Background WavePink WaveYellow Wave

E HIND & CO LIMITED (04456258)

E HIND & CO LIMITED (04456258) is an active UK company. incorporated on 7 June 2002. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. E HIND & CO LIMITED has been registered for 23 years. Current directors include BIRKETT, Michael Robert, Dr.

Company Number
04456258
Status
active
Type
ltd
Incorporated
7 June 2002
Age
23 years
Address
The Foundry, Liverpool, L1 5AY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIRKETT, Michael Robert, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E HIND & CO LIMITED

E HIND & CO LIMITED is an active company incorporated on 7 June 2002 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. E HIND & CO LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04456258

LTD Company

Age

23 Years

Incorporated 7 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

MCDONALD PROPERTY RENTALS LIMITED
From: 7 June 2002To: 6 June 2013
Contact
Address

The Foundry 42 Henry Street Liverpool, L1 5AY,

Previous Addresses

Regenda House Northgate Close Horwich Bolton BL6 6PQ
From: 24 May 2013To: 7 September 2016
1a Leeds Road Blackpool FY1 4HQ
From: 7 June 2002To: 24 May 2013
Timeline

7 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

VINCENT, Julie Anne

Active
Greenbank Avenue, MaghullL31 2JQ
Secretary
Appointed 30 Nov 2012

BIRKETT, Michael Robert, Dr

Active
42 Henry Street, LiverpoolL1 5AY
Born June 1969
Director
Appointed 29 Aug 2014

HIND, Anne Veronica

Resigned
Hindquarters, Poulton Le FyldeFY6 7HJ
Secretary
Appointed 07 Jun 2002
Resigned 30 Nov 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Jun 2002
Resigned 07 Jun 2002

HEYES, Tracy Lee

Resigned
Northgate Close, BoltonBL6 6PQ
Born May 1965
Director
Appointed 01 Dec 2012
Resigned 31 Mar 2015

HIND, Eric

Resigned
Hindquarters The Eagles, BlackpoolFY6 7HJ
Born December 1939
Director
Appointed 07 Jun 2002
Resigned 01 Dec 2012

LYNAGH, Catherine Elizabeth

Resigned
Northgate Close, BoltonBL6 6PQ
Born September 1966
Director
Appointed 01 Dec 2012
Resigned 29 Aug 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Jun 2002
Resigned 07 Jun 2002

Persons with significant control

1

42 Henry Street, LiverpoolL1 5AY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Certificate Change Of Name Company
6 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Incorporation Company
7 June 2002
NEWINCIncorporation