39 Cambridge Road (southport) Management Company Limited MERSEYSIDE


Founded in 1991, 39 Cambridge Road (southport) Management Company, classified under reg no. 02572448 is an active company. Currently registered at 39 Cambridge Road PR9 9PR, Merseyside the company has been in the business for 33 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

Currently there are 5 directors in the the firm, namely Tracey O., Kevin T. and Marika G. and others. In addition one secretary - Julian E. - is with the company. 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.

39 Cambridge Road (southport) Management Company Limited Address / Contact

Office Address 39 Cambridge Road
Office Address2 Southport
Town Merseyside
Post code PR9 9PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02572448
Date of Incorporation Tue, 8th Jan 1991
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Tracey O.

Position: Director

Appointed: 06 February 2023

Kevin T.

Position: Director

Appointed: 29 April 2022

Marika G.

Position: Director

Appointed: 02 August 2002

Julian E.

Position: Director

Appointed: 17 August 2001

Julian E.

Position: Secretary

Appointed: 17 August 2001

Sally S.

Position: Director

Appointed: 02 July 1997

Alan C.

Position: Secretary

Resigned: 05 January 1994

Martin D.

Position: Director

Appointed: 30 November 2018

Resigned: 06 February 2023

Jackie P.

Position: Director

Appointed: 03 August 2010

Resigned: 23 November 2018

Fay D.

Position: Director

Appointed: 20 February 2004

Resigned: 03 August 2010

Amanda J.

Position: Director

Appointed: 20 September 2002

Resigned: 20 February 2004

Jonathan J.

Position: Director

Appointed: 09 May 2001

Resigned: 02 August 2002

Beverley H.

Position: Director

Appointed: 11 September 1998

Resigned: 29 April 2022

Tracy P.

Position: Director

Appointed: 11 August 1997

Resigned: 08 May 2001

Barbara F.

Position: Director

Appointed: 01 January 1997

Resigned: 11 September 1998

Christopher H.

Position: Secretary

Appointed: 01 January 1997

Resigned: 17 August 2001

Derek T.

Position: Secretary

Appointed: 05 January 1994

Resigned: 31 December 1996

Christopher H.

Position: Director

Appointed: 14 April 1992

Resigned: 17 August 2001

Scott M.

Position: Director

Appointed: 14 January 1992

Resigned: 31 December 1996

Sarah T.

Position: Director

Appointed: 08 January 1992

Resigned: 02 July 1997

Alan C.

Position: Director

Appointed: 08 January 1992

Resigned: 11 August 1997

Margaret T.

Position: Director

Appointed: 08 January 1992

Resigned: 21 December 1992

Margaret T.

Position: Director

Appointed: 09 September 1991

Resigned: 14 January 1992

John C.

Position: Director

Appointed: 29 August 1991

Resigned: 20 September 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Julian E. This PSC has significiant influence or control over this company,.

Julian E.

Notified on 15 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand55
Net Assets Liabilities55
Other
Number Shares Allotted 5
Par Value Share 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/01/31
filed on: 24th, October 2023
Free Download (2 pages)

Company search

Advertisements