Background WavePink WaveYellow Wave

THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED (08260075)

THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED (08260075) is an active UK company. incorporated on 18 October 2012. with registered office in Dunmow. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include THOMPSON, Genalyn, THOMPSON, Peter David.

Company Number
08260075
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2012
Age
13 years
Address
6 6, Dunmow, CM6 4HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Genalyn, THOMPSON, Peter David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED

THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 2012 with the registered office located in Dunmow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08260075

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 18 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 September 2025 (7 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

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

6 6 Lamprey Road Dunmow, CM6 4HX,

Previous Addresses

21 Woodlands Walk Dunmow Essex CM6 1YQ England
From: 3 January 2019To: 3 February 2026
21 21 , Woodlands Walk Woodlands Park Dunmow Essex CM6 1YQ England
From: 3 January 2019To: 3 January 2019
2 Livermore Court New Street Dunmow Essex CM6 1YG England
From: 11 November 2016To: 3 January 2019
1 Livermore Court New Street Great Dunmow Essex CM6 1YG United Kingdom
From: 8 April 2016To: 11 November 2016
2 Hills Road Cambridge Cambridgeshire CB2 1JP
From: 20 August 2014To: 8 April 2016
2 Hills Road Cambridge Cambridgeshire CB2 1JP
From: 14 August 2014To: 20 August 2014
Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT
From: 18 October 2012To: 14 August 2014
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Jan 18
Director Left
Oct 18
Director Left
Sept 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

THOMPSON, Peter David

Active
New Street, DunmowCM6 1YG
Secretary
Appointed 01 Jan 2016

THOMPSON, Genalyn

Active
Woodlands Walk, DunmowCM6 1YQ
Born February 1980
Director
Appointed 06 Nov 2016

THOMPSON, Peter David

Active
6, DunmowCM6 4HX
Born August 1957
Director
Appointed 01 Aug 2014

BROWN, Simon John

Resigned
Hills Road, CambridgeCB2 1JP
Secretary
Appointed 18 Oct 2012
Resigned 01 Aug 2014

EPMG LEGAL LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 02 Aug 2014
Resigned 01 Jan 2016

ALEXANDER, Louise

Resigned
New Street, DunmowCM6 1YF
Born June 1954
Director
Appointed 06 Nov 2016
Resigned 01 Jun 2018

ALEXANDER, Michael Grenville

Resigned
Hills Road, CambridgeCB2 1JP
Born November 1948
Director
Appointed 01 Aug 2014
Resigned 08 Mar 2015

ALEXANDER, Mike

Resigned
New Street, DunmowCM6 1YF
Born November 1948
Director
Appointed 11 Nov 2016
Resigned 03 Jan 2018

BROWN, Simon John

Resigned
Hills Road, CambridgeCB2 1JP
Born February 1968
Director
Appointed 18 Oct 2012
Resigned 01 Aug 2014

DAVISON, Neil John

Resigned
Hills Road, CambridgeCB2 1JP
Born May 1962
Director
Appointed 18 Oct 2012
Resigned 01 Aug 2014

DEVON, Jill Victoria

Resigned
Livermore Lane, DunmowCM6 1ZN
Born November 1951
Director
Appointed 06 Nov 2016
Resigned 06 Mar 2017

PORCH, Richard John

Resigned
Church Street, Saffron WaldenCB10 1JW
Born January 1954
Director
Appointed 11 Nov 2016
Resigned 09 Sept 2023

Persons with significant control

1

Mr Peter David Thompson

Active
6, DunmowCM6 4HX
Born August 1957

Nature of Control

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

Filing History

58

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 February 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Incorporation Company
18 October 2012
NEWINCIncorporation