13 CLARENDON ROAD LIVERPOOL MANAGEMENT COMPANY LIMITED

🌳Matureactive
04688428 · ltd · incorporated 2003-03-06
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£3.6k
book net assets
Opportunity
73/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Residents property management
Sector: Activities of households
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 73/100 (strong), bankability 75/100. Share purchase looks the cleaner deal structure. Most likely exit: strategic trade sale (63/100).

Data confidence

Overall: medium (76/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
11 officers (3 active, 11 linked, 5 with DOB)
79
Ownership & PSC
4 active PSC(s) of 5 total, 5 with control declared
90
Director network
Network not yet resolved
30
Filing history
75 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
90
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 105 (micro)
Positive net assets
Net assets £3,644

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£4k
~ YoY
Current Assets
£3k
↓ 17% YoY
Current Liabilities
£0£818£2k£2k£3k£4kMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 105 (micro)
Metric2025-03-312024-03-31
Total assets£3.9k£4.1k
Current assets£3.4k£4.1k
Net assets£3.6k£3.6k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

1 signal detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
1
filing
  • 1 confirmation-statement
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (39 events)Click to expand
  1. 2025-09-19
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2025-07-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  3. 2025-07-27
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  4. 2025-07-27
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  5. 2025-07-27
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  6. 2025-07-20
    THOMPSON, Niamh appointed
    director
  7. 2025-04-11
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  8. 2024-12-10
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  9. 2023-12-20
    TITMUSS, James Paul resigned
    director
  10. 2023-12-20
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  11. 2023-12-20
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  12. 2023-12-20
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2023-12-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2022-11-29
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  15. 2022-11-17
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2022-11-16
    BOTHWELL, Neil appointed
    director
  17. 2022-11-16
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  18. 2022-03-31
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  19. 2022-03-31
    📄
    notification-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC08
  20. 2022-03-07
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  21. 2022-03-07
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  22. 2022-03-01
    BOTHWELL, Neil appointed
    secretary
  23. 2022-02-28
    BAHADOOR, David resigned
    secretary
  24. 2021-11-10
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  25. 2018-04-10
    TITMUSS, James Paul resigned
    secretary
  26. 2017-09-20
    GILL, John Edward resigned
    director
  27. 2017-09-20
    TITMUSS, James Paul appointed
    director
  28. 2017-07-01
    BAHADOOR, David appointed
    secretary
  29. 2015-12-11
    BRYCE, Angela resigned
    secretary
  30. 2015-12-11
    TITMUSS, James Paul appointed
    secretary
  31. 2004-12-22
    BRYCE, Angela appointed
    secretary
  32. 2004-12-22
    COOK, Stephen James resigned
    secretary
  33. 2004-12-22
    GILL, John Edward appointed
    director
  34. 2004-12-22
    KETTLE, Kevin resigned
    director
  35. 2003-03-06
    🏢
    Company incorporated
    As 13 CLARENDON ROAD LIVERPOOL MANAGEMENT COMPANY LIMITED
  36. 2003-03-06
    COOK, Stephen James appointed
    secretary
  37. 2003-03-06
    THOMAS, Howard appointed
    nominee-secretary
  38. 2003-03-06
    THOMAS, Howard resigned
    nominee-secretary
  39. 2003-03-06
    KETTLE, Kevin appointed
    director

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Shareholders & ownership

4 active beneficial owners · fragmented
NameSharesVoting rightsNature of controlNotified
Mr Joseph Paul Whitehead
Individual · British · DOB 07/1992 · age 34
2550%
25-50% shares01/01/2025
Miss Niamh Thompson
Individual · British · DOB 06/1996 · age 30
2550%
25-50% shares01/01/2025
Miss Seannie Whelan
Individual · British · DOB 02/1995 · age 31
2550%
25-50% shares01/01/2025
Mr Neil Bothwell
Individual · British · DOB 07/1977 · age 49
2550%
25–50%25-50% shares · 25-50% voting01/03/2022
1 historic (ceased) PSC
  • Mr James Paul Titmussceased 10/04/2025· 25-50% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Holding company · L postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 ADELAIDE TERRACE MANAGEMENT LIMITED
04343758 · est 2001 · no financials extracted
24y
1 LIVINGSTON DRIVE NORTH PROPERTY MANAGEMENT LTD
13917156 · est 2022 · no financials extracted
4y
11 DEANE ROAD MANAGEMENT COMPANY LIMITED
05994857 · est 2006 · no financials extracted
19y
11 P.AVENUE RTM COMPANY LIMITED
13367580 · est 2021 · no financials extracted
4y
12 BERTRAM ROAD MANAGEMENT LTD
15455602 · est 2024 · no financials extracted
2y
13 ABBOTSFORD ROAD MANAGEMENT LIMITED
06132532 · est 2007 · no financials extracted
19y
13 FINBOROUGH ROAD MANAGEMENT LIMITED
03433559 · est 1997 · no financials extracted
28y
14 AGNES ROAD MANAGEMENT COMPANY LIMITED
07131926 · est 2010 · no financials extracted
16y
14 CANNING STREET, LIVERPOOL LIMITED
04254126 · est 2001 · no financials extracted
24y
14 MERRILOCKS ROAD MANAGEMENT LTD
10865079 · est 2017 · no financials extracted
8y
14 WARREN ROAD BLUNDELLSANDS FREEHOLD COMPANY LIMITED
15259923 · est 2023 · no financials extracted
2y
14 WORCESTER ROAD MANAGEMENT COMPANY 2020 LIMITED
13033036 · est 2020 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2003-03-06
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

Flat 1 13 Clarendon Road
Garston
Liverpool
L19 6PJ
England

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-04-25
Last: 2026-04-11

Officers (3 active · 8 resigned)

BOTHWELL, Neil
secretary · appointed 2022-03-01
View their other companies + combined net worth →
Active
BOTHWELL, Neil
director · ~49y · appointed 2022-11-16
View their other companies + combined net worth →
Active
THOMPSON, Niamh
director · ~30y · appointed 2025-07-20
View their other companies + combined net worth →
Active
BAHADOOR, David
secretary · appointed 2017-07-01 · resigned 2022-02-28
Resigned
BRYCE, Angela
secretary · appointed 2004-12-22 · resigned 2015-12-11
Resigned
COOK, Stephen James
secretary · appointed 2003-03-06 · resigned 2004-12-22
Resigned
THOMAS, Howard
nominee-secretary · appointed 2003-03-06 · resigned 2003-03-06
Resigned
TITMUSS, James Paul
secretary · appointed 2015-12-11 · resigned 2018-04-10
Resigned
GILL, John Edward
director · ~105y · appointed 2004-12-22 · resigned 2017-09-20
Resigned
KETTLE, Kevin
director · ~70y · appointed 2003-03-06 · resigned 2004-12-22
Resigned
TITMUSS, James Paul
director · ~49y · appointed 2017-09-20 · resigned 2023-12-20
Resigned

Click a director name to see their full track record across all companies.

Recent filings (75 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-04-23
accounts-with-accounts-type-micro-entity
accounts · AA
2025-09-19
appoint-person-director-company-with-name-date
officers · AP01
2025-07-27
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-07-27
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-07-27
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-07-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-11
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-04-11
accounts-with-accounts-type-micro-entity
accounts · AA
2024-12-10
confirmation-statement-with-updates
confirmation-statement · CS01
2024-05-04
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-12-20
accounts-with-accounts-type-micro-entity
accounts · AA
2023-12-20
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-12-20
termination-director-company-with-name-termination-date
officers · TM01
2023-12-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-05-05