Background WavePink WaveYellow Wave

CAVERN COURT (LIVERPOOL) MANAGEMENT COMPANY LIMITED (01692469)

CAVERN COURT (LIVERPOOL) MANAGEMENT COMPANY LIMITED (01692469) is an active UK company. incorporated on 19 January 1983. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. CAVERN COURT (LIVERPOOL) MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include AZIZ, Malik Abdul, JAVED, Mohammed, JONES, Lisa Marie and 1 others.

Company Number
01692469
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 1983
Age
43 years
Address
17 Stoneyfields Lane, Edgware, HA8 9SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AZIZ, Malik Abdul, JAVED, Mohammed, JONES, Lisa Marie, TEARE, Christopher Lawrence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVERN COURT (LIVERPOOL) MANAGEMENT COMPANY LIMITED

CAVERN COURT (LIVERPOOL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 January 1983 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAVERN COURT (LIVERPOOL) MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01692469

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 19 January 1983

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

17 Stoneyfields Lane Edgware, HA8 9SH,

Previous Addresses

105 Park Road Formby Liverpool L37 6AD England
From: 29 November 2016To: 6 March 2019
2 Gores Lane Formby Liverpool L37 3NY
From: 20 January 2015To: 29 November 2016
132 Lord Street Southport Merseyside PR9 0AE
From: 19 January 1983To: 20 January 2015
Timeline

10 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Jan 83
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Jun 22
Director Joined
Apr 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

AZIZ, Malik Abdul

Active
Stoneyfields Lane, EdgwareHA8 9SH
Secretary
Appointed 28 Feb 2019

AZIZ, Malik Abdul

Active
Stoneyfields Lane, EdgwareHA8 9SH
Born November 1974
Director
Appointed 28 Feb 2019

JAVED, Mohammed

Active
Reading Road, WokinghamRG41 5HJ
Born August 1956
Director
Appointed 28 Feb 2019

JONES, Lisa Marie

Active
Lister Road, LiverpoolL7 0HF
Born March 1982
Director
Appointed 28 Mar 2024

TEARE, Christopher Lawrence

Active
Jamieson Road, LiverpoolL15 3JD
Born June 1983
Director
Appointed 30 Jun 2022

CLARK, Lesley Ann

Resigned
1 Cavern Court, LiverpoolL6 9JG
Secretary
Appointed 17 Feb 1996
Resigned 01 Apr 2001

KENT, Anthony

Resigned
22 Ingleborough Way, PrestonPR5 2ZR
Secretary
Appointed 23 Nov 1995
Resigned 17 Feb 1996

OWENS-KAY, John Derek

Resigned
43 Long Lane, ChesterCH2 2PG
Secretary
Appointed N/A
Resigned 22 Nov 1995

VENMORE MANAGEMENT

Resigned
Lord Street, SouthportPR9 0AE
Corporate secretary
Appointed 01 Apr 2001
Resigned 15 Jan 2015

COLLINSON, Harold Joseph

Resigned
6 Saltram Close, BuryM26 3XD
Born November 1950
Director
Appointed 01 Apr 1987
Resigned 22 Nov 1995

CROPPER, James

Resigned
8 Fern Chase Bay Horse Lane, LeedsLS14 3JL
Born January 1954
Director
Appointed 01 Apr 1986
Resigned 22 Nov 1995

FOSTER, Stephen

Resigned
13 Fownhope Avenue, ManchesterM33 4RD
Born January 1945
Director
Appointed 01 Sept 1994
Resigned 17 Feb 1996

HUNT, Margaret Lilian

Resigned
43 Daubney Street, CleethorpesDN35 7BB
Born June 1942
Director
Appointed 17 Feb 1996
Resigned 01 Apr 2001

KENT, Anthony

Resigned
22 Ingleborough Way, PrestonPR5 2ZR
Born July 1954
Director
Appointed 01 Sept 1994
Resigned 17 Feb 1996

PHILLIPS, Brian

Resigned
Stoneyfields Lane, EdgwareHA8 9SH
Born September 1949
Director
Appointed 01 Nov 2012
Resigned 17 Mar 2019

SHEPPARD, Pauline

Resigned
6 Exmouth Road, Great YarmouthNR30 3DN
Born March 1943
Director
Appointed 17 Feb 1996
Resigned 01 Sept 2003

SMALLSHAW, Samuel Keith

Resigned
10 Thurston Road, LiverpoolL4 2SD
Born September 1948
Director
Appointed 17 Feb 1996
Resigned 01 Nov 2012

WILKINSON, Alan John

Resigned
74 Trinity Road, WirralL47 2BZ
Born November 1958
Director
Appointed 17 Feb 1996
Resigned 15 Aug 1998

WILKINSON, Lindsay Anne

Resigned
74 Trinity Road, HoylakeL47 2BZ
Born February 1960
Director
Appointed 15 Sept 1998
Resigned 01 Nov 2012

WILLIS, Donald

Resigned
1 Helston Avenue, LiverpoolL26 7YG
Born June 1944
Director
Appointed N/A
Resigned 11 Aug 1995

Persons with significant control

1

0 Active
1 Ceased

Mr Brian Phillips

Ceased
Stoneyfields Lane, EdgwareHA8 9SH
Born September 1949

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

148

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 January 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
21 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
190190
Legacy
28 January 2009
353353
Legacy
28 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288cChange of Particulars
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2004
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
287Change of Registered Office
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1996
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
19 March 1996
287Change of Registered Office
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
29 August 1995
363aAnnual Return
Legacy
21 August 1995
288288
Accounts With Accounts Type Dormant
15 August 1995
AAAnnual Accounts
Resolution
15 August 1995
RESOLUTIONSResolutions
Resolution
19 June 1995
RESOLUTIONSResolutions
Legacy
19 June 1995
225(1)225(1)
Legacy
19 June 1995
363aAnnual Return
Legacy
19 June 1995
363aAnnual Return
Legacy
19 June 1995
363aAnnual Return
Legacy
19 June 1995
363aAnnual Return
Legacy
19 June 1995
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Resolution
19 June 1995
RESOLUTIONSResolutions
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Resolution
19 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Resolution
19 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Resolution
19 June 1995
RESOLUTIONSResolutions
Legacy
19 June 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Legacy
19 June 1995
363363
Legacy
19 June 1995
363363
Legacy
19 June 1995
363363
Legacy
19 June 1995
363363
Legacy
19 June 1995
363363
Legacy
19 June 1995
363363
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Restoration Order Of Court
16 June 1995
AC92AC92
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Dissolved Company
2 June 1987
AC09AC09
Legacy
20 January 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 January 1983
NEWINCIncorporation