BIRCHDALE COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRCHDALE COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05402565

Incorporation date

23/03/2005

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 23/03/2005)
dot icon25/03/2026
Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-03-23
dot icon24/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon22/10/2025
-
dot icon31/03/2025
Micro company accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Philip Vansteenwinckel on 2025-03-25
dot icon08/05/2024
Micro company accounts made up to 2023-12-31
dot icon10/04/2024
Secretary's details changed for Hml Hml Company Secretary Services on 2024-03-23
dot icon10/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon24/04/2023
Micro company accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon11/05/2021
Termination of appointment of Richard Tart as a director on 2021-04-16
dot icon24/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon20/03/2020
Micro company accounts made up to 2019-12-31
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon18/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/04/2018
Termination of appointment of Robert Paul French as a director on 2018-03-20
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon03/10/2017
Appointment of Mr Richard Tart as a director on 2017-09-07
dot icon02/10/2017
Appointment of Mr Philip Vansteenwinckel as a director on 2017-09-07
dot icon12/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon02/02/2017
Termination of appointment of Derek Williamson as a director on 2017-01-27
dot icon10/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/06/2014
Director's details changed for Derek Williamson on 2014-06-28
dot icon28/06/2014
Director's details changed for Mr Robert Paul French on 2014-06-28
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon13/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon12/05/2014
Appointment of Hml Guthrie as a secretary
dot icon12/05/2014
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-12
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon05/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/05/2012
Termination of appointment of William Mather as a director
dot icon27/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon27/03/2012
Termination of appointment of Robert French as a secretary
dot icon14/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon13/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon13/03/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon19/09/2011
Appointment of Charles Alec Guthrie as a secretary
dot icon16/09/2011
Registered office address changed from 5 Birchdale Court Birchdale Road Appleton Warrington Cheshire WA4 5AW United Kingdom on 2011-09-16
dot icon20/06/2011
Amended accounts made up to 2009-12-31
dot icon13/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/06/2011
Amended accounts made up to 2009-12-31
dot icon04/05/2011
Appointment of Robert Paul French as a secretary
dot icon20/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon22/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/06/2010
Appointment of Derek Williamson as a director
dot icon01/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon01/04/2010
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2010-04-01
dot icon31/03/2010
Director's details changed for William Alan Mather on 2010-03-31
dot icon25/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon27/09/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon21/09/2009
Appointment terminated director william lawless
dot icon06/04/2009
Return made up to 23/03/09; full list of members
dot icon20/03/2009
Total exemption full accounts made up to 2007-12-31
dot icon12/06/2008
Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon12/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon25/04/2008
Return made up to 23/03/08; full list of members
dot icon25/04/2008
Appointment terminated director mark fletcher
dot icon11/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon30/11/2007
Registered office changed on 30/11/07 from: c/o dunlop heywood roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
New secretary appointed
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon21/06/2007
Return made up to 23/03/07; no change of members
dot icon20/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/06/2006
Return made up to 23/03/06; full list of members
dot icon28/04/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
Director resigned
dot icon04/04/2005
New secretary appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
Registered office changed on 04/04/05 from: the britannia suite 2ND floor st james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon23/03/2005
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
23/03/2026
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
23.00
-
0.00
-
-
2022
0
23.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE GUTHRIE PARTNERSHIP LIMITED
Corporate Secretary
27/02/2012 - 11/05/2014
146
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
14/10/2007 - 10/06/2008
171
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
10/06/2008 - 20/09/2009
2306
French, Robert Paul
Director
04/07/2007 - 19/03/2018
9
Britannia Company Formations Limited
Nominee Secretary
22/03/2005 - 22/03/2005
3196

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 BIRCHDALE COURT RESIDENTS COMPANY LIMITED

BIRCHDALE COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 23/03/2005 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHDALE COURT RESIDENTS COMPANY LIMITED?

toggle

BIRCHDALE COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 23/03/2005 .

Where is BIRCHDALE COURT RESIDENTS COMPANY LIMITED located?

toggle

BIRCHDALE COURT RESIDENTS COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BIRCHDALE COURT RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for BIRCHDALE COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-03-23.