BIRCH COURT (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRCH COURT (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01550764

Incorporation date

13/03/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1981)
dot icon31/03/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-03-28
dot icon31/03/2026
Confirmation statement made on 2026-03-28 with updates
dot icon27/02/2026
Appointment of Mr Ben Conway as a director on 2026-02-25
dot icon26/02/2026
Termination of appointment of Babatunde Makinde as a director on 2026-02-25
dot icon03/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Babatunde Makinde on 2025-03-25
dot icon20/05/2024
Micro company accounts made up to 2023-12-25
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon06/04/2023
Micro company accounts made up to 2022-12-25
dot icon24/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon28/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon18/03/2022
Micro company accounts made up to 2021-12-25
dot icon24/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-12-25
dot icon20/08/2020
Micro company accounts made up to 2019-12-25
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon24/06/2019
Micro company accounts made up to 2018-12-25
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon04/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-12-25
dot icon23/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon22/09/2017
Micro company accounts made up to 2016-12-25
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon25/01/2017
Termination of appointment of Richard Patrick Sims as a director on 2016-08-05
dot icon08/08/2016
Appointment of Mr Babatunde Makinde as a director on 2016-08-05
dot icon22/04/2016
Total exemption full accounts made up to 2015-12-25
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon25/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2014-12-25
dot icon26/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon28/01/2014
Total exemption full accounts made up to 2013-12-25
dot icon16/04/2013
Total exemption full accounts made up to 2012-12-25
dot icon22/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-25
dot icon10/07/2012
Termination of appointment of Alan Coates as a director
dot icon23/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Andrew Widger as a director
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-25
dot icon05/09/2011
Appointment of Mr Richard Patrick Sims as a director
dot icon20/05/2011
Appointment of Mr Alan John Coates as a director
dot icon15/03/2011
Termination of appointment of Jonathan Richard Davis as a director
dot icon22/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon16/02/2011
Appointment of Mr Andrew Widger as a director
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-25
dot icon24/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon23/02/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon23/02/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-25
dot icon23/02/2009
Return made up to 22/02/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-25
dot icon26/06/2008
Director appointed jonathan richard davis
dot icon26/06/2008
Appointment terminated director richard sims
dot icon26/06/2008
Appointment terminated director andrew widger
dot icon04/06/2008
Secretary appointed hml company secretarial services
dot icon04/06/2008
Appointment terminated secretary andertons LIMITED
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon CR0 1QG
dot icon03/03/2008
Return made up to 22/02/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-25
dot icon27/03/2007
Return made up to 22/02/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-25
dot icon17/03/2006
Return made up to 22/02/06; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-25
dot icon23/05/2005
Return made up to 22/02/05; full list of members
dot icon24/02/2005
New secretary appointed
dot icon24/02/2005
Secretary resigned
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-25
dot icon10/03/2004
Return made up to 22/02/04; full list of members
dot icon20/01/2004
Secretary resigned
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-25
dot icon24/03/2003
Return made up to 22/02/03; full list of members
dot icon09/10/2002
Total exemption small company accounts made up to 2001-12-25
dot icon06/08/2002
New director appointed
dot icon10/04/2002
Return made up to 22/02/02; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-25
dot icon09/10/2001
Director resigned
dot icon17/09/2001
Registered office changed on 17/09/01 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY
dot icon07/09/2001
Secretary resigned
dot icon07/09/2001
New secretary appointed
dot icon07/03/2001
Return made up to 22/02/01; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-12-25
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
Secretary resigned
dot icon22/03/2000
Return made up to 22/02/00; full list of members
dot icon11/08/1999
Full accounts made up to 1998-12-25
dot icon08/07/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon01/04/1999
Return made up to 22/02/99; full list of members
dot icon27/08/1998
Full accounts made up to 1997-12-25
dot icon06/03/1998
Return made up to 22/02/98; full list of members
dot icon11/06/1997
Full accounts made up to 1996-12-25
dot icon26/02/1997
Return made up to 22/02/97; no change of members
dot icon24/09/1996
Full accounts made up to 1995-12-25
dot icon24/09/1996
New director appointed
dot icon06/03/1996
Return made up to 22/02/96; no change of members
dot icon09/10/1995
Full accounts made up to 1994-12-25
dot icon07/03/1995
Return made up to 22/02/95; full list of members
dot icon26/10/1994
Full accounts made up to 1993-12-25
dot icon14/09/1994
Registered office changed on 14/09/94 from: 38 radcliffe road east croydon surrey CR0 5QF
dot icon14/09/1994
Director resigned;new director appointed
dot icon23/03/1994
Return made up to 22/02/94; no change of members
dot icon19/10/1993
Full accounts made up to 1992-12-25
dot icon18/03/1993
Return made up to 22/02/93; full list of members
dot icon10/03/1993
Registered office changed on 10/03/93 from: 21 croham park avenue south croydon surrey, CR2 7HN
dot icon23/10/1992
Full accounts made up to 1991-12-25
dot icon06/04/1992
Registered office changed on 06/04/92 from: bank house 1-7 sutton court road sutton surrey SM1 4SZ
dot icon26/03/1992
Return made up to 22/02/92; no change of members
dot icon17/03/1991
Full accounts made up to 1990-12-25
dot icon17/03/1991
Return made up to 22/02/91; no change of members
dot icon29/03/1990
Full accounts made up to 1989-12-25
dot icon29/03/1990
Return made up to 22/02/90; full list of members
dot icon04/08/1989
Return made up to 28/03/89; full list of members
dot icon02/08/1989
Full accounts made up to 1988-12-25
dot icon04/11/1988
Secretary resigned;new secretary appointed
dot icon08/09/1988
Return made up to 13/04/88; full list of members
dot icon09/06/1988
Full accounts made up to 1987-12-25
dot icon09/05/1988
Registered office changed on 09/05/88 from: birch court 60 canning road croydon surrey
dot icon04/06/1987
Return made up to 26/05/87; full list of members
dot icon02/06/1987
Full accounts made up to 1986-12-25
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Full accounts made up to 1985-12-25
dot icon15/09/1986
Return made up to 26/05/86; full list of members
dot icon01/05/1986
Secretary resigned;new secretary appointed
dot icon21/04/1981
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.00
-
0.00
-
-
2022
0
90.00
-
0.00
-
-
2023
0
90.00
-
0.00
-
-
2023
0
90.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

90.00 £Ascended0.00 % *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
Conway, Ben
Director
25/02/2026 - Present
184
Makinde, Babatunde
Director
05/08/2016 - 25/02/2026
2
WILLOWDALE PROFESSIONAL SERVICES LIMITED
Corporate Secretary
30/06/2000 - 20/01/2004
23
Anderton, Richard John Bowman
Secretary
20/10/2000 - 02/02/2005
123

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 BIRCH COURT (MANAGEMENT) COMPANY LIMITED

BIRCH COURT (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 13/03/1981 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 BIRCH COURT (MANAGEMENT) COMPANY LIMITED?

toggle

BIRCH COURT (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 13/03/1981 .

Where is BIRCH COURT (MANAGEMENT) COMPANY LIMITED located?

toggle

BIRCH COURT (MANAGEMENT) COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BIRCH COURT (MANAGEMENT) COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 31/03/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-03-28.