BIRCHLEA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRCHLEA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04783544

Incorporation date

02/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

9 Silver Street, C/O Longden & Cook Real Estate Ltd, Bury BL9 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2003)
dot icon19/09/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon05/06/2024
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2023
Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on 2023-12-06
dot icon19/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/09/2020
Termination of appointment of Michael Banks as a director on 2020-05-26
dot icon16/09/2020
Appointment of Mr James Gerard Tierney as a director on 2020-05-26
dot icon26/08/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon24/09/2019
Termination of appointment of Hilda Mary Thompson as a director on 2019-09-24
dot icon24/09/2019
Termination of appointment of Hilda Mary Thompson as a secretary on 2019-08-24
dot icon28/08/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-02 no member list
dot icon17/11/2015
Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancs BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 2015-11-17
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-06-02 no member list
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-02 no member list
dot icon23/06/2014
Termination of appointment of James Tierney as a director
dot icon20/11/2013
Appointment of Mr Michael Banks as a director
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-02 no member list
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Director's details changed for Hilda Mary Thompson on 2012-08-09
dot icon09/08/2012
Director's details changed for Hilda Mary Thompson on 2012-08-09
dot icon09/08/2012
Secretary's details changed for Hilda Mary Thompson on 2012-08-09
dot icon11/06/2012
Annual return made up to 2012-06-02 no member list
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-06-02 no member list
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-02 no member list
dot icon21/06/2010
Director's details changed for James Gerard Tierney on 2010-06-02
dot icon21/06/2010
Director's details changed for Hilda Mary Thompson on 2010-06-02
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Annual return made up to 02/06/09
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/06/2008
Annual return made up to 02/06/08
dot icon08/10/2007
New director appointed
dot icon24/09/2007
Secretary resigned;director resigned
dot icon24/09/2007
New secretary appointed
dot icon01/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/07/2007
Annual return made up to 02/06/07
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Secretary resigned
dot icon08/06/2007
New secretary appointed
dot icon08/06/2007
Registered office changed on 08/06/07 from: persimmon house fulford york north yorkshire YO19 4FE
dot icon03/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/11/2006
Annual return made up to 02/06/06
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New director appointed
dot icon07/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/12/2005
New director appointed
dot icon27/09/2005
Registered office changed on 27/09/05 from: 32 beacon buildings yard 23 stramon gate kendal cumbria LA9 4BH
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
Secretary resigned
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
Director resigned
dot icon11/07/2005
New secretary appointed;new director appointed
dot icon11/07/2005
Annual return made up to 02/06/05
dot icon09/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Registered office changed on 07/12/04 from: helm bank, helm lane natland kendal cumbria LA9 7PS
dot icon02/07/2004
Annual return made up to 02/06/04
dot icon08/02/2004
Secretary resigned
dot icon08/02/2004
New secretary appointed
dot icon07/09/2003
Director resigned
dot icon07/09/2003
Secretary resigned
dot icon07/09/2003
New secretary appointed
dot icon07/09/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon07/09/2003
New director appointed
dot icon02/06/2003
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.29K
-
0.00
-
-
2022
0
2.06K
-
0.00
-
-
2023
0
2.16K
-
0.00
-
-
2023
0
2.16K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.16K £Ascended5.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Follows, Neil
Director
24/11/2004 - 27/10/2006
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
01/06/2003 - 01/06/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
01/06/2003 - 01/06/2003
15962
Tierney, James Gerard
Director
18/09/2007 - 15/05/2014
1
Tierney, James Gerard
Director
26/05/2020 - Present
1

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 BIRCHLEA MANAGEMENT COMPANY LIMITED

BIRCHLEA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/06/2003 with the registered office located at 9 Silver Street, C/O Longden & Cook Real Estate Ltd, Bury BL9 0EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHLEA MANAGEMENT COMPANY LIMITED?

toggle

BIRCHLEA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/06/2003 .

Where is BIRCHLEA MANAGEMENT COMPANY LIMITED located?

toggle

BIRCHLEA MANAGEMENT COMPANY LIMITED is registered at 9 Silver Street, C/O Longden & Cook Real Estate Ltd, Bury BL9 0EU.

What does BIRCHLEA MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BIRCHLEA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2025-03-31.