51 Ullet Road Management Company Limited LIVERPOOL


Founded in 2002, 51 Ullet Road Management Company, classified under reg no. 04610351 is an active company. Currently registered at 8-10 East Prescott Street L14 1FW, Liverpool the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Simon D., Alison C. and Zoe A.. In addition one secretary - Zoe A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian F. who worked with the the company until 27 February 2006.

51 Ullet Road Management Company Limited Address / Contact

Office Address 8-10 East Prescott Street
Office Address2 Old Swan
Town Liverpool
Post code L14 1FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610351
Date of Incorporation Thu, 5th Dec 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Simon D.

Position: Director

Appointed: 21 February 2023

Andrew Louis Estate Agents Ltd

Position: Corporate Secretary

Appointed: 21 February 2023

Alison C.

Position: Director

Appointed: 30 December 2017

Zoe A.

Position: Director

Appointed: 11 May 2006

Zoe A.

Position: Secretary

Appointed: 28 February 2006

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 06 December 2017

Resigned: 30 September 2021

Kelly R.

Position: Director

Appointed: 27 April 2009

Resigned: 28 February 2012

James R.

Position: Director

Appointed: 24 April 2004

Resigned: 28 February 2012

Ian F.

Position: Secretary

Appointed: 24 February 2004

Resigned: 27 February 2006

Ian F.

Position: Director

Appointed: 24 February 2004

Resigned: 27 February 2006

Brian M.

Position: Director

Appointed: 24 February 2004

Resigned: 30 June 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2002

Resigned: 24 February 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 December 2002

Resigned: 24 February 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Zoe A. The abovementioned PSC has significiant influence or control over the company,.

Zoe A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth654-17    
Balance Sheet
Current Assets1 6361 4446 4328 7714 6641 803
Net Assets Liabilities  2 9743 7323 889296
Net Assets Liabilities Including Pension Asset Liability654-17    
Reserves/Capital
Shareholder Funds654-17    
Other
Creditors  3 4586 8171 5552 452
Net Current Assets Liabilities654-172 9743 7323 889296
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 407 1 778780945
Total Assets Less Current Liabilities654-172 9743 7323 889296
Creditors Due Within One Year9822 868    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 21st, July 2023
Free Download (3 pages)

Company search