Company NameLiverpool Properties Management Limited
DirectorDavid Anthony Doyle
Company StatusActive
Company Number03678723
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 4 months ago)
Previous NamesContour Management Limited and Saagar Associates Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr David Anthony Doyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTreetops
33 Barkhill Road
Liverpool
L17 6AY
Secretary NameMr David Anthony Doyle
NationalityBritish
StatusCurrent
Appointed25 October 2002(3 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameSudha Ruparell
Date of BirthMay 1958 (Born 66 years ago)
NationalityKenyen
StatusResigned
Appointed17 December 1998(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameMr John Michael Rennie
NationalityBritish
StatusResigned
Appointed17 December 1998(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 2002)
RoleAccountant
Correspondence AddressFlat 7 Park Court Park Road
Waterloo
Liverpool
Merseyside
L22 3XE
Secretary NameColin Flynn
NationalityBritish
StatusResigned
Appointed15 July 2005(6 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetheliner.co.uk
Email address[email protected]
Telephone0151 7097050
Telephone regionLiverpool

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800k at £1Birkdale Estates Inc
57.14%
Redeemable Preference
600k at £1Kolmere Sa
42.86%
Ordinary

Financials

Year2014
Net Worth£230,197
Cash£928,166
Current Liabilities£1,069,907

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

11 April 2000Delivered on: 19 April 2000
Satisfied on: 19 September 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,400,000
(5 pages)
24 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,400,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,400,000
(5 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,400,000
(5 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,400,000
(5 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,400,000
(5 pages)
12 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 1,400,000
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 October 2013Secretary's details changed for Colin Flynn on 2 October 2013 (2 pages)
4 October 2013Secretary's details changed for Colin Flynn on 2 October 2013 (2 pages)
4 October 2013Secretary's details changed for David Doyle on 2 October 2013 (2 pages)
4 October 2013Secretary's details changed for David Doyle on 2 October 2013 (2 pages)
19 September 2013Satisfaction of charge 1 in full (4 pages)
23 January 2013Amended accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Director's details changed for David Doyle on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for David Doyle on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Gbp nc 1000/500000\31/03/06 (2 pages)
19 December 2008Return made up to 04/12/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2008Return made up to 04/12/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Ad 31/03/06--------- £ si 99998@1 (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2007Return made up to 04/12/06; full list of members (8 pages)
4 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 December 2005Return made up to 04/12/05; full list of members (8 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005Director resigned (1 page)
26 July 2005Company name changed saagar associates LIMITED\certificate issued on 26/07/05 (2 pages)
16 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
18 March 2004Accounts for a small company made up to 31 March 2003 (8 pages)
16 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
17 December 2003Return made up to 04/12/03; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
19 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Secretary resigned (1 page)
31 July 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 December 2001Return made up to 04/12/01; full list of members (6 pages)
11 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
25 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Delivery ext'd 3 mth 31/03/00 (1 page)
19 April 2000Particulars of mortgage/charge (3 pages)
15 December 1999Return made up to 04/12/99; full list of members (6 pages)
23 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
11 February 1999Company name changed contour management LIMITED\certificate issued on 12/02/99 (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
4 December 1998Incorporation (17 pages)