About

Registered Number: 02572448
Date of Incorporation: 08/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 39 Cambridge Road, Southport, Merseyside, PR9 9PR

 

39 Cambridge Road (Southport) Management Company Ltd was registered on 08 January 1991 and has its registered office in Merseyside, it's status at Companies House is "Active". This business has 18 directors listed as Duckworth, Martin William Reginald, Eisner, Julian, Gleave, Marika, Haworth, Beverley, Smillie, Sally Jane, Thompson, Derek William, Christie, Alan William, Clegg, John Edward, Duncan, Fay, Francis, Barbara Pauline, Hartley, Christopher John, James, Amanda Wendy, Jones, Jonathan, Macdonald, Scott, Parkinson, Tracy Jayne, Parry, Jackie, Turner, Margaret, Turner, Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Martin William Reginald 30 November 2018 - 1
EISNER, Julian 17 August 2001 - 1
GLEAVE, Marika 02 August 2002 - 1
HAWORTH, Beverley 11 September 1998 - 1
SMILLIE, Sally Jane 02 July 1997 - 1
CHRISTIE, Alan William N/A 11 August 1997 1
CLEGG, John Edward 29 August 1991 20 September 2002 1
DUNCAN, Fay 20 February 2004 03 August 2010 1
FRANCIS, Barbara Pauline 01 January 1997 11 September 1998 1
HARTLEY, Christopher John 14 April 1992 17 August 2001 1
JAMES, Amanda Wendy 20 September 2002 20 February 2004 1
JONES, Jonathan 09 May 2001 02 August 2002 1
MACDONALD, Scott 14 January 1992 31 December 1996 1
PARKINSON, Tracy Jayne 11 August 1997 08 May 2001 1
PARRY, Jackie 03 August 2010 23 November 2018 1
TURNER, Margaret 09 September 1991 14 January 1992 1
TURNER, Margaret N/A 21 December 1992 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Derek William 05 January 1994 31 December 1996 1

Filing History

Document Type Date
CS01 - N/A 19 January 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 20 January 2019
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 02 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 25 October 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 11 August 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 23 November 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 03 March 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 30 November 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
AA - Annual Accounts 23 November 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 09 December 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 15 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
363s - Annual Return 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 15 January 1994
288 - N/A 15 January 1994
288 - N/A 07 October 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 28 April 1992
288 - N/A 28 April 1992
363b - Annual Return 16 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
288 - N/A 18 October 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1991
NEWINC - New incorporation documents 08 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.