Background WavePink WaveYellow Wave

ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED (06126289)

ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED (06126289) is an active UK company. incorporated on 23 February 2007. 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. ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED has been registered for 19 years.

Company Number
06126289
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2007
Age
19 years
Address
110-114 Duke Street, Liverpool, L1 5AG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED

ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED is an active company incorporated on 23 February 2007 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. ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06126289

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 23 February 2007

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026

Previous Company Names

COUNTRYSIDE 24 LIMITED
From: 23 February 2007To: 8 August 2007
Contact
Address

110-114 Duke Street Liverpool, L1 5AG,

Previous Addresses

, Clumber Cottage 91 Clumber Road, Poynton, Cheshire, SK12 1NW, England
From: 19 May 2016To: 9 May 2017
, Countryside House, the Drive Great Warley, Brentwood, Essex, CM13 3AT
From: 23 February 2007To: 19 May 2016
Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Legacy
9 September 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
16 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Resolution
28 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Legacy
30 July 2009
225Change of Accounting Reference Date
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
225Change of Accounting Reference Date
Legacy
20 March 2008
363aAnnual Return
Memorandum Articles
16 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2007
NEWINCIncorporation