Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 164 MORETON ROAD MANAGEMENT COMPANY LIMITED
Company Information for

164 MORETON ROAD MANAGEMENT COMPANY LIMITED

5 Ravenstone Close, Wirral, MERSEYSIDE, CH49 4RX,
Company Registration Number
03829704
Private Limited Company
Active

Company Overview

About 164 Moreton Road Management Company Ltd
164 MORETON ROAD MANAGEMENT COMPANY LIMITED was founded on 1999-08-23 and has its registered office in Wirral. The organisation's status is listed as "Active". 164 Moreton Road Management Company 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
164 MORETON ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
5 Ravenstone Close
Wirral
MERSEYSIDE
CH49 4RX
Other companies in CH49
 
Filing Information
Company Number 03829704
Company ID Number 03829704
Date formed 1999-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-21
Return next due 2025-04-04
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-23 19:23:25
Primary Source:Companies House
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 164 MORETON ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GORDON ERNEST FITCH
Company Secretary 2016-12-07
JAMES ALLAN BARR
Director 2003-12-19
GORDON ERNEST FITCH
Director 2015-07-31
PAULINE GORRY
Director 2003-01-06
SHAUN INGRAM
Director 2017-03-20
VIKKI REID
Director 2015-06-22
JULIE ANNE SHONE
Director 2017-01-20
STEVEN PAUL STENHOUSE
Director 2001-03-16
BRENDAN JAMES SWARBRICK
Director 2004-10-26
CLARE ANN WEBSTER
Director 2016-12-09
MICHELLE LOUISE WILSON
Director 2012-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER COAKLEY
Director 2001-03-16 2017-03-20
JULIE ANNE GRATTON
Director 2009-09-18 2017-01-20
FRANK JAMES SWINNERTON
Company Secretary 2001-03-16 2016-12-09
FRANK JAMES SWINNERTON
Director 2000-03-16 2016-12-09
DEREK WILLIAM AMBROSE
Director 2001-03-16 2015-07-31
RACHAEL STILES
Director 2012-09-14 2015-06-22
FIONA ANNETTE CASLIN
Director 2001-03-16 2012-10-15
RICHARD PETER JOHN STILES
Director 2005-05-06 2012-09-14
GAVIN WILLIAMS
Director 2001-03-16 2009-09-18
STEVEN CHRISTOPHER STOCKS
Director 2001-03-16 2005-05-06
DESMOND CLIVE INSLEY
Director 2001-03-16 2004-10-26
SEAN FENWICK
Director 2001-03-16 2003-12-05
LANCE SMALLSHAW
Director 2001-03-16 2003-08-13
SUSAN HANKINSON
Company Secretary 2000-11-24 2001-03-16
SUSAN HANKINSON
Director 2000-11-24 2001-03-16
NICHOLAS IAN SMITH
Director 1999-09-06 2001-03-16
EOIN O'DONNELL
Company Secretary 2000-06-01 2000-11-24
EOIN O'DONNELL
Director 2000-06-01 2000-11-24
ANN ELIZABETH LEVER
Company Secretary 1999-09-06 2000-06-01
ANN ELIZABETH LEVER
Director 1999-09-06 2000-06-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-08-23 1999-09-06
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-08-23 1999-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN INGRAM TRAINWISE (DEMOLITION) LTD Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
SHAUN INGRAM SFI CONTRACTING LTD Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off

