BIRCHFIELD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BIRCHFIELD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05034359

Incorporation date

04/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

409-411 Croydon Road, Beckenham BR3 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2004)
dot icon14/04/2026
Termination of appointment of William Timothy Burrow as a director on 2026-04-11
dot icon16/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon12/01/2026
Appointment of Mr Simon James Andrews as a director on 2025-12-15
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon14/07/2024
Appointment of William Timothy Burrow as a director on 2024-06-18
dot icon28/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon23/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Termination of appointment of Abraham Johannes Henning as a director on 2021-06-29
dot icon15/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon27/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Termination of appointment of Christopher Paul Malpass as a director on 2020-02-03
dot icon27/08/2020
Termination of appointment of Graham Charles Spencer as a director on 2020-06-30
dot icon27/08/2020
Termination of appointment of Pamela Jean Spencer as a secretary on 2020-06-30
dot icon12/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon12/11/2019
Appointment of Mr John Thurlow Coward as a director on 2019-11-11
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Appointment of Mr Walter David Gray as a director on 2019-08-25
dot icon02/04/2019
Notification of a person with significant control statement
dot icon01/04/2019
Termination of appointment of Keith Andrew Wellington as a director on 2019-03-27
dot icon26/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon26/03/2019
Cessation of Mark Steven Beckerson as a person with significant control on 2019-01-15
dot icon16/01/2019
Appointment of Mr Abraham Johannes Henning as a director on 2019-01-15
dot icon16/01/2019
Termination of appointment of Mark Steven Beckerson as a director on 2019-01-15
dot icon16/01/2019
Termination of appointment of William John Lawrence as a director on 2019-01-15
dot icon16/01/2019
Appointment of Mr Christopher Paul Malpass as a director on 2019-01-15
dot icon16/10/2018
Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 2018-10-16
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon27/10/2017
Termination of appointment of Clare Marie Bisztyga as a director on 2017-10-19
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon25/11/2016
Appointment of Mrs Clare Marie Bisztyga as a director on 2016-11-15
dot icon25/11/2016
Termination of appointment of James Patrick Mullins as a director on 2016-11-15
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-04 no member list
dot icon06/03/2016
Appointment of Mr Keith Andrew Wellington as a director on 2015-10-21
dot icon03/03/2016
Appointment of Mr James Patrick Mullins as a director on 2015-10-21
dot icon01/03/2016
Termination of appointment of Lars Jebjerg as a director on 2015-10-21
dot icon01/03/2016
Termination of appointment of Daniel John Arnold as a director on 2015-04-20
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Termination of appointment of David Goode as a director on 2015-04-01
dot icon27/03/2015
Termination of appointment of John Edwin Barling as a director on 2015-03-27
dot icon24/03/2015
Annual return made up to 2015-02-04 no member list
dot icon03/01/2015
Appointment of Mr William John Lawrence as a director on 2015-01-01
dot icon05/09/2014
Appointment of Mr Mark Steven Beckerson as a director on 2014-09-02
dot icon03/09/2014
Termination of appointment of Malcolm Donald Milne Bain as a director on 2014-09-02
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-04 no member list
dot icon18/02/2014
Director's details changed for Dr Lars Jebjerg on 2014-02-04
dot icon18/02/2014
Director's details changed for Malcolm Donald Milne Bain on 2014-02-04
dot icon20/01/2014
Appointment of Mr Daniel John Arnold as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-04 no member list
dot icon25/02/2013
Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 2013-02-25
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-04 no member list
dot icon25/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-04 no member list
dot icon15/02/2011
Registered office address changed from C/O Rl Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE on 2011-02-15
dot icon15/02/2011
Director's details changed for Dr Lars Jebjerg on 2011-02-04
dot icon02/11/2010
Appointment of Dr Lars Jebjerg as a director
dot icon02/11/2010
Termination of appointment of Pamela Milne as a director
dot icon13/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-02-04 no member list
dot icon09/02/2010
Director's details changed for Graham Charles Spencer on 2010-02-04
dot icon09/02/2010
Director's details changed for John Edwin Barling on 2010-02-04
dot icon09/02/2010
Director's details changed for David Goode on 2010-02-04
dot icon09/02/2010
Director's details changed for Pamela Elizabeth Milne on 2010-02-04
dot icon19/11/2009
Termination of appointment of Stephen Carter as a secretary
dot icon19/11/2009
Appointment of Pamela Jean Spencer as a secretary
dot icon09/11/2009
Termination of appointment of Stephen Carter as a director
dot icon30/10/2009
Termination of appointment of Christopher March as a secretary
dot icon30/10/2009
Termination of appointment of Crl Company Secretaries Limited as a director
dot icon26/10/2009
Appointment of Malcolm Donald Milne Bain as a director
dot icon01/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/04/2009
Registered office changed on 27/04/2009 from c/o r l vaughan & co mortimer house 40 chatsworth parade petts wood queenseay kent BR5 1DE
dot icon17/04/2009
Miscellaneous
dot icon28/03/2009
Registered office changed on 28/03/2009 from sutherland house 1759 london road leigh on sea leigh on sea essex SS9 2RZ
dot icon24/03/2009
Annual return made up to 04/02/09
dot icon24/02/2009
Secretary appointed stephen william douglas carter
dot icon19/02/2009
Appointment terminated secretary crl company secretaries LIMITED
dot icon19/02/2009
Appointment terminate, director crl company directors LIMITED logged form
dot icon20/01/2009
Director appointed stephen william douglas carter
dot icon05/12/2008
Appointment terminated director julian hodder
dot icon28/11/2008
Director appointed graham charles spencer
dot icon28/11/2008
Director appointed pamela elizabeth milne
dot icon28/11/2008
Director appointed john edwin barling
dot icon26/11/2008
Director appointed david goode
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Appointment terminated director christopher march
dot icon18/07/2008
Secretary appointed crl company secretaries LIMITED
dot icon18/07/2008
Director appointed crl company directors LIMITED
dot icon14/03/2008
Full accounts made up to 2006-12-31
dot icon29/02/2008
Annual return made up to 04/02/08
dot icon10/05/2007
Full accounts made up to 2005-12-31
dot icon11/03/2007
Annual return made up to 04/02/07
dot icon08/03/2006
Annual return made up to 04/02/06
dot icon09/09/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Registered office changed on 28/04/05 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ
dot icon06/04/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon24/03/2005
Annual return made up to 04/02/05
dot icon11/01/2005
Registered office changed on 11/01/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG
dot icon07/09/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon04/02/2004
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 icon0 % *

