Background WavePink WaveYellow Wave

X1 PROPERTY MANAGEMENT LIMITED (10246071)

X1 PROPERTY MANAGEMENT LIMITED (10246071) is an active UK company. incorporated on 22 June 2016. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. X1 PROPERTY MANAGEMENT LIMITED has been registered for 9 years. Current directors include SMITH, Lisa Mary, SMITH, Raymond William.

Company Number
10246071
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SMITH, Lisa Mary, SMITH, Raymond William
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X1 PROPERTY MANAGEMENT LIMITED

X1 PROPERTY MANAGEMENT LIMITED is an active company incorporated on 22 June 2016 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. X1 PROPERTY MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68310, 68320)

Status

active

Active since 9 years ago

Company No

10246071

LTD Company

Age

9 Years

Incorporated 22 June 2016

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 18 September 2025 (7 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Jun 20
Loan Secured
Apr 22
Share Issue
Jun 23
Funding Round
Aug 23
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Feb 26
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITH, Lisa Mary

Active
LiverpoolL1 5JW
Born November 1969
Director
Appointed 18 Mar 2020

SMITH, Raymond William

Active
LiverpoolL1 5JW
Born January 1966
Director
Appointed 04 Nov 2025

BENNETT, Anthony James

Resigned
LiverpoolL1 5JW
Born November 1993
Director
Appointed 04 Nov 2025
Resigned 03 Feb 2026

GREEN, Melissa Mary Catherine

Resigned
Hoseley Lane, MarfordLL12 8YD
Born May 1984
Director
Appointed 17 Mar 2020
Resigned 18 Mar 2020

SMITH, Lisa Mary

Resigned
LiverpoolL1 5JW
Born November 1969
Director
Appointed 22 Jun 2016
Resigned 17 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025

Mrs Lisa Mary Smith

Ceased
LiverpoolL1 5JW
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2016
Ceased 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
25 November 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
14 August 2023
RP04CS01RP04CS01
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 June 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Incorporation Company
22 June 2016
NEWINCIncorporation