BIRCHFIELD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BIRCHFIELD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03133210

Incorporation date

01/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

79 Park Lane, Croydon CR0 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1995)
dot icon26/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon01/10/2025
Director's details changed for Mr Pankaj Patel on 2025-09-22
dot icon22/05/2025
Micro company accounts made up to 2024-09-30
dot icon07/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-09-30
dot icon15/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon21/05/2023
Micro company accounts made up to 2022-09-30
dot icon22/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-09-30
dot icon22/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon20/06/2020
Micro company accounts made up to 2019-09-30
dot icon06/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/05/2019
Registered office address changed from 37 West Street Croydon Surrey CR0 1DJ to 79 Park Lane Croydon CR0 1JG on 2019-05-03
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon02/12/2017
Director's details changed for Panjaj Patel on 2017-12-02
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon14/11/2016
Termination of appointment of Rishi Bansal as a director on 2016-10-26
dot icon14/11/2016
Termination of appointment of Rishi Bansal as a secretary on 2016-10-26
dot icon02/09/2016
Registered office address changed from Garden House Colmoorholm Lane Bourne End Buckinghamshire SL8 5PT to 37 West Street Croydon Surrey CR0 1DJ on 2016-09-02
dot icon04/02/2016
Termination of appointment of Jacqueline Cassin as a secretary on 2016-01-11
dot icon04/02/2016
Termination of appointment of Clive Patrick Cassin as a director on 2016-01-11
dot icon04/02/2016
Appointment of Rishi Bansal as a secretary on 2016-01-11
dot icon04/02/2016
Appointment of Mr Rishi Bansal as a director on 2016-01-11
dot icon04/02/2016
Appointment of Panjaj Patel as a director on 2016-01-11
dot icon27/01/2016
Registration of charge 031332100008, created on 2016-01-11
dot icon22/01/2016
Resolutions
dot icon21/01/2016
Current accounting period shortened from 2016-10-31 to 2016-09-30
dot icon19/01/2016
Resolutions
dot icon08/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon28/07/2015
Satisfaction of charge 1 in full
dot icon28/07/2015
Satisfaction of charge 2 in full
dot icon28/07/2015
Satisfaction of charge 3 in full
dot icon28/07/2015
Satisfaction of charge 5 in full
dot icon28/07/2015
Satisfaction of charge 4 in full
dot icon28/07/2015
Satisfaction of charge 6 in full
dot icon10/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon05/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon16/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Clive Patrick Cassin on 2009-12-01
dot icon18/01/2010
Director's details changed for Mr Clive Patrick Cassin on 1996-01-01
dot icon04/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/12/2008
Return made up to 01/12/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/02/2008
Return made up to 01/12/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/01/2007
Return made up to 01/12/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/05/2006
Return made up to 01/12/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/12/2004
Return made up to 01/12/04; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/12/2003
Return made up to 01/12/03; full list of members
dot icon28/05/2003
Particulars of mortgage/charge
dot icon10/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/12/2002
Return made up to 01/12/02; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon23/04/2002
Return made up to 01/12/01; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2000-10-31
dot icon18/01/2001
Return made up to 01/12/00; full list of members
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/04/2000
Accounts for a small company made up to 1999-10-31
dot icon13/01/2000
Return made up to 01/12/99; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1998-10-31
dot icon08/12/1998
Return made up to 01/12/98; full list of members
dot icon26/07/1998
Registered office changed on 26/07/98 from: suffolk house 55 the green wooburn green buckinghamshire HP10 0EU
dot icon12/03/1998
Accounts for a small company made up to 1997-10-31
dot icon03/12/1997
Return made up to 01/12/97; no change of members
dot icon25/06/1997
Accounts for a small company made up to 1996-10-31
dot icon04/12/1996
Return made up to 01/12/96; full list of members
dot icon23/07/1996
Accounting reference date notified as 31/10
dot icon28/06/1996
Particulars of mortgage/charge
dot icon18/05/1996
Particulars of mortgage/charge
dot icon14/05/1996
Particulars of mortgage/charge
dot icon14/05/1996
Particulars of mortgage/charge
dot icon02/05/1996
Particulars of mortgage/charge
dot icon21/12/1995
Secretary resigned
dot icon21/12/1995
Director resigned
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New secretary appointed
dot icon01/12/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
510.85K
-
0.00
-
-
2022
1
491.06K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Pankaj
Director
11/01/2016 - Present
20
Agate, Michael
Director
01/12/1995 - 01/12/1995
7
Bansal, Rishi
Director
11/01/2016 - 26/10/2016
17
Kitching, Sally Elizabeth
Secretary
01/12/1995 - 01/12/1995
-
Bansal, Rishi
Secretary
11/01/2016 - 26/10/2016
-

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 BIRCHFIELD PROPERTY MANAGEMENT LIMITED

BIRCHFIELD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 01/12/1995 with the registered office located at 79 Park Lane, Croydon CR0 1JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHFIELD PROPERTY MANAGEMENT LIMITED?

toggle

BIRCHFIELD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 01/12/1995 .

Where is BIRCHFIELD PROPERTY MANAGEMENT LIMITED located?

toggle

BIRCHFIELD PROPERTY MANAGEMENT LIMITED is registered at 79 Park Lane, Croydon CR0 1JG.

What does BIRCHFIELD PROPERTY MANAGEMENT LIMITED do?

toggle

BIRCHFIELD PROPERTY MANAGEMENT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BIRCHFIELD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-01 with no updates.