BIRCHBECK MANAGEMENTS LIMITED

Register to unlock more data on OkredoRegister

BIRCHBECK MANAGEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02824996

Incorporation date

08/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Fifield Barns, Benson, Wallingford, Oxon OX10 6EZCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1993)
dot icon28/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon24/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon04/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/08/2022
Director's details changed for Margaret Deanus on 2022-08-03
dot icon03/08/2022
Director's details changed for Mr Jeffrey Deanus on 2022-08-03
dot icon03/08/2022
Registered office address changed from 6 Green Trees, Widbrook Lodge Widbrook Road Maidenhead Berkshire SL6 8HS United Kingdom to 2 Fifield Barns Benson Wallingford Oxon OX10 6EZ on 2022-08-03
dot icon12/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon12/07/2021
Confirmation statement made on 2021-06-08 with updates
dot icon04/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon15/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon13/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/11/2019
Director's details changed for Margaret Deanus on 2019-11-04
dot icon13/11/2019
Director's details changed for Mr Jeffrey Deanus on 2019-11-04
dot icon13/11/2019
Registered office address changed from 6 Hernes Oak Chinnor Oxfordshire OX39 4AU to 6 Green Trees, Widbrook Lodge Widbrook Road Maidenhead Berkshire SL6 8HS on 2019-11-13
dot icon19/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon12/09/2018
Micro company accounts made up to 2018-02-28
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-02-28
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon13/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon16/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Current accounting period shortened from 2015-08-31 to 2015-02-28
dot icon23/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/03/2012
Registered office address changed from 158 High Street Herne Bay Kent CT6 5NP on 2012-03-23
dot icon15/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon15/06/2011
Director's details changed for Margaret Deanus on 2011-01-01
dot icon15/06/2011
Director's details changed for Jeffrey Deanus on 2011-01-01
dot icon15/06/2011
Termination of appointment of Computecounts Secretarial Ltd as a secretary
dot icon15/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mark Deanus on 2010-01-01
dot icon04/08/2010
Director's details changed for Jeffrey Deanus on 2010-01-01
dot icon04/08/2010
Director's details changed for Margaret Deanus on 2010-01-01
dot icon07/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/02/2010
Annual return made up to 2009-06-08 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/08/2008
Registered office changed on 04/08/2008 from 91-95 high street herne bay kent CT6 5LQ
dot icon04/07/2008
Return made up to 08/06/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/10/2007
Return made up to 08/06/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/06/2007
Registered office changed on 16/06/07 from: 32A addington street margate kent CT9 1QU
dot icon28/09/2006
Return made up to 08/06/06; full list of members
dot icon17/08/2006
Registered office changed on 17/08/06 from: 14 station road birchington kent CT7 9DQ
dot icon04/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon31/08/2005
Return made up to 08/06/05; full list of members
dot icon17/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon29/09/2004
Return made up to 08/06/04; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon11/07/2003
Return made up to 08/06/03; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon03/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon27/06/2002
Return made up to 08/06/02; full list of members
dot icon23/07/2001
Director's particulars changed
dot icon21/06/2001
Full accounts made up to 2000-08-31
dot icon15/06/2001
Return made up to 08/06/01; full list of members
dot icon13/03/2001
Director's particulars changed
dot icon06/02/2001
Director's particulars changed
dot icon08/01/2001
Full accounts made up to 1999-08-31
dot icon09/06/2000
Return made up to 08/06/00; full list of members
dot icon11/06/1999
Return made up to 08/06/99; no change of members
dot icon10/06/1999
Full accounts made up to 1998-08-31
dot icon30/10/1998
New director appointed
dot icon21/06/1998
Return made up to 08/06/98; full list of members
dot icon20/03/1998
Full accounts made up to 1997-08-31
dot icon13/03/1998
Particulars of mortgage/charge
dot icon26/01/1998
Particulars of mortgage/charge
dot icon05/08/1997
Director's particulars changed
dot icon23/06/1997
Return made up to 08/06/97; no change of members
dot icon07/01/1997
Full accounts made up to 1996-08-31
dot icon13/06/1996
Return made up to 08/06/96; full list of members
dot icon04/04/1996
Full accounts made up to 1995-08-31
dot icon07/02/1995
Full accounts made up to 1994-08-31
dot icon31/01/1995
New director appointed
dot icon15/11/1994
Registered office changed on 15/11/94 from: 1ST & 2ND floors 64/66 high street margate kent CT9 1DT
dot icon08/06/1994
Return made up to 08/06/94; full list of members
dot icon04/03/1994
Accounting reference date notified as 31/08
dot icon14/06/1993
Secretary resigned;new secretary appointed
dot icon14/06/1993
Director resigned;new director appointed
dot icon14/06/1993
Registered office changed on 14/06/93 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon08/06/1993
Incorporation
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 icon-36.88 % *

* during past year

Cash in Bank

£914.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.66K
-
0.00
1.81K
-
2022
0
7.80K
-
0.00
1.45K
-
2023
0
154.00
-
0.00
914.00
-
2023
0
154.00
-
0.00
914.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

154.00 £Descended-98.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

914.00 £Descended-36.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deanus, Margaret
Director
25/01/1995 - Present
-
Deanus, Mark
Director
22/10/1998 - Present
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
07/06/1993 - 07/06/1993
10896
WILDMAN & BATTELL LIMITED
Nominee Director
07/06/1993 - 07/06/1993
10915
Deanus, Jeffrey
Director
08/06/1993 - Present
3

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 BIRCHBECK MANAGEMENTS LIMITED

BIRCHBECK MANAGEMENTS LIMITED is an(a) Active company incorporated on 08/06/1993 with the registered office located at 2 Fifield Barns, Benson, Wallingford, Oxon OX10 6EZ. There are currently 3 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 BIRCHBECK MANAGEMENTS LIMITED?

toggle

BIRCHBECK MANAGEMENTS LIMITED is currently Active. It was registered on 08/06/1993 .

Where is BIRCHBECK MANAGEMENTS LIMITED located?

toggle

BIRCHBECK MANAGEMENTS LIMITED is registered at 2 Fifield Barns, Benson, Wallingford, Oxon OX10 6EZ.

What does BIRCHBECK MANAGEMENTS LIMITED do?

toggle

BIRCHBECK MANAGEMENTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BIRCHBECK MANAGEMENTS LIMITED?

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2025-02-28.