DUDLOW ESTATES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 00353906
Status Active
Incorporation Date 12 June 1939
Company Type Private Limited Company
Address DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L2 9TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 22/23 Pownall Square Liverpool L3 6AD United Kingdom to Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 3 February 2017; Confirmation statement made on 22 December 2016 with updates; Director's details changed for Joanne Rachel Bennett on 21 December 2016. The most likely internet sites of DUDLOW ESTATES LIMITED are www.dudlowestates.co.uk, and www.dudlow-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and four months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dudlow Estates Limited is a Private Limited Company. The company registration number is 00353906. Dudlow Estates Limited has been working since 12 June 1939. The present status of the company is Active. The registered address of Dudlow Estates Limited is Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside England L2 9tl. The company`s financial liabilities are £1.47k. It is £-0.88k against last year. The cash in hand is £3.24k. It is £-7.8k against last year. And the total assets are £29.62k, which is £-7.8k against last year. BENNETT, Joanne Rachel is a Secretary of the company. BENNETT, David Lawrence is a Director of the company. BENNETT, Joanne Rachel is a Director of the company. Secretary BENNETT, David Lawrence has been resigned. Secretary BENNETT, Reuben has been resigned. Director BENNETT, Lilian Anita has been resigned. Director BENNETT, Reuben has been resigned. The company operates in "Development of building projects".


dudlow estates Key Finiance

LIABILITIES £1.47k
-38%
CASH £3.24k
-71%
TOTAL ASSETS £29.62k
-21%
All Financial Figures

Current Directors

Secretary
BENNETT, Joanne Rachel
Appointed Date: 04 January 2005

Director
BENNETT, David Lawrence
Appointed Date: 04 January 2005
70 years old

Director
BENNETT, Joanne Rachel
Appointed Date: 18 December 2008
69 years old

Resigned Directors

Secretary
BENNETT, David Lawrence
Resigned: 04 January 2005
Appointed Date: 23 December 2002

Secretary
BENNETT, Reuben
Resigned: 01 August 2002

Director
BENNETT, Lilian Anita
Resigned: 04 January 2005
106 years old

Director
BENNETT, Reuben
Resigned: 01 August 2002
107 years old

Persons With Significant Control

Rupert Bennett
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jessica Bennett
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Verity Bennett
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUDLOW ESTATES LIMITED Events

03 Feb 2017
Registered office address changed from 22/23 Pownall Square Liverpool L3 6AD United Kingdom to Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 3 February 2017
10 Jan 2017
Confirmation statement made on 22 December 2016 with updates
21 Dec 2016
Director's details changed for Joanne Rachel Bennett on 21 December 2016
21 Dec 2016
Director's details changed for Mr David Lawrence Bennett on 21 December 2016
21 Dec 2016
Registered office address changed from 22/23 Pownall Square Liverpool L3 6AD to 22/23 Pownall Square Liverpool L3 6AD on 21 December 2016
...
... and 69 more events
15 Apr 1988
Full accounts made up to 5 April 1987

15 Apr 1988
Return made up to 21/12/87; full list of members

24 Aug 1987
Full accounts made up to 5 April 1986

05 May 1987
Return made up to 15/12/86; full list of members

05 Jul 1986
Full accounts made up to 5 April 1985

DUDLOW ESTATES LIMITED Charges

12 April 1955
Legal charge
Delivered: 15 April 1955
Status: Outstanding
Persons entitled: S. Glassman H.H. Glassman
Description: Freehold: 67, 69, 71 & 73, st. Anne street, liverpool.
12 April 1955
Legal charge
Delivered: 14 April 1955
Status: Outstanding
Persons entitled: Scottish Life Assurance Company LTD.
Description: 67/73 (odd) anne street, liverpool.