BIRCH PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRCH PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03857694

Incorporation date

12/10/1999

Size

Dormant

Contacts

Registered address

Registered address

12 London Road, Sevenoaks, Kent TN13 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1999)
dot icon12/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon15/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon11/09/2024
Registered office address changed from 12 London Road Sevenoaks Kent TN13 1AJ England to 12 London Road Sevenoaks Kent TN13 1AJ on 2024-09-11
dot icon05/09/2024
Registered office address changed from 5 Birling Road Tunbridge Wells TN2 5LX England to 12 London Road Sevenoaks Kent TN13 1AJ on 2024-09-05
dot icon27/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Termination of appointment of Burkinshaw Management Limited as a secretary on 2024-03-07
dot icon07/03/2024
Appointment of Hbpm Helen Breeze Property Management Llp as a secretary on 2024-03-07
dot icon17/10/2023
Confirmation statement made on 2023-08-31 with updates
dot icon25/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Termination of appointment of Graham Smith as a director on 2021-12-21
dot icon16/11/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon03/11/2021
Appointment of Mr Colin Paton as a director on 2021-11-03
dot icon30/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon14/12/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon23/10/2020
Registered office address changed from C/O Birkinshaw Block Management 5 Birling Road Tunbridge Wells Kent TN2 5LX to 5 Birling Road Tunbridge Wells TN2 5LX on 2020-10-23
dot icon02/06/2020
Appointment of Mr Oscar Paul Kopke as a director on 2020-06-02
dot icon02/06/2020
Termination of appointment of Ethelwyn Osbourne as a director on 2020-06-02
dot icon24/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/11/2019
Compulsory strike-off action has been discontinued
dot icon19/11/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon19/11/2019
First Gazette notice for compulsory strike-off
dot icon08/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/03/2019
Termination of appointment of Gaynor Hodge as a director on 2019-03-26
dot icon22/10/2018
Confirmation statement made on 2018-08-31 with updates
dot icon12/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/12/2017
Appointment of Mrs Ethelwyn Osbourne as a director on 2017-12-07
dot icon13/11/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Termination of appointment of Ethelwyn Osborne as a director on 2017-04-19
dot icon06/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Appointment of Mrs Gaynor Hodge as a director on 2015-11-02
dot icon22/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Appointment of Burkinshaw Management Limited as a secretary on 2015-01-01
dot icon05/01/2015
Termination of appointment of Benjamin James Madden as a secretary on 2015-01-01
dot icon05/01/2015
Termination of appointment of Alan Thomas Wilmshurst as a director on 2014-12-31
dot icon05/01/2015
Registered office address changed from Valiant House 12 Knoll Rise Orpington Kent BR6 0PG to C/O Birkinshaw Block Management 5 Birling Road Tunbridge Wells Kent TN2 5LX on 2015-01-05
dot icon26/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon26/09/2014
Director's details changed for Professor Graham Smith on 2013-11-21
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Appointment of Professor Graham Smith as a director
dot icon01/10/2013
Termination of appointment of Gaynor Hodge as a director
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon13/10/2010
Director's details changed for Alan Thomas Wilmshurst on 2010-08-31
dot icon13/10/2010
Director's details changed for Ethelwyn Osborne on 2010-08-31
dot icon12/10/2010
Director's details changed for Gaynor Easton on 2010-02-26
dot icon10/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2008
Return made up to 31/08/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 31/08/07; change of members
dot icon06/07/2007
New director appointed
dot icon15/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 31/08/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/09/2005
Return made up to 31/08/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2005
New director appointed
dot icon07/12/2004
Director resigned
dot icon27/09/2004
Return made up to 16/09/04; full list of members
dot icon21/09/2004
Director resigned
dot icon26/08/2004
Registered office changed on 26/08/04 from: flat 1 birch place oakhill road sevenoaks kent TN13 1AB
dot icon04/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/10/2003
Return made up to 03/10/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/10/2002
Return made up to 03/10/02; full list of members
dot icon28/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New secretary appointed;new director appointed
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Secretary resigned
dot icon13/11/2001
Registered office changed on 13/11/01 from: 180 high street tonbridge kent TN9 1BD
dot icon08/10/2001
Return made up to 03/10/01; full list of members
dot icon05/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/10/2000
Return made up to 12/10/00; full list of members
dot icon24/07/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon14/10/1999
New secretary appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Secretary resigned
dot icon12/10/1999
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
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
110.00
-
0.00
-
-
2022
0
110.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURKINSHAW MANAGEMENT LTD
Corporate Secretary
01/01/2015 - 07/03/2024
79
Nicklaus, Roland
Director
08/11/2001 - 18/11/2004
4
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/10/1999 - 11/10/1999
9278
Hallmark Registrars Limited
Nominee Director
11/10/1999 - 11/10/1999
8288
Tatham, Michael Kevin
Director
11/10/1999 - 08/11/2001
8

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 PLACE MANAGEMENT COMPANY LIMITED

BIRCH PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/10/1999 with the registered office located at 12 London Road, Sevenoaks, Kent TN13 1AJ. There are currently 3 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

BIRCH PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/10/1999 .

Where is BIRCH PLACE MANAGEMENT COMPANY LIMITED located?

toggle

BIRCH PLACE MANAGEMENT COMPANY LIMITED is registered at 12 London Road, Sevenoaks, Kent TN13 1AJ.

What does BIRCH PLACE MANAGEMENT COMPANY LIMITED do?

toggle

BIRCH PLACE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIRCH PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-08-31 with updates.