Company Information for EPSLEY HOUSE MANAGEMENT (LIVERPOOL) LIMITED
EPSLEY HOUSE, 12 GRADWELL STREET, LIVERPOOL, L1 4JH,
|
Company Registration Number
08635693
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
EPSLEY HOUSE MANAGEMENT (LIVERPOOL) LIMITED | |
Legal Registered Office | |
EPSLEY HOUSE 12 GRADWELL STREET LIVERPOOL L1 4JH Other companies in HG2 | |
Company Number | 08635693 | |
---|---|---|
Company ID Number | 08635693 | |
Date formed | 2013-08-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 15:41:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LISA FRANCESCA FOO |
||
ARLEN MIFFLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOLENE WUI KIM NASH |
Director | ||
ANTHONY JOHN HEGGS |
Director |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/24 | ||
CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23 | ||
CESSATION OF LISA FOO AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM COLEBOURN | ||
APPOINTMENT TERMINATED, DIRECTOR LISA FRANCESCA FOO | ||
DIRECTOR APPOINTED MR DAVID WILLIAM COLEBOURN | ||
CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES | ||
Director's details changed for Mr Arlen Mifflin on 2023-01-23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | |
REGISTERED OFFICE CHANGED ON 23/08/22 FROM 139 Beacon Building London Road Liverpool L3 8JA | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/08/22 FROM 139 Beacon Building London Road Liverpool L3 8JA | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LISA FRANCESCA FOO | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOLENE WUI KIM NASH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA FOO | |
PSC07 | CESSATION OF JOLENE NASH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/15 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 139 BEACON BUILDING LONDON ROAD LIVERPOOL L3 8JA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM HORNBEAM HOUSE HORNBEAM PARK HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8QT | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN HEGGS | |
AP01 | DIRECTOR APPOINTED MR ARLEN MIFFLIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/14 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM Victoria House 96-98 Victoria Road New Brighton Merseyside CH45 2JF United Kingdom | |
AP01 | DIRECTOR APPOINTED MRS JOLENE WUI KIM NASH | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPSLEY HOUSE MANAGEMENT (LIVERPOOL) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EPSLEY HOUSE MANAGEMENT (LIVERPOOL) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |