BIRCHWOOD PLACE (BICESTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRCHWOOD PLACE (BICESTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04245813

Incorporation date

04/07/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Leete Estate Management, 119 - 120 High Street, Eton SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2001)
dot icon17/04/2026
Termination of appointment of Sarah Louise Husband as a director on 2024-02-06
dot icon30/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon17/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2025
Appointment of Ms Yuen Seung Li as a director on 2025-05-08
dot icon08/05/2025
Termination of appointment of Roderick Charles Alexander as a director on 2025-05-05
dot icon24/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon20/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon13/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon25/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to C/O Leete Estate Management 119 - 120 High Street Eton SL4 6AN on 2021-06-15
dot icon15/06/2021
Termination of appointment of Bennett Clarke & James Limited as a secretary on 2021-06-15
dot icon14/12/2020
Appointment of Leete Secretarial Services Limited as a secretary on 2020-12-14
dot icon29/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon07/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/06/2020
Termination of appointment of Jeremy Kieron Moyse as a director on 2020-06-24
dot icon31/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/01/2019
Secretary's details changed for Bennett Clarke & James Limited on 2019-01-01
dot icon09/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon30/07/2018
Appointment of Bennett Clarke & James Limited as a secretary on 2018-07-30
dot icon30/07/2018
Termination of appointment of Integrity Property Management Limited as a secretary on 2018-07-30
dot icon25/04/2018
Registered office address changed from Suite 3 First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 2018-04-25
dot icon11/04/2018
Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Suite 3 First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG on 2018-04-11
dot icon26/01/2018
Appointment of Ms Sarah Louise Husband as a director on 2018-01-26
dot icon16/01/2018
Termination of appointment of Alex John Marsden as a director on 2018-01-09
dot icon21/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon21/10/2017
Appointment of Mr Jeremy Kieron Moyse as a director on 2017-10-20
dot icon21/10/2017
Appointment of Dr Alex John Marsden as a director on 2017-10-20
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Secretary's details changed for Integrity Property Management Ltd on 2017-03-15
dot icon07/09/2016
Confirmation statement made on 2016-07-04 with updates
dot icon14/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/03/2016
Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 2016-03-03
dot icon14/07/2015
Annual return made up to 2015-07-04 no member list
dot icon04/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-07-04 no member list
dot icon11/07/2014
Termination of appointment of Nicola Sherriff as a director
dot icon02/04/2014
Appointment of Mr Roderick Charles Alexander as a director
dot icon21/08/2013
Annual return made up to 2013-07-04 no member list
dot icon02/07/2013
Registered office address changed from Unit 1 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ England on 2013-07-02
dot icon28/06/2013
Appointment of Integrity Property Management Ltd as a secretary
dot icon20/06/2013
Termination of appointment of Jeremy Moyse as a director
dot icon15/05/2013
Registered office address changed from 5 the Cottages High Street Long Crendon Aylesbury Buckinghamshire HP18 9DS United Kingdom on 2013-05-15
dot icon15/05/2013
Termination of appointment of Nicola Sherriff as a secretary
dot icon05/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2012
Annual return made up to 2012-07-04 no member list
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/10/2011
Termination of appointment of Nicky Baldock as a director
dot icon14/07/2011
Annual return made up to 2011-07-04 no member list
dot icon14/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/12/2010
Termination of appointment of Alan Rider as a director
dot icon30/11/2010
Registered office address changed from 99 Corncrake Way Bicester Oxfordshire OX26 6UF on 2010-11-30
dot icon30/11/2010
Termination of appointment of Alan Rider as a secretary
dot icon30/11/2010
Appointment of Miss Nicola Kim Sherriff as a secretary
dot icon30/11/2010
Appointment of Miss Nicola Kim Sherriff as a director
dot icon06/07/2010
Annual return made up to 2010-07-04 no member list
dot icon06/07/2010
Director's details changed for Nicky Baldock on 2010-07-04
dot icon06/07/2010
Director's details changed for Alan John Rider on 2010-07-04
dot icon06/07/2010
Director's details changed for Jeremy Kieron Moyse on 2010-07-04
dot icon25/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/07/2009
Annual return made up to 04/07/09
dot icon18/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/07/2008
Annual return made up to 04/07/08
dot icon25/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon01/08/2007
Annual return made up to 04/07/07
dot icon12/04/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon21/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/07/2006
Annual return made up to 04/07/06
dot icon07/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/07/2005
Annual return made up to 04/07/05
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
Registered office changed on 13/01/05 from: 99 corncrake way bicester oxfordshire OX26 6UF
dot icon12/01/2005
Resolutions
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Secretary resigned;director resigned
dot icon12/01/2005
New secretary appointed;new director appointed
dot icon12/01/2005
Director resigned
dot icon07/01/2005
New secretary appointed;new director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon07/01/2005
Secretary resigned;director resigned
dot icon07/01/2005
Registered office changed on 07/01/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon03/08/2004
Annual return made up to 04/07/04
dot icon02/08/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon09/07/2003
Annual return made up to 04/07/03
dot icon06/05/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon11/07/2002
Annual return made up to 04/07/02
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon17/08/2001
New secretary appointed;new director appointed
dot icon17/08/2001
New director appointed
dot icon17/08/2001
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Secretary resigned;director resigned
dot icon04/07/2001
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
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0.00
-
0.00
-
-
2022
0
0.00
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/12/2020 - Present
209
BENNETT CLARKE & JAMES LIMITED
Corporate Secretary
30/07/2018 - 15/06/2021
19
INTEGRITY PROPERTY MANAGEMENT LTD
Corporate Secretary
28/06/2013 - 30/07/2018
14
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
06/07/2001 - 08/12/2004
2303
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
13/02/2003 - 08/12/2004
2303

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 BIRCHWOOD PLACE (BICESTER) MANAGEMENT COMPANY LIMITED

BIRCHWOOD PLACE (BICESTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/07/2001 with the registered office located at C/O Leete Estate Management, 119 - 120 High Street, Eton SL4 6AN. 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 BIRCHWOOD PLACE (BICESTER) MANAGEMENT COMPANY LIMITED?

toggle

BIRCHWOOD PLACE (BICESTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/07/2001 .

Where is BIRCHWOOD PLACE (BICESTER) MANAGEMENT COMPANY LIMITED located?

toggle

BIRCHWOOD PLACE (BICESTER) MANAGEMENT COMPANY LIMITED is registered at C/O Leete Estate Management, 119 - 120 High Street, Eton SL4 6AN.

What does BIRCHWOOD PLACE (BICESTER) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BIRCHWOOD PLACE (BICESTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Sarah Louise Husband as a director on 2024-02-06.