COMMERCIAL AND RESIDENTIAL PROPERTY LIMITED
SOUTHPORT LIVERPOOL SEA TERMINALS LIMITED GARDEN HARDWARE LIMITED

Hellopages » Merseyside » Sefton » PR9 0NS

Company number 05078228
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address 31-33 1ST FLOOR, HOGHTON STREET, SOUTHPORT, ENGLAND, PR9 0NS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Registered office address changed from 3rd Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG England to 31-33 1st Floor Hoghton Street Southport PR9 0NS on 24 March 2017; Termination of appointment of Linda Maria Piercy as a secretary on 20 March 2017. The most likely internet sites of COMMERCIAL AND RESIDENTIAL PROPERTY LIMITED are www.commercialandresidentialproperty.co.uk, and www.commercial-and-residential-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Commercial and Residential Property Limited is a Private Limited Company. The company registration number is 05078228. Commercial and Residential Property Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of Commercial and Residential Property Limited is 31 33 1st Floor Hoghton Street Southport England Pr9 0ns. . BOARDMAN, Andrew Thomas is a Director of the company. STAFFORD, John Edward is a Director of the company. Secretary PIERCY, Linda Maria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MERIT INDIGO PLC has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BOARDMAN, Andrew Thomas
Appointed Date: 01 March 2008
57 years old

Director
STAFFORD, John Edward
Appointed Date: 01 March 2008
74 years old

Resigned Directors

Secretary
PIERCY, Linda Maria
Resigned: 20 March 2017
Appointed Date: 19 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Director
MERIT INDIGO PLC
Resigned: 30 September 2007
Appointed Date: 19 March 2004
24 years old

Persons With Significant Control

Mr John Edward Stafford
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Thomas Boardman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL AND RESIDENTIAL PROPERTY LIMITED Events

25 Apr 2017
Confirmation statement made on 19 March 2017 with updates
24 Mar 2017
Registered office address changed from 3rd Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG England to 31-33 1st Floor Hoghton Street Southport PR9 0NS on 24 March 2017
23 Mar 2017
Termination of appointment of Linda Maria Piercy as a secretary on 20 March 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

...
... and 36 more events
11 Mar 2005
Secretary's particulars changed
18 Jan 2005
Company name changed garden hardware LIMITED\certificate issued on 18/01/05
22 Apr 2004
Ad 16/04/04--------- £ si 100@1=100 £ ic 1/101
19 Mar 2004
Secretary resigned
19 Mar 2004
Incorporation