Background WavePink WaveYellow Wave

WAVERTREE BUSINESS VILLAGE (LIVERPOOL) LIMITED (04732758)

WAVERTREE BUSINESS VILLAGE (LIVERPOOL) LIMITED (04732758) is an active UK company. incorporated on 13 April 2003. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. WAVERTREE BUSINESS VILLAGE (LIVERPOOL) LIMITED has been registered for 22 years. Current directors include ASHLEY, Colin, BIBBY, Paul Simon, KENNY, Steven Gerard and 2 others.

Company Number
04732758
Status
active
Type
ltd
Incorporated
13 April 2003
Age
22 years
Address
The Plaza 11th Floor, Liverpool, L3 9QJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHLEY, Colin, BIBBY, Paul Simon, KENNY, Steven Gerard, PARKINSON, Alan Henry, SEASMAN, Neil
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVERTREE BUSINESS VILLAGE (LIVERPOOL) LIMITED

WAVERTREE BUSINESS VILLAGE (LIVERPOOL) LIMITED is an active company incorporated on 13 April 2003 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. WAVERTREE BUSINESS VILLAGE (LIVERPOOL) LIMITED was registered 22 years ago.(SIC: 68209, 68320)

Status

active

Active since 22 years ago

Company No

04732758

LTD Company

Age

22 Years

Incorporated 13 April 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

The Plaza 11th Floor 100 Old Hall Street Liverpool, L3 9QJ,

Timeline

9 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Mar 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BIBBY, Paul Simon, Mr.

Active
The Plaza 11th Floor, LiverpoolL3 9QJ
Secretary
Appointed 18 Mar 2015

ASHLEY, Colin

Active
The Plaza 100 Old Hall Street, LiverpoolL3 9QJ
Born June 1983
Director
Appointed 01 Dec 2025

BIBBY, Paul Simon

Active
The Plaza 11th Floor, LiverpoolL3 9QJ
Born March 1961
Director
Appointed 27 Apr 2005

KENNY, Steven Gerard

Active
The Plaza, 100 Old Hall Street, LiverpoolL3 9QJ
Born November 1966
Director
Appointed 01 Dec 2025

PARKINSON, Alan Henry

Active
The Plaza 11th Floor, LiverpoolL3 9QJ
Born September 1956
Director
Appointed 10 Oct 2013

SEASMAN, Neil

Active
The Plaza, 100 Old Hall Street, LiverpoolL3 9QJ
Born September 1980
Director
Appointed 01 Dec 2025

DAVIDSON, Barry Howard

Resigned
The Plaza 11th Floor, LiverpoolL3 9QJ
Secretary
Appointed 21 Mar 2005
Resigned 18 Mar 2015

TAYLOR, Lionel Edwin

Resigned
6 West Croft, PrestonPR4 4QP
Secretary
Appointed 13 Apr 2003
Resigned 22 Mar 2005

DAVIDSON, Barry Howard

Resigned
The Plaza 11th Floor, LiverpoolL3 9QJ
Born April 1945
Director
Appointed 21 Mar 2005
Resigned 18 Mar 2015

HUNT, Steven Alan

Resigned
Erwsant, LiverpoolL25 5HP
Born July 1964
Director
Appointed 22 Mar 2005
Resigned 21 Mar 2012

HYSON, Colin Philip

Resigned
27 Church Road, OrmskirkL40 1TA
Born September 1942
Director
Appointed 13 Apr 2003
Resigned 22 Mar 2005

PRICE, Graham

Resigned
The Plaza 11th Floor, LiverpoolL3 9QJ
Born June 1956
Director
Appointed 22 Mar 2005
Resigned 01 Dec 2025

STANTON, Keith

Resigned
1 Tapton Way, LiverpoolL13 1DA
Born December 1951
Director
Appointed 22 Mar 2005
Resigned 19 Apr 2005

WILSON, Andrew

Resigned
The Plaza 11th Floor, LiverpoolL3 9QJ
Born September 1951
Director
Appointed 15 Apr 2005
Resigned 10 Oct 2013
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
19 January 2006
287Change of Registered Office
Legacy
25 November 2005
225Change of Accounting Reference Date
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
287Change of Registered Office
Legacy
9 March 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Incorporation Company
13 April 2003
NEWINCIncorporation