You are here: bizstats.co.uk > a-z index > 4 list > 44 list

44, Seabank Road, Wallasey Management Company Limited WIRRAL


Founded in 1986, 44, Seabank Road, Wallasey Management Company, classified under reg no. 01985733 is an active company. Currently registered at 44 Seabank Road L45 7PF, Wirral the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Peter H., appointed on 2 October 2017. In addition, a secretary was appointed - Susan J., appointed on 2 October 1999. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christa C. who worked with the the firm until 2 October 1999.

44, Seabank Road, Wallasey Management Company Limited Address / Contact

Office Address 44 Seabank Road
Office Address2 Wallasey
Town Wirral
Post code L45 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01985733
Date of Incorporation Tue, 4th Feb 1986
Industry Residents property management
Industry Non-trading company
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Peter H.

Position: Director

Appointed: 02 October 2017

Susan J.

Position: Secretary

Appointed: 02 October 1999

Robert H.

Position: Director

Appointed: 28 September 2002

Resigned: 19 January 2012

Sandra R.

Position: Director

Appointed: 02 October 2001

Resigned: 02 October 2020

Mary R.

Position: Director

Appointed: 02 October 1999

Resigned: 02 October 2001

Susan J.

Position: Director

Appointed: 22 March 1993

Resigned: 02 October 1999

Lee P.

Position: Director

Appointed: 18 November 1992

Resigned: 02 October 2002

Janice H.

Position: Director

Appointed: 02 October 1992

Resigned: 26 November 1992

Gillian C.

Position: Director

Appointed: 02 October 1992

Resigned: 22 March 1993

Christa C.

Position: Secretary

Appointed: 02 October 1992

Resigned: 02 October 1999

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Susan J. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Peter H. This PSC and has 25-50% voting rights. Moving on, there is Sandra R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Susan J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Peter H.

Notified on 2 October 2017
Nature of control: 25-50% voting rights

Sandra R.

Notified on 6 April 2016
Ceased on 2 October 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 7th, January 2024
Free Download (2 pages)

Company search

Advertisements