Position: Director

Appointed: 02 November 2023

Sinead M.

Position: Director

Appointed: 02 November 2023

Jack P.

Position: Director

Appointed: 01 January 2023

Iacopo C.

Position: Secretary

Appointed: 07 February 2022

Resigned: 20 April 2023

Steven N.

Position: Director

Appointed: 28 November 2021

Resigned: 14 April 2022

Sarah E.

Position: Director

Appointed: 05 February 2017

Resigned: 20 April 2023

Lindsay H.

Position: Secretary

Appointed: 16 November 2016

Resigned: 26 June 2020

Zoe A.

Position: Director

Appointed: 16 November 2016

Resigned: 28 November 2021

Paul V.

Position: Director

Appointed: 25 April 2016

Resigned: 25 June 2017

Gillian L.

Position: Director

Appointed: 31 July 2012

Resigned: 04 May 2015

Emma C.

Position: Secretary

Appointed: 26 November 2007

Resigned: 16 November 2016

Emma C.

Position: Director

Appointed: 26 November 2007

Resigned: 02 July 2016

Paul V.

Position: Director

Appointed: 26 November 2007

Resigned: 04 August 2012

Andrew V.

Position: Director

Appointed: 12 May 2005

Resigned: 26 November 2007

Antony S.

Position: Director

Appointed: 13 February 2004

Resigned: 03 May 2005

Helen S.

Position: Director

Appointed: 13 February 2004

Resigned: 26 November 2007

Helen S.

Position: Secretary

Appointed: 13 February 2004

Resigned: 26 November 2007

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2003

Resigned: 18 April 2003

Zayd S.

Position: Director

Appointed: 18 April 2003

Resigned: 13 February 2004

Rosaline S.

Position: Director

Appointed: 18 April 2003

Resigned: 13 February 2004

Rosaline S.

Position: Secretary

Appointed: 18 April 2003

Resigned: 13 February 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 April 2003

Resigned: 18 April 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we established, there is Sinead M. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Jack P. This PSC has significiant influence or control over the company,. Moving on, there is Sarah E., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC .

Sinead M.

Notified on 25 April 2024
Nature of control: significiant influence or control

Jack P.

Notified on 20 April 2023
Ceased on 30 May 2024
Nature of control: significiant influence or control

Sarah E.

Notified on 5 February 2017
Ceased on 15 February 2023
Nature of control: right to appoint and remove directors

Zoe A.

Notified on 16 November 2016
Ceased on 28 November 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2003-04-182019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Current Assets2 0521 3112 0528771 0151 2882 770
Net Assets Liabilities2 0591 3182 0598831 0211 2942 776
Property Plant Equipment111    
Other
Called Up Share Capital Not Paid666666 
Net Current Assets Liabilities2 0521 3112 0528771 0151 2882 770
Total Assets Less Current Liabilities2 0591 3182 0598831 0211 2942 776
Called Up Share Capital Not Paid Not Expressed As Current Asset     66

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2025/03/28
filed on: 28th, March 2025
Free Download (1 page)

Company search

Advertisements