31 BIRDHURST ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

31 BIRDHURST ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05150703

Incorporation date

10/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Paxton House Waterhouse Lane, Kingswood, Tadworth KT20 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2004)
dot icon18/11/2025
Director's details changed for Ms Caroline Odegaard on 2025-11-18
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon11/12/2023
Appointment of Mr Damian Flack as a director on 2023-12-05
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon03/12/2021
Appointment of Ayomiposi Igandan as a director on 2021-11-15
dot icon13/10/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Micro company accounts made up to 2019-12-31
dot icon02/09/2020
Termination of appointment of Suranganie Gomez as a director on 2019-11-11
dot icon20/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon04/10/2019
Micro company accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon29/06/2017
Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ on 2017-06-29
dot icon29/06/2017
Appointment of Heritage Management Limited as a secretary on 2017-05-01
dot icon29/06/2017
Termination of appointment of Esh Management Ltd as a secretary on 2017-05-01
dot icon12/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon24/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-08-12 no member list
dot icon02/10/2014
Appointment of Ms Caroline Odegaard as a director on 2014-10-02
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-12 no member list
dot icon16/05/2014
Appointment of Esh Management Ltd as a secretary
dot icon16/05/2014
Termination of appointment of Esh Management Ltd as a director
dot icon16/05/2014
Appointment of Esh Management Ltd as a director
dot icon16/05/2014
Termination of appointment of Tg Estate Management as a secretary
dot icon16/05/2014
Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 2014-05-16
dot icon16/03/2014
Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 2014-03-16
dot icon16/03/2014
Secretary's details changed for Tg Estate Management on 2014-01-01
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-08-12 no member list
dot icon13/09/2013
Termination of appointment of Yu Geng as a director
dot icon20/08/2012
Annual return made up to 2012-08-12 no member list
dot icon26/07/2012
Appointment of Mr Yu Geng as a director
dot icon26/07/2012
Termination of appointment of Timothy Digby as a director
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/09/2011
Termination of appointment of Jacqueline Smillie as a director
dot icon17/08/2011
Annual return made up to 2011-08-12 no member list
dot icon17/08/2011
Secretary's details changed for Tg Estate Management on 2011-01-01
dot icon17/08/2011
Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 2011-08-17
dot icon29/03/2011
Secretary's details changed for Tyser Greenwood Estate Management on 2011-03-29
dot icon29/03/2011
Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 2011-03-29
dot icon18/11/2010
Appointment of Ms Jacqueline Smillie as a director
dot icon18/10/2010
Termination of appointment of John Riley as a director
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-08-12 no member list
dot icon12/08/2010
Director's details changed for John Riley on 2010-08-12
dot icon12/08/2010
Director's details changed for Suranganie Gomez on 2010-08-12
dot icon12/08/2010
Director's details changed for Timothy James Digby on 2010-08-12
dot icon12/08/2010
Secretary's details changed for Tyser Greenwood Estate Management on 2010-08-12
dot icon09/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/08/2009
Annual return made up to 12/08/09
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2008
Director appointed john riley
dot icon18/09/2008
Director appointed timothy james digby
dot icon21/08/2008
Annual return made up to 10/06/08
dot icon11/08/2008
Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX
dot icon01/07/2008
Secretary's change of particulars / tyser greenwood estate management / 01/01/2008
dot icon18/06/2008
Secretary's change of particulars / townends property management / 01/01/2008
dot icon22/04/2008
Total exemption full accounts made up to 2006-12-31
dot icon12/07/2007
Annual return made up to 10/06/07
dot icon07/02/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon16/01/2007
Annual return made up to 10/06/06
dot icon20/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon28/06/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Registered office changed on 14/06/06 from: orion house 854 brighton road purley surrey CR8 2BH
dot icon05/06/2006
Secretary resigned
dot icon21/10/2005
Annual return made up to 10/06/05
dot icon21/10/2005
Secretary's particulars changed
dot icon25/07/2005
Registered office changed on 25/07/05 from: 850 brighton road purley croydon surrey
dot icon22/04/2005
New secretary appointed
dot icon08/04/2005
Secretary resigned
dot icon22/11/2004
Accounts for a dormant company made up to 2004-08-31
dot icon08/09/2004
Resolutions
dot icon27/08/2004
Accounting reference date shortened from 30/06/05 to 31/08/04
dot icon10/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERITAGE MANAGEMENT LIMITED
Corporate Secretary
30/04/2017 - Present
38
ESH MANAGEMENT LTD
Corporate Director
13/05/2014 - 15/05/2014
20
ESH MANAGEMENT LTD
Corporate Secretary
15/05/2014 - 30/04/2017
20
Riley, John
Director
19/08/2008 - 17/10/2010
2
Flack, Damian
Director
05/12/2023 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 BIRDHURST ROAD MANAGEMENT LIMITED

31 BIRDHURST ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 10/06/2004 with the registered office located at Paxton House Waterhouse Lane, Kingswood, Tadworth KT20 6EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31 BIRDHURST ROAD MANAGEMENT LIMITED?

toggle

31 BIRDHURST ROAD MANAGEMENT LIMITED is currently Active. It was registered on 10/06/2004 .

Where is 31 BIRDHURST ROAD MANAGEMENT LIMITED located?

toggle

31 BIRDHURST ROAD MANAGEMENT LIMITED is registered at Paxton House Waterhouse Lane, Kingswood, Tadworth KT20 6EJ.

What does 31 BIRDHURST ROAD MANAGEMENT LIMITED do?

toggle

31 BIRDHURST ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 BIRDHURST ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 18/11/2025: Director's details changed for Ms Caroline Odegaard on 2025-11-18.