BIRD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04292087

Incorporation date

24/09/2001

Size

Dormant

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon06/01/2026
Director's details changed for Mrs Susan Jayne Jacobs on 2025-01-06
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon18/08/2025
Termination of appointment of Peter Hardy as a director on 2025-07-28
dot icon17/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon21/11/2024
Director's details changed for Peter Hardy on 2024-10-01
dot icon21/11/2024
Director's details changed for Mr Julian David Peyser on 2024-10-01
dot icon09/10/2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon08/01/2024
Appointment of Mrs Susan Jayne Jacobs as a director on 2023-01-05
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon05/10/2023
Termination of appointment of Adam Barzey as a secretary on 2023-01-01
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon13/01/2023
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-01-13
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon09/05/2022
Director's details changed for Julian David Peyser on 2022-05-09
dot icon09/05/2022
Director's details changed for Julian David Peyser on 2022-05-09
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon23/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon23/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon23/10/2020
Director's details changed for Peter Hardy on 2019-09-30
dot icon22/10/2020
Appointment of Mr Adam Barzey as a secretary on 2019-09-25
dot icon16/06/2020
Appointment of Ms Agnes June Palmer as a director on 2020-06-15
dot icon28/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon01/10/2019
Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2019-10-01
dot icon17/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon22/02/2019
Termination of appointment of Sheldon Bosley Estate Management Limited as a secretary on 2019-01-01
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon19/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon01/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-24 no member list
dot icon15/07/2015
Appointment of Peter Hardy as a director on 2015-06-29
dot icon02/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon17/03/2015
Termination of appointment of William George Russell as a director on 2015-03-03
dot icon10/10/2014
Annual return made up to 2014-09-24 no member list
dot icon10/10/2014
Registered office address changed from 4 Mansell Street Stratford-upon-Avon Warwickshire CV37 6NR United Kingdom to Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN on 2014-10-10
dot icon28/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-24 no member list
dot icon14/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-24 no member list
dot icon12/07/2012
Appointment of Julian David Peyser as a director
dot icon26/06/2012
Appointment of Sheldon Bosley Estate Management Limited as a secretary
dot icon26/06/2012
Termination of appointment of Raymond Smith as a secretary
dot icon01/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-24 no member list
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/02/2011
Appointment of Alan Edward Booth as a director
dot icon14/12/2010
Termination of appointment of Stanley Park as a director
dot icon07/10/2010
Annual return made up to 2010-09-24 no member list
dot icon07/10/2010
Director's details changed for William George Russell on 2010-01-01
dot icon07/10/2010
Director's details changed for Stanley Park on 2010-01-01
dot icon28/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/07/2010
Termination of appointment of Paul Freeman as a director
dot icon10/03/2010
Registered office address changed from 16 Church Street Stratford upon Avon Warwickshire CV37 6HB on 2010-03-10
dot icon15/10/2009
Annual return made up to 2009-09-24 no member list
dot icon06/05/2009
Accounts for a dormant company made up to 2008-09-30
dot icon06/11/2008
Annual return made up to 24/09/08
dot icon29/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/10/2007
Annual return made up to 24/09/07
dot icon12/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon17/10/2006
Annual return made up to 24/09/06
dot icon09/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/11/2005
Annual return made up to 24/09/05
dot icon08/09/2005
Secretary resigned;director resigned
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
Registered office changed on 08/09/05 from: c/o curry & partners 45 summer row birmingham B3 1JJ
dot icon05/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon27/10/2004
Accounts for a dormant company made up to 2003-09-30
dot icon25/10/2004
Annual return made up to 24/09/04
dot icon23/09/2004
New director appointed
dot icon27/05/2004
Director's particulars changed
dot icon18/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Director resigned
dot icon21/01/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Director's particulars changed
dot icon15/10/2003
Annual return made up to 24/09/03
dot icon14/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon10/10/2002
Annual return made up to 24/09/02
dot icon10/10/2001
Registered office changed on 10/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Secretary resigned
dot icon10/10/2001
New secretary appointed
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon24/09/2001
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
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Paul
Director
14/01/2004 - 14/06/2010
5
Hardy, Peter
Director
29/06/2015 - 28/07/2025
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/09/2001 - 24/09/2001
16011
SHELDON BOSLEY ESTATE MANAGEMENT LIMITED
Corporate Secretary
13/06/2012 - 01/01/2019
5
London Law Services Limited
Nominee Director
24/09/2001 - 24/09/2001
15403

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 BIRD COURT MANAGEMENT COMPANY LIMITED

BIRD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/09/2001 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. There are currently 5 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 BIRD COURT MANAGEMENT COMPANY LIMITED?

toggle

BIRD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/09/2001 .

Where is BIRD COURT MANAGEMENT COMPANY LIMITED located?

toggle

BIRD COURT MANAGEMENT COMPANY LIMITED is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

What does BIRD COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 06/01/2026: Director's details changed for Mrs Susan Jayne Jacobs on 2025-01-06.