BIRCH COURT MANAGEMENT COMPANY (LANGLEY) LIMITED

Register to unlock more data on OkredoRegister

BIRCH COURT MANAGEMENT COMPANY (LANGLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02187386

Incorporation date

03/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

40 Kingston Road Kingston Road, Staines-Upon-Thames TW18 4NLCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon06/01/2026
Registered office address changed from 40 Kingston Road Staines-upon-Thames TW18 4NL England to 40 Kingston Road Kingston Road Staines-upon-Thames TW18 4NL on 2026-01-06
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon02/10/2025
Registered office address changed from 40 Kingston Road Staines-upon-Thames TW18 4NL England to 40 Kingston Road Staines-upon-Thames TW18 4NL on 2025-10-02
dot icon02/10/2025
Termination of appointment of Jennifer Instone as a director on 2025-10-02
dot icon14/08/2025
Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX to 40 Kingston Road Staines-upon-Thames TW18 4NL on 2025-08-14
dot icon08/04/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon10/07/2024
Micro company accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-12-31
dot icon14/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-12-31
dot icon15/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/02/2020
Appointment of Ms Jennifer Instone as a director on 2020-02-11
dot icon19/04/2019
Micro company accounts made up to 2018-12-31
dot icon27/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon19/09/2018
Termination of appointment of Jason Hill as a director on 2018-09-01
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon17/08/2017
Micro company accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Giuseppe Staffiere as a director on 2014-11-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/02/2014
Appointment of Mr Jason Hill as a director
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/09/2012
Appointment of Kiran Kohli as a director
dot icon19/09/2012
Termination of appointment of Shelley Case as a director
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2012
Termination of appointment of Steven Goy as a director
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/07/2011
Appointment of Mr Giuseppe Staffiere as a director
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/06/2010
Registered office address changed from 40 Worple Road Staines Middlesex TW18 1EE United Kingdom on 2010-06-02
dot icon20/05/2010
Appointment of Mrs Shelley Nicole Case as a director
dot icon10/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Termination of appointment of Bright Willis as a secretary
dot icon24/02/2010
Termination of appointment of Bright Willis as a secretary
dot icon24/02/2010
Termination of appointment of Anne Shardlow as a director
dot icon23/02/2010
Appointment of Mrs Michelle Elaine Marshall as a secretary
dot icon23/02/2010
Registered office address changed from C/O Bright Willis 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH on 2010-02-23
dot icon23/02/2010
Appointment of Mr Steven Graham Goy as a director
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Secretary's details changed for Bright Willis on 2010-01-11
dot icon11/01/2010
Director's details changed for Anne Marie Shardlow on 2010-01-11
dot icon02/07/2009
Appointment terminated director dawn surey
dot icon06/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon25/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 31/12/07; full list of members
dot icon26/06/2007
New director appointed
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Return made up to 31/12/03; full list of members
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Return made up to 31/12/02; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon19/09/2002
Director resigned
dot icon13/06/2002
Registered office changed on 13/06/02 from: 8 high street high wycombe buckinghamshire HP11 2AZ
dot icon13/06/2002
New secretary appointed
dot icon08/03/2002
Return made up to 31/12/01; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2000-12-31
dot icon30/04/2001
New director appointed
dot icon12/03/2001
Return made up to 31/12/00; full list of members
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
New secretary appointed
dot icon13/06/2000
Accounts for a small company made up to 1999-12-31
dot icon31/01/2000
Return made up to 31/12/99; change of members
dot icon14/04/1999
Accounts for a small company made up to 1998-12-31
dot icon13/01/1999
Return made up to 31/12/98; change of members
dot icon19/11/1998
New director appointed
dot icon11/08/1998
Director resigned
dot icon27/05/1998
Accounts for a small company made up to 1997-12-31
dot icon08/05/1998
Secretary resigned
dot icon08/05/1998
New secretary appointed
dot icon09/02/1998
Secretary resigned
dot icon09/02/1998
New secretary appointed
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon18/06/1997
Accounts for a small company made up to 1996-12-31
dot icon26/03/1997
Director resigned
dot icon25/03/1997
New director appointed
dot icon08/01/1997
Return made up to 31/12/96; full list of members
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Secretary resigned;director resigned
dot icon08/01/1997
Director resigned
dot icon08/01/1997
New secretary appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon18/09/1996
Registered office changed on 18/09/96 from: senate house 62/70 bath road slough berks SL1 3SR
dot icon19/03/1996
Return made up to 31/12/95; no change of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon23/01/1995
Return made up to 31/12/94; full list of members
dot icon08/10/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Return made up to 31/12/93; no change of members
dot icon16/02/1994
Full accounts made up to 1992-12-31
dot icon27/01/1993
Return made up to 31/12/92; no change of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon04/02/1992
Return made up to 31/12/91; full list of members
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon14/11/1991
Full accounts made up to 1989-12-31
dot icon14/11/1991
Full accounts made up to 1988-12-31
dot icon29/10/1991
Compulsory strike-off action has been discontinued
dot icon29/10/1991
Registered office changed on 29/10/91 from: 56 high street slough SL1 1EZ
dot icon29/10/1991
Return made up to 31/12/90; full list of members
dot icon29/10/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon27/08/1991
First Gazette notice for compulsory strike-off
dot icon26/01/1990
Return made up to 31/12/89; full list of members
dot icon26/01/1990
Ad 12/02/88--------- £ si 10@1
dot icon26/01/1990
Return made up to 31/12/88; full list of members
dot icon07/02/1988
Memorandum and Articles of Association
dot icon29/01/1988
Resolutions
dot icon19/01/1988
Certificate of change of name
dot icon19/01/1988
Certificate of change of name
dot icon11/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1988
Registered office changed on 11/01/88 from: 50 lincolns inn fields london WC2A 3PF
dot icon04/01/1988
Resolutions
dot icon03/11/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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
28.67K
-
0.00
-
-
2022
0
33.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHT WILLIS
Corporate Secretary
01/10/2000 - 02/10/2001
23
Buller, Jonathan David
Secretary
02/12/1996 - 04/02/1998
4
Marshall, Michelle Elaine
Secretary
23/02/2010 - Present
-
Instone, Jennifer
Director
11/02/2020 - 02/10/2025
-
Kohli, Kiran
Director
10/07/2012 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCH COURT MANAGEMENT COMPANY (LANGLEY) LIMITED

BIRCH COURT MANAGEMENT COMPANY (LANGLEY) LIMITED is an(a) Active company incorporated on 03/11/1987 with the registered office located at 40 Kingston Road Kingston Road, Staines-Upon-Thames TW18 4NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCH COURT MANAGEMENT COMPANY (LANGLEY) LIMITED?

toggle

BIRCH COURT MANAGEMENT COMPANY (LANGLEY) LIMITED is currently Active. It was registered on 03/11/1987 .

Where is BIRCH COURT MANAGEMENT COMPANY (LANGLEY) LIMITED located?

toggle

BIRCH COURT MANAGEMENT COMPANY (LANGLEY) LIMITED is registered at 40 Kingston Road Kingston Road, Staines-Upon-Thames TW18 4NL.

What does BIRCH COURT MANAGEMENT COMPANY (LANGLEY) LIMITED do?

toggle

BIRCH COURT MANAGEMENT COMPANY (LANGLEY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BIRCH COURT MANAGEMENT COMPANY (LANGLEY) LIMITED?

toggle

The latest filing was on 06/01/2026: Registered office address changed from 40 Kingston Road Staines-upon-Thames TW18 4NL England to 40 Kingston Road Kingston Road Staines-upon-Thames TW18 4NL on 2026-01-06.