MAENPORTH COMMERCIAL PROPERTY LIMITED
Overview
| Company Name | MAENPORTH COMMERCIAL PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00403917 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAENPORTH COMMERCIAL PROPERTY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MAENPORTH COMMERCIAL PROPERTY LIMITED located?
| Registered Office Address | European Technical Centre Hall Lane Lathom L40 5UF Nr. Ormskirk Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAENPORTH COMMERCIAL PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PILKINGTON COMMERCIAL PROPERTY LIMITED | Sep 23, 1983 | Sep 23, 1983 |
| THREE QUEENS HOUSE DEVELOPMENT COMPANY LIMITED | Jan 31, 1946 | Jan 31, 1946 |
What are the latest accounts for MAENPORTH COMMERCIAL PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MAENPORTH COMMERCIAL PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for MAENPORTH COMMERCIAL PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 21, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Nov 21, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Paul Joseph Ravenscroft as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Judy Anne Massa as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 21, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Mrs Laura Jane Mccord as a director on May 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julie Ann Brown as a director on May 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Director's details changed for Ms Judy Anne Massa on Jan 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Judy Anne Massa on Jan 14, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 22, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 22, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 22, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 22, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Nov 22, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of MAENPORTH COMMERCIAL PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Iain Michael, Mr. | Secretary | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | British | 107388860002 | ||||||
| MCCORD, Laura Jane | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 161412590002 | |||||
| RAVENSCROFT, Paul Joseph | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 96837880001 | |||||
| SMITH, Iain Michael | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 107388860003 | |||||
| FRANCIS, Mary Kathleen Vidion | Secretary | 1 Tarnbeck Drive Mawdesley Village L40 2RU Ormskirk Lancashire | British | 27271190004 | ||||||
| LENNON, Sheila Elizabeth | Secretary | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
| LENNON, Sheila Elizabeth | Secretary | 15 Morrissey Close Eccleston WA10 4JW St Helens Merseyside | British | 33633220001 | ||||||
| OUSALICE, Jackie | Secretary | 32 Finchley Drive Haresfinch WA11 9EW St Helens Merseyside | British | 111405370001 | ||||||
| WHITE, Karen Lesley | Secretary | 12 Pennington Drive WA12 8BA Newton Le Willows Merseyside | British | 96867550001 | ||||||
| BECKETT, Keith Austin | Director | 16 Westminster Drive SK9 1QZ Wilmslow Cheshire | British | 12753070001 | ||||||
| BROWN, Julie Ann | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 117580960002 | |||||
| CORF, Derek | Director | Moss Nook 28 Mossborough Road WA11 8QN St Helens Merseyside | England | British | 108785590001 | |||||
| CURRIE, John Finlay | Director | 20 Brooklands Road Eccleston WA10 5HF St Helens Merseyside | British | 13810560001 | ||||||
| ELLISON, Nicola Jane | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 162549570001 | |||||
| GREEN, Henry Frank | Director | Marbury House 74 Bexton Road WA16 0DX Knutsford Cheshire | British | 1280440001 | ||||||
| HARRISON, Robin Forster | Director | 55 Green Lane Freshfield Formby L37 7BH Liverpool Merseyside | British | 99842400001 | ||||||
| HEMINGWAY, Richard Peter | Director | 24 Rosewood Westhoughton BL5 2RX Bolton Lancashire | British | 1312530001 | ||||||
| JOHNSON, Paul | Director | 6 Tern Way Eccleston Park WA10 3QP St Helens Merseyside | British | 52382520001 | ||||||
| LENNON, Sheila Elizabeth | Director | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
| LORD, David John | Director | 31 Peartree Road Clayton-Le-Woods PR6 7JP Chorley Lancashire | British | 1378730002 | ||||||
| MASSA, Judy Anne | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 82993090036 | |||||
| MCKEON, Paul Kenneth | Director | 12 Dartmouth Drive Windle WA10 6BP St. Helens Merseyside | British | 55373930003 | ||||||
| ROBB, Andrew Mackenzie | Director | 16 Hillgate Place W8 7SJ London | England | British | 119518980001 | |||||
| WILSON, Alexander Duncan | Director | Plas Yn Cornel Waen LL17 0DY St Asaph Clwyd | Wales | British | 2602600001 |
Who are the persons with significant control of MAENPORTH COMMERCIAL PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pilkington Properties Limited | Apr 06, 2016 | Hall Lane Lathom L40 5UF Ormskirk European Technical Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0