6 WATERLOO ROAD SOUTHPORT MANAGEMENT COMPANY LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 2HW
Company number 01517376
Status Active
Incorporation Date 15 September 1980
Company Type Private Limited Company
Address FLAT 4 REGENT HOUSE, 6 WATERLOO ROAD, SOUTHPORT, MERSEYSIDE, PR8 2HW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 6 . The most likely internet sites of 6 WATERLOO ROAD SOUTHPORT MANAGEMENT COMPANY LIMITED are www.6waterlooroadsouthportmanagementcompany.co.uk, and www.6-waterloo-road-southport-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. 6 Waterloo Road Southport Management Company Limited is a Private Limited Company. The company registration number is 01517376. 6 Waterloo Road Southport Management Company Limited has been working since 15 September 1980. The present status of the company is Active. The registered address of 6 Waterloo Road Southport Management Company Limited is Flat 4 Regent House 6 Waterloo Road Southport Merseyside Pr8 2hw. . COPLAND, Michael Frederick is a Secretary of the company. COPLAND, Michael Frederick is a Director of the company. HOLMES, Kathryn Mary is a Director of the company. KAY, Maureen is a Director of the company. MENZIES, Francine is a Director of the company. ROBINSON, Jennifer Bethell is a Director of the company. TURNER, Patricia Mary Beryl is a Director of the company. Secretary BLOOMFIELD, Paul Frederick has been resigned. Secretary CARSWELL, Robert has been resigned. Secretary MENZIES, Stewart has been resigned. Secretary ROBINSON, Jennifer Bethell has been resigned. Director BACKHOUSE, Lilian has been resigned. Director BALSAM, Fay has been resigned. Director BLOOMFIELD, Myra has been resigned. Director BLOOMFIELD, Paul Frederick has been resigned. Director BRIZELL, William has been resigned. Director COATES, Mary has been resigned. Director MENZIES, Stewart has been resigned. Director ROBINSON, Brian, The Revd Canon has been resigned. Director WISEMAN, Ida has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COPLAND, Michael Frederick
Appointed Date: 16 June 2012

Director
COPLAND, Michael Frederick
Appointed Date: 14 April 2011
87 years old

Director
HOLMES, Kathryn Mary
Appointed Date: 31 August 1996
73 years old

Director
KAY, Maureen

93 years old

Director
MENZIES, Francine
Appointed Date: 02 September 1996
81 years old

Director
ROBINSON, Jennifer Bethell
Appointed Date: 18 June 2005
86 years old

Director
TURNER, Patricia Mary Beryl
Appointed Date: 01 November 2012
94 years old

Resigned Directors

Secretary
BLOOMFIELD, Paul Frederick
Resigned: 01 June 2010
Appointed Date: 31 December 1995

Secretary
CARSWELL, Robert
Resigned: 31 December 1995
Appointed Date: 01 July 1992

Secretary
MENZIES, Stewart
Resigned: 31 December 1993

Secretary
ROBINSON, Jennifer Bethell
Resigned: 16 June 2012
Appointed Date: 01 June 2010

Director
BACKHOUSE, Lilian
Resigned: 13 June 2012
Appointed Date: 17 October 1998
103 years old

Director
BALSAM, Fay
Resigned: 31 December 1991
109 years old

Director
BLOOMFIELD, Myra
Resigned: 31 December 1993
109 years old

Director
BLOOMFIELD, Paul Frederick
Resigned: 03 August 2010
Appointed Date: 30 June 1994
76 years old

Director
BRIZELL, William
Resigned: 23 September 2014
Appointed Date: 01 June 2013
94 years old

Director
COATES, Mary
Resigned: 31 December 1993
118 years old

Director
MENZIES, Stewart
Resigned: 10 June 1996
78 years old

Director
ROBINSON, Brian, The Revd Canon
Resigned: 18 June 2005
Appointed Date: 14 July 2000
86 years old

Director
WISEMAN, Ida
Resigned: 15 January 1992
103 years old

Persons With Significant Control

Mr Michael Frederick Copland
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

6 WATERLOO ROAD SOUTHPORT MANAGEMENT COMPANY LIMITED Events

02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
23 Mar 2016
Micro company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6

24 Mar 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6

...
... and 92 more events
01 Dec 1987
Full accounts made up to 31 December 1986

01 Dec 1987
Return made up to 23/08/87; full list of members

19 Jun 1987
Full accounts made up to 31 December 1985

19 Jun 1987
Return made up to 30/11/86; full list of members

23 May 1986
Return made up to 30/11/85; full list of members