About

Registered Number: 05159768
Date of Incorporation: 22/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 12 Clinton Place, West Derby, Liverpool, Merseyside, L12 7HB

 

Established in 2004, Tickford Property Management Ltd are based in Liverpool in Merseyside, it's status is listed as "Active". There are 3 directors listed for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Clifford Jeffrey 01 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Janet Marie 02 February 2005 - 1
TONNISON, Diana 22 June 2004 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 26 August 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 27 July 2005
287 - Change in situation or address of Registered Office 16 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.