Company NameP J Livesey Living Space (5) Limited
Company StatusActive
Company Number06281751
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hilston House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameMr James Nicholas David Woodmansee
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMrs Georgina Ann Lynch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr Mark Duckett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr Craig Daniel Lynch
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr Gary Wayne Graves
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(11 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pjlivesey.co.uk

Location

Registered AddressC/O P J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1
Current Liabilities£610,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Charges

14 October 2010Delivered on: 16 October 2010
Satisfied on: 3 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 212 highcroft hall highcroft road erdington birmingham by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2010Delivered on: 16 October 2010
Satisfied on: 11 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 208 highcroft hall highcroft road erdington birmingham by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2010Delivered on: 16 October 2010
Satisfied on: 29 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 1 highcroft villas highcroft road erdington birmingham by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2010Delivered on: 16 October 2010
Satisfied on: 29 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 31 hayle mill hayle mill road maidstone kent by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2010Delivered on: 16 October 2010
Satisfied on: 3 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 fairfield mews stotfold hitchin by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2010Delivered on: 16 October 2010
Satisfied on: 12 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 fairfield mews stotfold hitchin by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2010Delivered on: 16 October 2010
Satisfied on: 3 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 98 hertfordshire wing fairfield hall kingsley avenue stotfold by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2010Delivered on: 16 October 2010
Satisfied on: 29 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 the mansion house ide hill park ide hill sevenoaks kent by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2010Delivered on: 16 October 2010
Satisfied on: 29 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 211 highcroft hall highcroft road erdington birmingham by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2010Delivered on: 16 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 42 hayle mill hayle mill road maidstone kent by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 September 2021Delivered on: 17 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Real property: that part of the property registered under title number SYK398168 shown edged red on the plan attached and known as land at tapton court, shore lane, sheffield. For full details of the charges, please refer to the charging document directly.
Outstanding
16 August 2011Delivered on: 19 August 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 October 2010Delivered on: 16 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 43 hayle mill hayle mill road maidstone kent by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (15 pages)
12 August 2022Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page)
22 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
29 March 2022Accounts for a small company made up to 30 June 2021 (15 pages)
17 September 2021Registration of charge 062817510013, created on 14 September 2021 (53 pages)
15 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
7 May 2021Accounts for a small company made up to 30 June 2020 (14 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (12 pages)
18 March 2020Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (13 pages)
11 February 2019Termination of appointment of Gary Wayne Graves as a director on 1 February 2019 (1 page)
13 November 2018Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page)
26 October 2018Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page)
26 October 2018Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages)
26 October 2018Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages)
26 October 2018Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
9 February 2017Full accounts made up to 30 June 2016 (9 pages)
9 February 2017Full accounts made up to 30 June 2016 (9 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(6 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(6 pages)
23 April 2016Satisfaction of charge 12 in full (4 pages)
23 April 2016Satisfaction of charge 1 in full (4 pages)
23 April 2016Satisfaction of charge 6 in full (4 pages)
23 April 2016Satisfaction of charge 1 in full (4 pages)
23 April 2016Satisfaction of charge 12 in full (4 pages)
23 April 2016Satisfaction of charge 6 in full (4 pages)
5 April 2016Full accounts made up to 30 June 2015 (11 pages)
5 April 2016Full accounts made up to 30 June 2015 (11 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
10 February 2015Full accounts made up to 30 June 2014 (12 pages)
10 February 2015Full accounts made up to 30 June 2014 (12 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
8 January 2014Full accounts made up to 30 June 2013 (14 pages)
8 January 2014Full accounts made up to 30 June 2013 (14 pages)
17 December 2013Appointment of Mr James Nicholas David Woodmansee as a director (2 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
17 December 2013Appointment of Mr James Nicholas David Woodmansee as a director (2 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
23 March 2012Full accounts made up to 30 June 2011 (11 pages)
23 March 2012Full accounts made up to 30 June 2011 (11 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
31 March 2011Full accounts made up to 30 June 2010 (10 pages)
31 March 2011Full accounts made up to 30 June 2010 (10 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2010Director's details changed for Mr Paul Gerard Richardson on 15 June 2010 (2 pages)
6 July 2010Director's details changed for Mr John William Allcock on 15 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Ralph Brocklehurst on 15 June 2010 (2 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Mrs Dorothea Anne Livesey on 15 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter Joseph Livesey on 15 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter Joseph Livesey on 15 June 2010 (2 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Mr John William Allcock on 15 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Ralph Brocklehurst on 15 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Paul Gerard Richardson on 15 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Dorothea Anne Livesey on 15 June 2010 (2 pages)
19 March 2010Full accounts made up to 30 June 2009 (10 pages)
19 March 2010Full accounts made up to 30 June 2009 (10 pages)
9 July 2009Return made up to 15/06/09; full list of members (4 pages)
9 July 2009Return made up to 15/06/09; full list of members (4 pages)
28 March 2009Full accounts made up to 30 June 2008 (9 pages)
28 March 2009Full accounts made up to 30 June 2008 (9 pages)
15 July 2008Return made up to 15/06/08; full list of members (4 pages)
15 July 2008Return made up to 15/06/08; full list of members (4 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
24 September 2007New director appointed (6 pages)
24 September 2007New director appointed (6 pages)
24 September 2007New director appointed (7 pages)
24 September 2007New director appointed (6 pages)
24 September 2007New director appointed (6 pages)
24 September 2007New director appointed (6 pages)
24 September 2007New secretary appointed;new director appointed (9 pages)
24 September 2007New director appointed (7 pages)
24 September 2007New secretary appointed;new director appointed (9 pages)
24 September 2007New director appointed (6 pages)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
15 June 2007Incorporation (17 pages)
15 June 2007Incorporation (17 pages)