* during past year

Cash in Bank

£93,922.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
51.43K
-
0.00
52.31K
-
2022
-
-
-
0.00
-
-
2023
0
90.56K
-
0.00
93.92K
-
2023
0
90.56K
-
0.00
93.92K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

90.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRL COMPANY SECRETARIES LIMITED
Corporate Director
23/06/2008 - 22/10/2009
5
Wellington, Keith Andrew
Director
21/10/2015 - 27/03/2019
2
Gray, Walter David
Director
25/08/2019 - Present
3
Henning, Abraham Johannes
Director
15/01/2019 - 29/06/2021
3
Spencer, Graham Charles
Director
07/07/2008 - 30/06/2020
2

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 BIRCHFIELD MANAGEMENT LIMITED

BIRCHFIELD MANAGEMENT LIMITED is an(a) Active company incorporated on 04/02/2004 with the registered office located at 409-411 Croydon Road, Beckenham BR3 3PP. 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 BIRCHFIELD MANAGEMENT LIMITED?

toggle

BIRCHFIELD MANAGEMENT LIMITED is currently Active. It was registered on 04/02/2004 .

Where is BIRCHFIELD MANAGEMENT LIMITED located?

toggle

BIRCHFIELD MANAGEMENT LIMITED is registered at 409-411 Croydon Road, Beckenham BR3 3PP.

What does BIRCHFIELD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BIRCHFIELD MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of William Timothy Burrow as a director on 2026-04-11.