BIRD LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BIRD LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03579859

Incorporation date

11/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

3 Barker Close, Hail Weston, St. Neots, Cambridgeshire PE19 5GGCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1998)
dot icon09/04/2026
Micro company accounts made up to 2025-12-01
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-12-01
dot icon14/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-12-01
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-12-01
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon22/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-12-01
dot icon19/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-12-01
dot icon24/06/2020
Micro company accounts made up to 2019-12-01
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-12-01
dot icon21/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon06/08/2018
Micro company accounts made up to 2017-12-01
dot icon21/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon01/08/2017
Micro company accounts made up to 2016-12-01
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon10/08/2016
Micro company accounts made up to 2015-12-01
dot icon04/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon27/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon01/02/2015
Termination of appointment of Martin Baughan as a secretary on 2015-02-01
dot icon01/02/2015
Appointment of Mr Paul Tynan as a secretary on 2015-02-01
dot icon01/02/2015
Registered office address changed from C/O Mr. M. Baughan 2 Barker Close Hail Weston St. Neots Cambridgeshire PE19 5GG to 3 Barker Close Hail Weston St. Neots Cambridgeshire PE19 5GG on 2015-02-01
dot icon31/01/2015
Total exemption small company accounts made up to 2014-12-01
dot icon22/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon15/02/2014
Appointment of Mr William Hamilton as a director
dot icon15/02/2014
Termination of appointment of Paul Tynan as a director
dot icon08/02/2014
Total exemption small company accounts made up to 2013-12-01
dot icon16/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon17/02/2013
Total exemption small company accounts made up to 2012-12-01
dot icon21/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon03/02/2012
Total exemption full accounts made up to 2011-12-01
dot icon31/01/2012
Appointment of Mr Martin Baughan as a secretary
dot icon30/01/2012
Termination of appointment of Barry Easom as a secretary
dot icon30/01/2012
Registered office address changed from 6 Barker Close Hail Weston St. Neots Cambridgeshire PE19 5GG on 2012-01-30
dot icon12/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon17/03/2011
Total exemption full accounts made up to 2010-12-01
dot icon11/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon11/06/2010
Director's details changed for Paul Tynan on 2010-06-11
dot icon11/06/2010
Director's details changed for James Robert Greaves on 2010-06-11
dot icon08/02/2010
Total exemption full accounts made up to 2009-12-01
dot icon27/07/2009
Return made up to 11/06/09; full list of members
dot icon08/02/2009
Total exemption full accounts made up to 2008-12-01
dot icon09/07/2008
Return made up to 11/06/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-12-01
dot icon22/06/2007
Return made up to 11/06/07; full list of members
dot icon12/02/2007
Total exemption full accounts made up to 2006-12-01
dot icon17/07/2006
Return made up to 11/06/06; full list of members
dot icon20/04/2006
Total exemption full accounts made up to 2005-12-01
dot icon07/04/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon03/08/2005
Return made up to 11/06/05; full list of members
dot icon08/06/2005
Total exemption full accounts made up to 2004-12-01
dot icon21/06/2004
Return made up to 11/06/04; full list of members
dot icon23/04/2004
Total exemption full accounts made up to 2003-12-01
dot icon05/04/2004
Director resigned
dot icon05/04/2004
New director appointed
dot icon25/10/2003
Total exemption full accounts made up to 2002-12-01
dot icon24/06/2003
Return made up to 11/06/03; full list of members
dot icon25/06/2002
Return made up to 11/06/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-12-01
dot icon11/09/2001
Full accounts made up to 2000-12-01
dot icon02/07/2001
Return made up to 11/06/01; full list of members
dot icon07/07/2000
Return made up to 11/06/00; full list of members
dot icon19/05/2000
New director appointed
dot icon25/04/2000
Registered office changed on 25/04/00 from: 25 bancroft hitchin hertfordshire SG5 1JW
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Secretary resigned;director resigned
dot icon28/03/2000
Accounts for a dormant company made up to 1999-12-01
dot icon28/03/2000
Resolutions
dot icon02/07/1999
Return made up to 11/06/99; full list of members
dot icon27/04/1999
Accounting reference date extended from 30/06/99 to 01/12/99
dot icon17/06/1998
Registered office changed on 17/06/98 from: aspect house 135/137 city road london EC1V 1JB
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New secretary appointed
dot icon17/06/1998
Secretary resigned;director resigned
dot icon17/06/1998
Director resigned
dot icon11/06/1998
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
01/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
01/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/12/2024
dot iconNext account date
01/12/2025
dot iconNext due on
01/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
866.00
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended15.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, William
Director
19/01/2014 - Present
1
Greaves, James Robert
Director
22/01/2006 - Present
-

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 BIRD LANE MANAGEMENT LIMITED

BIRD LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/06/1998 with the registered office located at 3 Barker Close, Hail Weston, St. Neots, Cambridgeshire PE19 5GG. There are currently 2 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 BIRD LANE MANAGEMENT LIMITED?

toggle

BIRD LANE MANAGEMENT LIMITED is currently Active. It was registered on 11/06/1998 .

Where is BIRD LANE MANAGEMENT LIMITED located?

toggle

BIRD LANE MANAGEMENT LIMITED is registered at 3 Barker Close, Hail Weston, St. Neots, Cambridgeshire PE19 5GG.

What does BIRD LANE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BIRD LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Micro company accounts made up to 2025-12-01.