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
2024-04-23CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-04-23Termination of appointment of Gordon Ernest Fitch on 2024-04-23
2023-09-26CESSATION OF JULIE ANNE SHONE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANNE SWARBRICK
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM 7 Ravenstone Close Wirral Merseyside CH49 4RX United Kingdom
2023-09-26CESSATION OF GORDON ERNEST FITCH AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26Appointment of Mrs Clare Ann Webster as company secretary on 2023-09-26
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-01-23CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-11-15DIRECTOR APPOINTED DR SYED OWAIS BOKHARI
2022-11-15DIRECTOR APPOINTED DR SYED OWAIS BOKHARI
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JOHN SYDNEY GORRY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JOHN SYDNEY GORRY
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-21APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT WINSTANLEY
2022-01-21DIRECTOR APPOINTED MISS SAMANTHA ROTHWELL
2022-01-21AP01DIRECTOR APPOINTED MISS SAMANTHA ROTHWELL
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT WINSTANLEY
2021-09-13AP01DIRECTOR APPOINTED MR KARL WILLIAMS
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL STENHOUSE
2021-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE SHONE
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN INGRAM
2021-07-05AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT WINSTANLEY
2021-07-05ANNOTATIONAnnotation
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-21AP01DIRECTOR APPOINTED MR JOHN SYDNEY GORRY
2020-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORRY
2020-03-21CH01Director's details changed for Pauline Gorry on 2020-03-21
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER COAKLEY
2017-03-20AP01DIRECTOR APPOINTED MR SHAUN INGRAM
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE GRATTON
2017-01-30AP01DIRECTOR APPOINTED MS JULIE ANNE SHONE
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-14AP01DIRECTOR APPOINTED MRS CLARE ANN WEBSTER
2017-01-14TM02Termination of appointment of Frank James Swinnerton on 2016-12-09
2017-01-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JAMES SWINNERTON
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 5 Ravenstone Close Upton Wirral CH49 4RX
2016-12-07AP03Appointment of Mr Gordon Ernest Fitch as company secretary on 2016-12-07
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AAMDAmended account small company full exemption
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-29LATEST SOC29/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-29AR0123/08/15 ANNUAL RETURN FULL LIST
2015-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DEREK AMBROSE
2015-08-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL STILES
2015-08-29AP01DIRECTOR APPOINTED MRS VIKKI REID
2015-08-29AP01DIRECTOR APPOINTED MR GORDON ERNEST FITCH
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-06LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-06AR0123/08/14 FULL LIST
2013-09-28AR0123/08/13 FULL LIST
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE REED / 19/06/2004
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CASLIN
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STILES
2013-09-10AP01DIRECTOR APPOINTED MRS RACHAEL STILES
2013-09-10AP01DIRECTOR APPOINTED MRS MICHELLE LOUISE WILSON
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-05AR0123/08/12 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-30AR0123/08/11 FULL LIST
2010-10-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-14AR0123/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAMES SWINNERTON / 23/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JAMES SWARBRICK / 23/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER JOHN STILES / 23/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL STENHOUSE / 23/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE REED / 23/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE GRATTON / 23/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER COAKLEY / 23/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR FIONA ANNETTE CASLIN / 23/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN BARR / 23/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM AMBROSE / 23/08/2010
2010-08-18AP01DIRECTOR APPOINTED MRS JULIE ANNE GRATTON
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAMS
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2006-09-19363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-07363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288bDIRECTOR RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-13363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-09-13288bDIRECTOR RESIGNED
2004-09-13ELRESS386 DISP APP AUDS 04/09/04
2004-09-13ELRESS366A DISP HOLDING AGM 04/09/04
2003-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-07363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-09-15288aNEW DIRECTOR APPOINTED
2003-09-15288bDIRECTOR RESIGNED
2002-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-25363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-09-21363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-08225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
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 164 MORETON ROAD MANAGEMENT COMPANY 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 164 MORETON ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
164 MORETON ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Filed Financial Reports
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 164 MORETON ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 164 MORETON ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 164 MORETON ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 164 MORETON ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 164 MORETON ROAD MANAGEMENT COMPANY 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 164 MORETON ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 164 MORETON ROAD MANAGEMENT COMPANY 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 164 MORETON ROAD MANAGEMENT COMPANY 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 164 MORETON ROAD MANAGEMENT COMPANY 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.
    Other companies at postcode CH49 4RX