BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01294329

Incorporation date

14/01/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon22/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon12/11/2024
Registered office address changed from Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2024-11-12
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/05/2024
Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2024-05-15
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/07/2021
Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 2021-07-15
dot icon15/07/2021
Appointment of Flaxfields Secretarial Limited as a secretary on 2021-07-15
dot icon15/07/2021
Termination of appointment of Croucher Needham Limited as a secretary on 2021-07-15
dot icon28/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon15/05/2020
Secretary's details changed for Croucher Needham Limited on 2020-05-14
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon04/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Appointment of Mr Michael John Mitchell as a director on 2016-07-04
dot icon27/07/2016
Annual return made up to 2016-05-15 no member list
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-05-15 no member list
dot icon06/07/2015
Termination of appointment of Andrew White as a director on 2014-10-01
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Appointment of Geoffrey Donald Chapman as a director on 2014-08-06
dot icon04/07/2014
Termination of appointment of Ruth Stickley as a director
dot icon19/05/2014
Annual return made up to 2014-05-15 no member list
dot icon20/02/2014
Termination of appointment of Sylvia Scoffield as a director
dot icon02/12/2013
Appointment of Mrs Sylvia Ann Scoffield as a director
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-15 no member list
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-15 no member list
dot icon02/03/2012
Appointment of Croucher Needham Limited as a secretary
dot icon28/02/2012
Termination of appointment of St James's Services Limited as a secretary
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-15 no member list
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-15 no member list
dot icon16/06/2010
Director's details changed for Andrew White on 2009-10-01
dot icon16/06/2010
Director's details changed for Ruth Stickley on 2009-10-01
dot icon16/06/2010
Secretary's details changed for St James's Services Limited on 2009-10-01
dot icon18/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/06/2009
Annual return made up to 15/05/09
dot icon17/10/2008
Annual return made up to 15/05/08
dot icon24/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/04/2008
Appointment terminated director matthew tingey
dot icon24/10/2007
New director appointed
dot icon26/07/2007
Annual return made up to 15/05/07
dot icon06/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/08/2006
New director appointed
dot icon13/06/2006
Annual return made up to 15/05/06
dot icon05/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon25/01/2006
Director's particulars changed
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
New secretary appointed
dot icon25/01/2006
Registered office changed on 25/01/06 from: 30 cambridge street st. Neots cambridgeshire PE19 1JL
dot icon21/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/06/2005
Annual return made up to 15/05/05
dot icon25/08/2004
Director resigned
dot icon20/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/07/2004
New director appointed
dot icon11/06/2004
Annual return made up to 15/05/04
dot icon27/11/2003
New director appointed
dot icon06/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/07/2003
Annual return made up to 15/05/02
dot icon10/07/2003
Annual return made up to 15/05/03
dot icon10/07/2003
Registered office changed on 10/07/03 from: 87 bedells avenue black notley braintree essex CM7 8NA
dot icon10/07/2003
New secretary appointed
dot icon25/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/06/2001
New director appointed
dot icon31/05/2001
Annual return made up to 15/05/01
dot icon30/05/2001
New director appointed
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/06/2000
Annual return made up to 15/05/00
dot icon31/08/1999
Director resigned
dot icon16/07/1999
Accounts for a small company made up to 1998-12-31
dot icon25/05/1999
Annual return made up to 15/05/99
dot icon13/08/1998
Accounts for a small company made up to 1997-12-31
dot icon22/05/1998
Annual return made up to 15/05/98
dot icon03/07/1997
Accounts for a small company made up to 1996-12-31
dot icon12/06/1997
Annual return made up to 15/05/97
dot icon12/06/1996
Director resigned
dot icon12/06/1996
Director resigned
dot icon12/06/1996
New director appointed
dot icon12/06/1996
Registered office changed on 12/06/96 from: 22 church field saffron walden essex CB11
dot icon06/06/1996
Annual return made up to 15/05/96
dot icon06/06/1996
Accounts for a small company made up to 1995-12-31
dot icon21/07/1995
New secretary appointed
dot icon21/07/1995
New director appointed
dot icon21/07/1995
Secretary resigned
dot icon21/07/1995
New director appointed
dot icon06/06/1995
Annual return made up to 15/05/95
dot icon11/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Accounts for a small company made up to 1993-12-31
dot icon26/05/1994
Annual return made up to 15/05/94
dot icon17/03/1994
Registered office changed on 17/03/94 from: 22A st andrews road shoeburyness essex SS3 9HX
dot icon22/07/1993
Annual return made up to 15/05/93
dot icon22/07/1993
Secretary resigned;director resigned
dot icon22/07/1993
New director appointed
dot icon22/07/1993
New director appointed
dot icon05/07/1993
Accounts for a small company made up to 1992-12-31
dot icon06/11/1992
New director appointed
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon04/09/1992
New secretary appointed
dot icon14/08/1992
Annual return made up to 15/05/92
dot icon17/03/1992
Director resigned
dot icon18/12/1991
Accounts for a small company made up to 1990-12-31
dot icon18/12/1991
Director resigned
dot icon18/12/1991
Director resigned
dot icon24/07/1991
Annual return made up to 15/05/91
dot icon22/02/1991
New director appointed
dot icon22/02/1991
Accounts for a small company made up to 1989-12-31
dot icon31/10/1990
Annual return made up to 03/09/90
dot icon09/06/1989
Accounts for a small company made up to 1988-12-31
dot icon09/06/1989
Annual return made up to 15/05/89
dot icon07/06/1989
Director resigned;new director appointed
dot icon07/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon16/02/1989
Accounts for a small company made up to 1987-12-31
dot icon16/02/1989
Annual return made up to 14/02/88
dot icon21/10/1987
Director resigned;new director appointed
dot icon21/10/1987
Accounts made up to 1986-12-31
dot icon21/10/1987
Annual return made up to 01/09/87
dot icon23/03/1987
Annual return made up to 01/12/86
dot icon28/02/1987
Director resigned;new director appointed
dot icon26/01/1987
Registered office changed on 26/01/87 from: 26 high street great baddow chelmsford essex CM2 8LD
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/12/2023
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
720.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLAXFIELDS SECRETARIAL LTD
Corporate Secretary
15/07/2021 - Present
62
ST.JAMES'S SERVICES LIMITED
Corporate Secretary
13/01/2006 - 31/01/2012
16
White, Andrew
Director
16/10/2007 - 01/10/2014
2
CROUCHER NEEDHAM LIMITED
Corporate Secretary
31/01/2012 - 15/07/2021
33
Mitchell, Michael John
Director
04/07/2016 - Present
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED

BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 14/01/1977 with the registered office located at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL. 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 BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED?

toggle

BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 14/01/1977 and dissolved on 17/02/2026.

Where is BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED is registered at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL.

What does BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.