ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LIVERPOOL ENGLAND and has the status: Active.
ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED was incorporated 17 years ago on 23/02/2007 and has the registered number: 06126289. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/06/2024.
ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED was incorporated 17 years ago on 23/02/2007 and has the registered number: 06126289. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/06/2024.
ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED - LIVERPOOL
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 9 | 30/09/2022 | 28/06/2024 |
Registered Office
110-114 DUKE STREET
LIVERPOOL
L1 5AG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COUNTRYSIDE 24 LIMITED (until 08/08/2007)
COUNTRYSIDE 24 LIMITED (until 08/08/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW ROBERTS | Dec 1966 | British | Director | 2018-09-07 | CURRENT |
MR DAVID CLERMONT | Jul 1965 | British | Director | 2016-05-13 | CURRENT |
JOSEPH ABUDARHAM | Dec 1978 | British | Director | 2018-05-14 | CURRENT |
DUNCAN SMITH | Jul 1974 | British | Director | 2016-05-13 UNTIL 2018-09-07 | RESIGNED |
GARY PRESTON SHILLINGSLAW | Nov 1949 | Director | 2007-02-23 UNTIL 2008-03-20 | RESIGNED | |
MR PAUL RICE RUBINCAM | Apr 1965 | Director | 2008-03-20 UNTIL 2014-06-30 | RESIGNED | |
MR MATTHEW DENNIS JAMES REEVE | May 1982 | British | Director | 2015-04-01 UNTIL 2016-05-13 | RESIGNED |
ROBIN PATRICK HOYLES | Mar 1954 | British | Director | 2008-03-20 UNTIL 2010-12-31 | RESIGNED |
MR GRAHAM STEWART CHERRY | Jun 1959 | British | Director | 2007-02-23 UNTIL 2008-03-20 | RESIGNED |
MR MARK PHILIP CHATHAM | Nov 1957 | British | Director | 2008-03-20 UNTIL 2015-03-31 | RESIGNED |
MR ANDREW MARK CARRINGTON | Feb 1975 | British | Director | 2011-01-01 UNTIL 2016-05-13 | RESIGNED |
MR RICHARD JOHN BOUSFIELD | Mar 1975 | British | Director | 2016-05-13 UNTIL 2018-05-15 | RESIGNED |
MRS LISA BOUSFIELD | May 1978 | British | Director | 2016-05-13 UNTIL 2017-09-14 | RESIGNED |
MR ANDREW JOSEPH BLEVINS | Mar 1964 | British | Director | 2008-03-20 UNTIL 2016-05-13 | RESIGNED |
MISS TRACY MARINA WARREN | Oct 1962 | British | Secretary | 2008-08-04 UNTIL 2016-05-13 | RESIGNED |
GARY PRESTON SHILLINGSLAW | Nov 1949 | Secretary | 2007-02-23 UNTIL 2008-08-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Secretary Of State For Communities And Local Governmemt | 2017-01-31 | London | Voting rights 25 to 50 percent | |
Chenavari | 2016-06-14 | Luxembourg City | Voting rights 25 to 50 percent | |
Southway Housing Trust (Manchester) Limited | 2016-04-06 | Manchester | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ICO_DIDSBURY_POINT_ESTATE - Accounts | 2023-09-26 | 30-09-2022 | |
ICO_DIDSBURY_POINT_ESTATE - Accounts | 2022-09-29 | 30-09-2021 | |
ICO_DIDSBURY_POINT_ESTATE - Accounts | 2021-09-18 | 30-09-2020 | |
ICO_DIDSBURY_POINT_ESTATE - Accounts | 2020-07-25 | 30-09-2019 | |
ICO_DIDSBURY_POINT_ESTATE - Accounts | 2018-09-07 | 30-09-2017 | |
ICO_DIDSBURY_POINT_ESTATE - Accounts | 2017-08-08 | 30-09-2016 |