Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVERCLYDE MANAGEMENT LIMITED
Company Information for

INVERCLYDE MANAGEMENT LIMITED

FLAT 2 INVERCLYDE COURT 12 NICHOLAS ROAD, BLUNDELLSANDS, LIVERPOOL, L23 6TS,
Company Registration Number
01439278
Private Limited Company
Active

Company Overview

About Inverclyde Management Ltd
INVERCLYDE MANAGEMENT LIMITED was founded on 1979-07-24 and has its registered office in Liverpool. The organisation's status is listed as "Active". Inverclyde Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INVERCLYDE MANAGEMENT LIMITED
 
Legal Registered Office
FLAT 2 INVERCLYDE COURT 12 NICHOLAS ROAD
BLUNDELLSANDS
LIVERPOOL
L23 6TS
Other companies in L23
 
Filing Information
Company Number 01439278
Company ID Number 01439278
Date formed 1979-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 05:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVERCLYDE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVERCLYDE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KEITH IAN PICKFORD
Company Secretary 2018-04-17
COLETTE LOUGHLIN
Director 2003-07-31
DEREK VALENTINE LOUGHLIN
Director 2002-07-31
ANNE PATRICIA MCKENNA
Director 2003-08-12
VINCENT JAMES MCKENNA
Director 2003-08-12
KEVAN MICHAEL MONAGHAN
Director 2000-08-12
DEBORAH GWEN MORGAN
Director 1998-03-07
KEITH IAN PICKFORD
Director 2012-02-21
PETER VINCENT RUANE
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT JAMES MCKENNA
Company Secretary 2004-04-02 2018-04-17
ELSIE MARY PEARSON
Director 1992-02-12 2012-02-21
PAUL NEAL FRANKHAM
Director 1999-03-06 2007-10-01
DONALD COOPER PEARSON
Director 1992-02-12 2007-01-01
DONALD COOPER PEARSON
Company Secretary 1992-02-12 2004-04-02
IVY ALEXANDRA ROBINSON
Director 1992-02-12 2003-08-12
ELIZABETH GERTRUDE BURLEY
Director 1992-02-12 2002-07-31
STEPHEN HENRY DUCKWORTH
Director 1994-04-07 2000-08-12
JANICE CATHERINE BOURNE
Director 1992-02-12 1998-12-23
JOHN EDWARD BILLER
Director 1992-02-12 1998-02-27
PETER EDWARDS
Director 1992-02-12 1994-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-09AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-09CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-01-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CH01Director's details changed for Mr Kevan Michael Monaghan on 2021-04-23
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-03-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AP01DIRECTOR APPOINTED MR EDWARD JOHN WINDSOR
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PATRICIA MCKENNA
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Flat 4 Inverclyde Court 12 Nicholas Road Blundellsands Liverpool Merseyside L23 6TS
2018-04-25AP03Appointment of Mr Keith Ian Pickford as company secretary on 2018-04-17
2018-04-25TM02Termination of appointment of Vincent James Mckenna on 2018-04-17
2018-02-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-18AR0112/02/16 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-11AR0112/02/15 ANNUAL RETURN FULL LIST
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT RUANE / 31/12/2013
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE MARY PEARSON
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GWEN MORGAN / 31/12/2013
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN MICHAEL MONAGHAN / 31/12/2013
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES MCKENNA / 31/12/2013
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA MCKENNA / 31/12/2013
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK VALENTINE LOUGHLIN / 31/12/2012
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLETTE LOUGHLIN / 31/12/2013
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-05AR0112/02/14 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-13AR0112/02/13 FULL LIST
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 2 INVERCLYDE COURT NICHOLAS ROAD BLUNDELLSANDS LIVERPOOL L23 6TS
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-08AP01DIRECTOR APPOINTED MR KEITH IAN PICKFORD
2012-02-22AR0112/02/12 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AR0112/02/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-03AR0112/02/10 FULL LIST
2009-12-04AA31/12/08 TOTAL EXEMPTION FULL
2009-02-26363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-03-10363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-27288aDIRECTOR APPOINTED MR PETER VINCENT RUANE
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL FRANKHAM
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-03-26288bDIRECTOR RESIGNED
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2005-09-22363aRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-17288bSECRETARY RESIGNED
2004-05-17288aNEW SECRETARY APPOINTED
2004-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-10363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05288bDIRECTOR RESIGNED
2003-09-05288aNEW DIRECTOR APPOINTED
2003-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-12288aNEW DIRECTOR APPOINTED
2003-02-19363(288)DIRECTOR RESIGNED
2003-02-19363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-25363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-03-12288bDIRECTOR RESIGNED
2001-03-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-12363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-02-09288aNEW DIRECTOR APPOINTED
2000-03-09363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-03-09AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-03-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-14363(288)DIRECTOR RESIGNED
1999-03-14363sRETURN MADE UP TO 12/02/99; CHANGE OF MEMBERS
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-16363(288)DIRECTOR RESIGNED
1998-03-16363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-04363sRETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS
1996-03-05363sRETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS
1996-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-02-21363sRETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS
1995-02-21AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to INVERCLYDE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVERCLYDE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVERCLYDE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 2,049
Creditors Due Within One Year 2011-12-31 £ 1,846

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVERCLYDE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,235
Cash Bank In Hand 2011-12-31 £ 2,112
Current Assets 2012-12-31 £ 3,334
Current Assets 2011-12-31 £ 2,211
Shareholder Funds 2012-12-31 £ 1,285

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INVERCLYDE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVERCLYDE MANAGEMENT LIMITED
Trademarks
We have not found any records of INVERCLYDE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVERCLYDE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as INVERCLYDE MANAGEMENT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where INVERCLYDE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVERCLYDE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVERCLYDE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1