Background WavePink WaveYellow Wave

CALDERSVIEW COURT (MANAGEMENT) LIMITED (01078968)

CALDERSVIEW COURT (MANAGEMENT) LIMITED (01078968) is an active UK company. incorporated on 27 October 1972. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. CALDERSVIEW COURT (MANAGEMENT) LIMITED has been registered for 53 years. Current directors include CAHILL, Beryl, FAY, Christopher, HAUGER, Anne Frederica and 6 others.

Company Number
01078968
Status
active
Type
ltd
Incorporated
27 October 1972
Age
53 years
Address
Flat 5 Caldersview Court Allerton Road, Liverpool, L18 3JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAHILL, Beryl, FAY, Christopher, HAUGER, Anne Frederica, HOPKINS, Glyn, HOPKINS, Linda, INGLIS, Pauline Ann, LISTER, Brenda, PRESCOTT, Susan Patricia, WALSH, Georgina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDERSVIEW COURT (MANAGEMENT) LIMITED

CALDERSVIEW COURT (MANAGEMENT) LIMITED is an active company incorporated on 27 October 1972 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CALDERSVIEW COURT (MANAGEMENT) LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01078968

LTD Company

Age

53 Years

Incorporated 27 October 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Flat 5 Caldersview Court Allerton Road Mossley Hill Liverpool, L18 3JY,

Previous Addresses

Flat 1 Caldersview Court Allerton Road Mossley Hill Liverpool L18 3JY England
From: 9 January 2020To: 28 June 2021
C/O Adas (Liverpool) Ltd 25 Marldon Road Liverpool L12 5EY
From: 2 July 2011To: 9 January 2020
5 Calders View Court Allerton Road Liverpool Merseyside L18 3JY
From: 27 October 1972To: 2 July 2011
Timeline

16 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Oct 72
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Jul 15
Director Left
Jan 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Joined
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

CAHILL, Beryl

Active
Allerton Road, LiverpoolL18 3JY
Born February 1948
Director
Appointed 02 Aug 2021

FAY, Christopher

Active
Great King Street, EdinburghEH3 6QH
Born May 1959
Director
Appointed 14 May 2025

HAUGER, Anne Frederica

Active
Allerton Road, LiverpoolL18 3JY
Born February 1958
Director
Appointed 28 Jun 2021

HOPKINS, Glyn

Active
Allerton Road, LiverpoolL18 3JY
Born November 1946
Director
Appointed 18 Oct 2021

HOPKINS, Linda

Active
Allerton Road, LiverpoolL18 3JY
Born September 1961
Director
Appointed 19 Oct 2021

INGLIS, Pauline Ann

Active
Old Allerton Road, Liverpool
Born May 1952
Director
Appointed 28 Feb 2022

LISTER, Brenda

Active
Allerton Road, LiverpoolL18 3JY
Born August 1954
Director
Appointed 28 Jun 2021

PRESCOTT, Susan Patricia

Active
Allerton Road, LiverpoolL18 3JY
Born April 1952
Director
Appointed 28 Jun 2021

WALSH, Georgina

Active
Allerton Road, LiverpoolL18 3JY
Born April 1954
Director
Appointed 28 Jun 2021

COHEN, Harold

Resigned
Marldon Road, LiverpoolL12 5EY
Secretary
Appointed 26 Jan 2010
Resigned 01 Jul 2018

DAILEY, Kenneth

Resigned
5 Caldersview Court, LiverpoolL18 3JY
Secretary
Appointed 02 Jun 2009
Resigned 24 Jan 2010

WALKER, John Geoffrey

Resigned
Flat 4 Caldersview Court, LiverpoolL18 3JY
Secretary
Appointed N/A
Resigned 04 Mar 2009

BRAMLEY, Martin

Resigned
1 Osborne Wood Fulwood Park, LiverpoolL17 5AD
Born July 1963
Director
Appointed 23 Oct 2006
Resigned 01 Jul 2018

CAMPBELL, Joseph

Resigned
Caldersview Court, LiverpoolL18 3JY
Born January 1952
Director
Appointed 15 May 1995
Resigned 02 Oct 2010

COHEN, Harold

Resigned
Flat 2 Caldersview Court, LiverpoolL18 3JY
Born August 1933
Director
Appointed 01 May 2002
Resigned 28 Jun 2021

DAILEY, Kenneth

Resigned
5 Caldersview Court, LiverpoolL18 3JY
Born May 1946
Director
Appointed 15 Mar 2006
Resigned 07 Jan 2011

HOLLIGAN, Terence

Resigned
Marldon Road, LiverpoolL12 5EY
Born December 1946
Director
Appointed 02 Oct 2010
Resigned 01 May 2015

LAWSON, Claire

Resigned
Flat 5 Caldersview Court, LiverpoolL18 3JY
Born February 1914
Director
Appointed N/A
Resigned 03 Feb 1997

LINSKY, Minnie

Resigned
Flat 2 Caldersview Court, LiverpoolL18 3JY
Born May 1912
Director
Appointed N/A
Resigned 28 Feb 2002

MILTON, Haywood

Resigned
40 St Annes Road, LiverpoolL17 6BW
Born February 1972
Director
Appointed 17 Apr 2001
Resigned 15 Mar 2006

SHIELDHOUSE, Rose

Resigned
Flat 1 Caldersview Court, LiverpoolL18 3JY
Born November 1916
Director
Appointed N/A
Resigned 30 Nov 2003

WALKER, John Geoffrey

Resigned
Flat 4 Caldersview Court, LiverpoolL18 3JY
Born August 1930
Director
Appointed N/A
Resigned 04 Mar 2009
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 September 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 September 2021
RP04AP01RP04AP01
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 November 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
287Change of Registered Office
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
21 November 1990
288288
Legacy
21 November 1990
363363
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
2 September 1988
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
11 January 1988
288288
Legacy
7 December 1987
363363
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Incorporation Company
27 October 1972
NEWINCIncorporation