Background WavePink WaveYellow Wave

STATEN COURT MANAGEMENT COMPANY LIMITED (04993366)

STATEN COURT MANAGEMENT COMPANY LIMITED (04993366) is an active UK company. incorporated on 12 December 2003. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. STATEN COURT MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include ELEFTHERIOU, Eleftherios.

Company Number
04993366
Status
active
Type
ltd
Incorporated
12 December 2003
Age
22 years
Address
2nd Floor, Muskers Building, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELEFTHERIOU, Eleftherios
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATEN COURT MANAGEMENT COMPANY LIMITED

STATEN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 December 2003 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STATEN COURT MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04993366

LTD Company

Age

22 Years

Incorporated 12 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

BRABCO 337 LIMITED
From: 12 December 2003To: 19 January 2004
Contact
Address

2nd Floor, Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Previous Addresses

8-10 East Prescot Road Liverpool L14 1PW
From: 4 July 2013To: 15 July 2016
Muskers Building 2Nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA
From: 12 December 2003To: 4 July 2013
Timeline

9 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jan 13
Director Joined
Dec 13
Director Left
Dec 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SINGH, Aneil

Active
1 Stanley Street, LiverpoolL1 6AA
Secretary
Appointed 17 Dec 2019

ELEFTHERIOU, Eleftherios

Active
1 Stanley Street, LiverpoolL1 6AA
Born September 1959
Director
Appointed 01 Jan 2022

ANDREW LOUIS PROPERTY MANAGEMENT LTD

Resigned
East Prescot Road, LiverpoolL14 1PW
Corporate secretary
Appointed 14 Jan 2004
Resigned 15 Jul 2016

BRABNERS SECRETARIES LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate secretary
Appointed 12 Dec 2003
Resigned 14 Jan 2004

DANOS BLOCK MANAGEMENT LTD

Resigned
1 Stanley Street, LiverpoolL1 6AA
Corporate secretary
Appointed 15 Jul 2016
Resigned 17 Dec 2019

KIRKHAM, Carol

Resigned
1 Stanley Street, LiverpoolL1 6AA
Born March 1966
Director
Appointed 04 Dec 2013
Resigned 01 Jan 2022

WILLIAMS, Richard John

Resigned
1 Stanley Street, LiverpoolL1 6AA
Born June 1959
Director
Appointed 06 Dec 2012
Resigned 30 Jan 2019

BRABNERS DIRECTORS LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate director
Appointed 12 Dec 2003
Resigned 14 Jan 2004

ILIAD MILLER (NO.2) LIMITED

Resigned
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 14 Jan 2004
Resigned 01 Jan 2022

MERCHANTS SQUARE COMPANY LIMITED

Resigned
1 Stanley Street, LiverpoolL1 6AA
Corporate director
Appointed 01 Jan 2022
Resigned 13 Jan 2026
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 January 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Change Corporate Director Company With Change Date
17 September 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 June 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
5 October 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
21 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
13 January 2009
363aAnnual Return
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Resolution
3 February 2004
RESOLUTIONSResolutions
Memorandum Articles
3 February 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
2 February 2004
MEM/ARTSMEM/ARTS
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2003
NEWINCIncorporation