BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02739913

Incorporation date

14/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Provincial House, Goldington Road, Bedford MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1992)
dot icon19/09/2025
Confirmation statement made on 2025-08-09 with updates
dot icon14/07/2025
Micro company accounts made up to 2024-12-24
dot icon30/09/2024
Micro company accounts made up to 2023-12-24
dot icon22/08/2024
Termination of appointment of Luke Varns as a director on 2024-08-20
dot icon22/08/2024
Termination of appointment of Collette Jeanine Hoefkens as a director on 2024-08-15
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon30/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon14/07/2023
Micro company accounts made up to 2022-12-24
dot icon06/06/2023
Appointment of Beard and Ayers Limited as a secretary on 2023-02-16
dot icon06/06/2023
Termination of appointment of Nicholas Oliver Sheridan as a secretary on 2023-02-16
dot icon06/06/2023
Director's details changed for Mrs Collette Jeanine Hoefkens on 2023-02-16
dot icon06/06/2023
Director's details changed for David Christopher Malcolm Tappin on 2023-02-16
dot icon06/06/2023
Director's details changed for Mr Luke Varns on 2023-02-16
dot icon06/06/2023
Director's details changed for Mr Richard James Francis Baldwin on 2023-02-16
dot icon02/06/2023
Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom to Provincial House Goldington Road Bedford MK40 3JY on 2023-06-02
dot icon21/11/2022
Termination of appointment of David Osborne as a director on 2022-11-18
dot icon16/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon03/08/2022
Micro company accounts made up to 2021-12-24
dot icon09/02/2022
Termination of appointment of Laura Banks as a director on 2022-02-08
dot icon01/11/2021
Termination of appointment of John Stanley Felgate as a director on 2021-11-01
dot icon08/09/2021
Micro company accounts made up to 2020-12-24
dot icon19/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon23/06/2021
Appointment of Mr Luke Varns as a director on 2021-06-23
dot icon09/06/2021
Termination of appointment of Julia Jervis as a director on 2021-06-03
dot icon16/04/2021
Termination of appointment of Toby Johnson as a director on 2021-04-16
dot icon19/01/2021
Appointment of Miss Laura Banks as a director on 2021-01-19
dot icon07/09/2020
Appointment of Mrs Collette Jeanine Hoefkens as a director on 2020-06-12
dot icon28/08/2020
Micro company accounts made up to 2019-12-24
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon05/05/2020
Appointment of Mr Toby Johnson as a director on 2020-04-17
dot icon22/01/2020
Appointment of Mr David Osborne as a director on 2020-01-09
dot icon11/09/2019
Confirmation statement made on 2019-08-14 with updates
dot icon26/06/2019
Termination of appointment of Jennifer Anne Borthwick as a director on 2019-06-25
dot icon19/06/2019
Micro company accounts made up to 2018-12-24
dot icon09/01/2019
Appointment of Dr Jennifer Anne Borthwick as a director on 2018-11-29
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon08/05/2018
Micro company accounts made up to 2017-12-24
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon08/08/2017
Total exemption small company accounts made up to 2016-12-24
dot icon25/04/2017
Termination of appointment of Collette Jeanine Hoefkens as a director on 2017-04-21
dot icon13/10/2016
Confirmation statement made on 2016-08-14 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-24
dot icon21/04/2016
Appointment of Julia Jervis as a director on 2016-03-30
dot icon03/11/2015
Appointment of Mr Nicholas Oliver Sheridan as a secretary on 2015-11-03
dot icon03/11/2015
Director's details changed for John Stanley Felgate on 2015-11-03
dot icon03/11/2015
Director's details changed for David Christopher Malcolm Tappin on 2015-11-03
dot icon03/11/2015
Director's details changed for Collette Jeanine Hoefkens on 2015-11-03
dot icon03/11/2015
Director's details changed for Mr Richard James Francis Baldwin on 2015-11-03
dot icon03/11/2015
Registered office address changed from 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT to First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 2015-11-03
dot icon29/10/2015
Termination of appointment of Pauline Edith Jones as a secretary on 2015-10-12
dot icon09/10/2015
Appointment of Collette Jeanine Hoefkens as a director on 2015-09-17
dot icon18/09/2015
Termination of appointment of Helen Mary Walker as a director on 2015-09-17
dot icon18/09/2015
Termination of appointment of Nisha Kumar as a director on 2015-09-17
dot icon08/09/2015
Termination of appointment of Steven Peter Jackson as a director on 2015-09-08
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon19/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon19/08/2015
Appointment of John Stanley Felgate as a director on 2015-08-03
dot icon19/08/2015
Appointment of Richard James Francis Baldwin as a director on 2015-08-03
dot icon19/08/2015
Appointment of David Christopher Malcolm Tappin as a director on 2015-08-03
dot icon10/06/2015
Appointment of Helen Mary Walker as a director on 2015-06-01
dot icon08/05/2015
Termination of appointment of Anthony Kurt Page as a director on 2015-05-07
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon19/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon20/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-24
dot icon20/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-24
dot icon01/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon27/06/2011
Appointment of Mrs Nisha Kumar as a director
dot icon24/06/2011
Total exemption small company accounts made up to 2010-12-24
dot icon03/03/2011
Appointment of Mr Steven Peter Jackson as a director
dot icon01/03/2011
Termination of appointment of Kevin Dunn as a director
dot icon01/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon01/09/2010
