Background WavePink WaveYellow Wave

51RODNEYSTREET LIMITED (09252138)

51RODNEYSTREET LIMITED (09252138) is an active UK company. incorporated on 7 October 2014. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 51RODNEYSTREET LIMITED has been registered for 11 years. Current directors include BENNETT, Nigel Myles.

Company Number
09252138
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
51 Rodney Street, Liverpool, L1 9ER
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Nigel Myles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51RODNEYSTREET LIMITED

51RODNEYSTREET LIMITED is an active company incorporated on 7 October 2014 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 51RODNEYSTREET LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09252138

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BRABCO 1415 LIMITED
From: 7 October 2014To: 31 March 2015
Contact
Address

51 Rodney Street Liverpool, L1 9ER,

Previous Addresses

82 Rodney Street Liverpool L1 9AR
From: 31 March 2015To: 21 November 2016
C/O Brabners Llp 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom
From: 7 October 2014To: 31 March 2015
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
New Owner
Feb 26
Owner Exit
Feb 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BENNETT, Nigel Myles

Active
Rodney Street, LiverpoolL1 9AT
Born March 1968
Director
Appointed 31 Mar 2015

O'MAHONY, Andrew James

Resigned
Exchange Flags, LiverpoolL2 3YL
Born June 1971
Director
Appointed 07 Oct 2014
Resigned 31 Mar 2015

BRABNERS DIRECTORS LIMITED

Resigned
Exchange Flags, LiverpoolL2 3YL
Corporate director
Appointed 07 Oct 2014
Resigned 31 Mar 2015

Persons with significant control

3

2 Active
1 Ceased

Miss Rebecca Bennett

Active
Rodney Street, LiverpoolL1 9ER
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2026

Miss Rebecca Bennett

Ceased
Rodney Street, LiverpoolL1 9ER
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2016
Ceased 23 Feb 2026

Mr Nigel Myles Bennett

Active
Rodney Street, LiverpoolL1 9ER
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Resolution
17 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Incorporation Company
7 October 2014
NEWINCIncorporation