BIRDBROOK PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BIRDBROOK PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02777187

Incorporation date

05/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Skellingthorpe Road, Saxilby, Lincoln LN1 2FUCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1993)
dot icon02/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/01/2026
Registered office address changed from 30 Riverside Enterprise Park Skellingthorpe Road Saxilby Lincs LN1 2FU England to 14 Skellingthorpe Road Saxilby Lincoln LN1 2FU on 2026-01-12
dot icon12/01/2026
Termination of appointment of Moira Christie as a director on 2026-01-12
dot icon12/01/2026
Appointment of Miss Moira Jane Christie as a director on 2026-01-12
dot icon12/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon12/11/2022
Registered office address changed from Unit 14 Riverside Enterprise Park Skellingthorpe Road Saxilby Lincoln LN1 2FU England to 30 Skellingthorpe Road Saxilby Lincoln LN1 2FU on 2022-11-12
dot icon12/11/2022
Registered office address changed from 30 Skellingthorpe Road Saxilby Lincoln LN1 2FU England to 30 Riverside Enterprise Park Skellingthorpe Road Saxilby Lincs LN1 2FU on 2022-11-12
dot icon21/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Termination of appointment of Helen Jane Christie as a director on 2022-02-15
dot icon14/02/2022
Termination of appointment of Charles Allen as a director on 2022-02-14
dot icon14/02/2022
Termination of appointment of Charles Allen as a secretary on 2022-02-14
dot icon14/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon07/03/2021
Director's details changed for Miss Moira Christie on 2021-03-07
dot icon07/03/2021
Director's details changed for Mr Charles Allen on 2021-03-07
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon12/08/2019
Registered office address changed from 28 Queen Street Market Rasen Lincoln LN8 3EH to Unit 14 Riverside Enterprise Park Skellingthorpe Road Saxilby Lincoln LN1 2FU on 2019-08-12
dot icon24/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon02/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Registration of charge 027771870004, created on 2018-06-19
dot icon05/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon26/07/2017
Appointment of Miss Moira Christie as a director on 2017-07-26
dot icon26/07/2017
Appointment of Mr Charles Allen as a director on 2017-07-26
dot icon19/07/2017
Resolutions
dot icon01/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-02 with updates
dot icon29/02/2016
Appointment of Miss Helen Jane Christie as a director on 2016-02-29
dot icon25/02/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon27/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mrs Linda Jane Allen on 2010-02-23
dot icon17/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 05/01/09; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 05/01/08; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 05/01/07; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 05/01/06; full list of members
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
Secretary resigned
dot icon02/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 05/01/05; full list of members
dot icon24/07/2004
Particulars of mortgage/charge
dot icon18/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 05/01/04; full list of members
dot icon20/01/2004
Registered office changed on 20/01/04 from: anthony house 8 vicarage lane scothern lincoln lincolnshire LN2 2UB
dot icon23/08/2003
Particulars of mortgage/charge
dot icon11/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 05/01/03; full list of members
dot icon15/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 05/01/02; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-12-31
dot icon18/01/2001
Return made up to 05/01/01; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-12-31
dot icon16/02/2000
Return made up to 05/01/00; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1998-12-31
dot icon10/03/1999
New secretary appointed
dot icon10/03/1999
Secretary resigned
dot icon08/03/1999
Return made up to 05/01/99; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-12-31
dot icon17/02/1998
Return made up to 05/01/98; no change of members
dot icon04/12/1997
Particulars of mortgage/charge
dot icon26/06/1997
Accounts for a small company made up to 1996-12-31
dot icon04/03/1997
Return made up to 05/01/97; full list of members
dot icon14/03/1996
Accounts for a small company made up to 1995-12-31
dot icon18/01/1996
Return made up to 05/01/96; no change of members
dot icon19/06/1995
Accounts for a small company made up to 1994-12-31
dot icon03/03/1995
Return made up to 05/01/95; no change of members
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon27/10/1994
Secretary resigned;new secretary appointed
dot icon27/01/1994
Return made up to 05/01/94; full list of members
dot icon25/01/1994
New secretary appointed;director resigned
dot icon25/01/1994
Director resigned
dot icon25/01/1994
Secretary resigned;new director appointed
dot icon09/12/1993
Registered office changed on 09/12/93 from: anthony house vicarage lane scotern lincolnshire LN2 2UB
dot icon09/12/1993
New director appointed
dot icon09/12/1993
New secretary appointed
dot icon09/12/1993
New director appointed
dot icon06/12/1993
Accounting reference date shortened from 31/01 to 31/12
dot icon16/11/1993
Registered office changed on 16/11/93 from: 16 st john street london EC1M 4AY
dot icon05/01/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+11,512.19 % *

* during past year

Cash in Bank

£184,866.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
95.66K
-
0.00
1.59K
-
2022
4
103.28K
-
0.00
184.87K
-
2022
4
103.28K
-
0.00
184.87K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

103.28K £Ascended7.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.87K £Ascended11.51K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Charles
Director
26/07/2017 - 14/02/2022
2
Tester, William Andrew Joseph
Nominee Director
05/01/1993 - 05/01/1994
5140
Thomas, Howard
Nominee Secretary
05/01/1993 - 05/01/1994
3157
Mrs Linda Jane Allen
Director
23/11/1993 - Present
4
Allen, Charles Francis John
Director
05/01/1993 - 23/11/1993
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRDBROOK PROPERTY LIMITED

BIRDBROOK PROPERTY LIMITED is an(a) Active company incorporated on 05/01/1993 with the registered office located at 14 Skellingthorpe Road, Saxilby, Lincoln LN1 2FU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRDBROOK PROPERTY LIMITED?

toggle

BIRDBROOK PROPERTY LIMITED is currently Active. It was registered on 05/01/1993 .

Where is BIRDBROOK PROPERTY LIMITED located?

toggle

BIRDBROOK PROPERTY LIMITED is registered at 14 Skellingthorpe Road, Saxilby, Lincoln LN1 2FU.

What does BIRDBROOK PROPERTY LIMITED do?

toggle

BIRDBROOK PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BIRDBROOK PROPERTY LIMITED have?

toggle

BIRDBROOK PROPERTY LIMITED had 4 employees in 2022.

What is the latest filing for BIRDBROOK PROPERTY LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-12-31.