Director's details changed for Anthony Kurt Page on 2010-08-14
dot icon01/09/2010
Director's details changed for Kevin Graham Dunn on 2010-08-14
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-24
dot icon02/09/2009
Return made up to 14/08/09; full list of members
dot icon25/08/2009
Appointment terminated director paul carter
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-24
dot icon12/09/2008
Return made up to 14/08/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-24
dot icon27/05/2008
Director appointed anthony kurt page
dot icon21/05/2008
Director appointed paul keith carter
dot icon02/01/2008
Total exemption full accounts made up to 2006-12-24
dot icon19/09/2007
Return made up to 14/08/07; full list of members
dot icon11/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-24
dot icon25/08/2006
Return made up to 14/08/06; full list of members
dot icon22/05/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon06/10/2005
Total exemption full accounts made up to 2004-12-24
dot icon30/08/2005
Return made up to 14/08/05; full list of members
dot icon22/07/2005
Director resigned
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-24
dot icon15/09/2004
Return made up to 14/08/04; change of members
dot icon21/01/2004
Return made up to 14/08/03; full list of members
dot icon24/10/2003
Total exemption full accounts made up to 2002-12-24
dot icon04/09/2003
Director resigned
dot icon30/08/2003
Director resigned
dot icon31/12/2002
New secretary appointed
dot icon31/12/2002
Registered office changed on 31/12/02 from: 26 primrose road bradwell village milton keynes MK13 9AT
dot icon31/12/2002
Secretary resigned
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Registered office changed on 24/12/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon03/10/2002
Return made up to 14/08/02; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2001-12-24
dot icon30/05/2002
Director resigned
dot icon09/04/2002
Amended accounts made up to 2000-12-24
dot icon08/02/2002
Total exemption full accounts made up to 2000-12-24
dot icon24/01/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon13/12/2001
New director appointed
dot icon20/09/2001
New secretary appointed
dot icon20/09/2001
Secretary resigned
dot icon12/09/2001
Return made up to 14/08/01; full list of members
dot icon21/08/2001
Director resigned
dot icon25/10/2000
Full accounts made up to 1999-12-24
dot icon11/09/2000
Return made up to 14/08/00; change of members
dot icon24/08/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon24/09/1999
Return made up to 14/08/99; change of members
dot icon15/09/1999
Full accounts made up to 1998-12-24
dot icon17/11/1998
New director appointed
dot icon13/10/1998
Full accounts made up to 1997-12-24
dot icon28/09/1998
Return made up to 14/08/98; full list of members
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon15/01/1998
Director resigned
dot icon15/01/1998
New director appointed
dot icon09/10/1997
New director appointed
dot icon12/09/1997
Director resigned
dot icon12/09/1997
Director resigned
dot icon12/09/1997
Return made up to 14/08/97; change of members
dot icon18/08/1997
Full accounts made up to 1996-12-24
dot icon01/08/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon07/10/1996
Full accounts made up to 1995-12-24
dot icon09/09/1996
Return made up to 14/08/96; change of members
dot icon06/03/1996
Registered office changed on 06/03/96 from: c/o om management services LTD po box 63 668 hitchin road luton, bedfordshire LU2 7XL
dot icon09/10/1995
New director appointed
dot icon09/10/1995
New director appointed
dot icon09/10/1995
Director resigned
dot icon12/09/1995
Return made up to 14/08/95; full list of members
dot icon20/07/1995
New director appointed
dot icon30/06/1995
Full accounts made up to 1994-12-24
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Registered office changed on 13/12/94 from: 3 gladwell house hitchin road shefford hitchin, herts. SG17 5JA
dot icon31/08/1994
Return made up to 14/08/94; change of members
dot icon09/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon10/06/1994
Full accounts made up to 1993-12-24
dot icon19/01/1994
Director resigned
dot icon29/09/1993
Return made up to 14/08/93; full list of members
dot icon29/09/1993
Director resigned;new director appointed
dot icon16/06/1993
Ad 28/02/93--------- £ si 18@1=18 £ ic 2/20
dot icon11/06/1993
Director resigned;new director appointed
dot icon07/05/1993
Accounting reference date notified as 24/12
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon25/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon25/09/1992
Director resigned;new director appointed
dot icon25/09/1992
Director resigned;new director appointed
dot icon14/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.68K
-
0.00
-
-
2022
0
63.97K
-
0.00
-
-
2022
0
63.97K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

63.97K £Ascended3.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEARD & AYERS LTD
Corporate Secretary
16/02/2023 - Present
86
Stephenson, Claire
Director
19/04/1993 - 21/11/1993
6
NOMINEE SECRETARIES LTD
Nominee Secretary
13/08/1992 - 29/08/1992
1396
PEVEREL OM LIMITED
Corporate Secretary
02/09/2001 - 23/12/2002
220
NOMINEE DIRECTORS LTD
Nominee Director
13/08/1992 - 29/08/1992
170

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 BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED

BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/08/1992 with the registered office located at Provincial House, Goldington Road, Bedford MK40 3JY. 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 BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/08/1992 .

Where is BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED located?

toggle

BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED is registered at Provincial House, Goldington Road, Bedford MK40 3JY.

What does BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-08-09 with updates.