CAMBRIDGE COURT (SOUTHPORT) RTM LTD - LIVERPOOL
Company Profile | Company Filings |
Overview
CAMBRIDGE COURT (SOUTHPORT) RTM LTD is a Private Limited Company from LIVERPOOL ENGLAND and has the status: Active.
CAMBRIDGE COURT (SOUTHPORT) RTM LTD was incorporated 13 years ago on 10/06/2010 and has the registered number: 07280043. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CAMBRIDGE COURT (SOUTHPORT) RTM LTD was incorporated 13 years ago on 10/06/2010 and has the registered number: 07280043. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CAMBRIDGE COURT (SOUTHPORT) RTM LTD - LIVERPOOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
21 WESTWAY
LIVERPOOL
L31 2PQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/06/2023 | 24/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS PAULA AVERIL NIXON | Jun 1959 | British | Director | 2022-07-26 | CURRENT |
MRS LINDA PAXTON | Apr 1949 | British | Director | 2022-07-26 | CURRENT |
WESTBRIDGE FACILITIES MANAGEMENT | Corporate Secretary | 2014-11-01 | CURRENT | ||
MR MARTYN BUCKLEY | Jan 1962 | British | Director | 2019-12-09 | CURRENT |
MR THOMAS BRIAN PHILLIPS | Secretary | 2010-06-10 UNTIL 2014-11-12 | RESIGNED | ||
MR BRIAN FRANCIS HIGGINSON | May 1936 | British | Director | 2012-01-17 UNTIL 2015-07-07 | RESIGNED |
MR GEORGE ALFRED STANNARD | Sep 1941 | British | Director | 2014-09-08 UNTIL 2015-12-31 | RESIGNED |
MS MARY NOELLE ROACH | Dec 1957 | British | Director | 2017-10-19 UNTIL 2018-09-06 | RESIGNED |
MS MARY NOELLE ROACH | Dec 1957 | British | Director | 2022-07-27 UNTIL 2023-07-24 | RESIGNED |
MR IAN MACDONALD PATON | May 1940 | British | Director | 2010-06-28 UNTIL 2013-07-30 | RESIGNED |
MR THOMAS CHRISTOPHER MADDEN | Dec 1948 | British | Director | 2016-06-27 UNTIL 2020-06-04 | RESIGNED |
MR PETER THOMAS HOWARD | Feb 1935 | British | Director | 2010-06-28 UNTIL 2011-07-25 | RESIGNED |
MR PETER THOMAS HOWARD | Feb 1935 | British | Director | 2011-10-10 UNTIL 2015-12-31 | RESIGNED |
MR MALCOLM JOHN GILL | Apr 1952 | British | Director | 2010-06-10 UNTIL 2012-01-12 | RESIGNED |
MS MAUREEN CRANE | Nov 1957 | British | Director | 2017-01-10 UNTIL 2018-09-06 | RESIGNED |
MRS LYNNE BELL | Oct 1948 | British | Director | 2013-08-20 UNTIL 2018-09-06 | RESIGNED |
MRS JOAN ANGELUCCI | Feb 1948 | British | Director | 2010-06-28 UNTIL 2013-08-13 | RESIGNED |
MRS JOAN ANGELUCCI | Feb 1948 | British | Director | 2013-10-15 UNTIL 2017-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wfm | 2017-06-10 | Liverpool | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cambridge Court (Southport) RTM Ltd - Accounts | 2023-12-26 | 31-03-2023 | £1 equity |
Cambridge Court (Southport) RTM Limited - Accounts | 2022-12-10 | 31-03-2022 | |
Cambridge Court (Southport) RTM Limited - Accounts | 2021-12-18 | 31-03-2021 | |
Cambridge Court (Southport) RTM Limited - Accounts | 2020-08-28 | 31-03-2020 | |
Cambridge Court (Southport) RTM Limited - Accounts | 2019-12-12 | 31-03-2019 | |
Cambridge Court (Southport) RTM Limited - Accounts | 2018-10-19 | 31-03-2018 | |
Cambridge Court (Southport) RTM Limited - Accounts | 2017-09-29 | 31-03-2017 | |
CAMBRIDGE COURT (SOUTHPORT) R T M LTD - Accounts | 2016-11-19 | 31-03-2016 | £1 Cash |
Dormant Company Accounts - CAMBRIDGE COURT (SOUTHPORT) RTM LTD | 2015-11-21 | 31-03-2015 | £1 equity |
Dormant Company Accounts - CAMBRIDGE COURT (SOUTHPORT) RTM LTD | 2014-12-05 | 31-03-2014 | £1 equity |