BIRDCAGE WALK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BIRDCAGE WALK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02274811

Incorporation date

06/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Cja Property Management, 35 Brook Street, Ilkley,, West Yorkshire LS29 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1988)
dot icon27/11/2025
Statement of company's objects
dot icon27/11/2025
Resolutions
dot icon27/11/2025
Memorandum and Articles of Association
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon28/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/09/2023
Confirmation statement made on 2023-08-14 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon02/09/2022
Appointment of Mr Anthony Kurasz as a director on 2022-08-16
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/10/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2021
Termination of appointment of Graham Fisher as a director on 2020-05-29
dot icon22/01/2021
Termination of appointment of Adrian Robertshaw as a director on 2021-01-22
dot icon28/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon04/03/2020
Appointment of Mr Christopher Jones as a secretary on 2020-03-01
dot icon03/03/2020
Registered office address changed from 35 C/O Cja Property Management 35 Brook Street Ilkley LS29 8AG England to C/O Cja Property Management 35 Brook Street Ilkley, West Yorkshire LS29 8AG on 2020-03-03
dot icon03/03/2020
Termination of appointment of Joy Lennon as a secretary on 2020-03-01
dot icon03/03/2020
Termination of appointment of J H Watson Property Management Ltd as a secretary on 2020-03-01
dot icon03/03/2020
Termination of appointment of Dolores Charlesworth as a secretary on 2020-03-01
dot icon02/03/2020
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 35 C/O Cja Property Management 35 Brook Street Ilkley LS29 8AG on 2020-03-02
dot icon24/09/2019
Appointment of J H Watson Property Management Ltd as a secretary on 2019-09-24
dot icon10/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon30/11/2018
Termination of appointment of Keith Holstead as a director on 2018-11-30
dot icon08/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/04/2016
Appointment of Mr Graham Fisher as a director on 2016-04-22
dot icon18/03/2016
Appointment of Mr Adrian Robertshaw as a director on 2015-11-08
dot icon16/03/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon26/01/2016
Termination of appointment of a director
dot icon09/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon27/05/2015
Termination of appointment of Graham Fisher as a director on 2015-05-23
dot icon15/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/04/2015
Appointment of Ms Ailsa Lily Mcknight as a director on 2015-04-10
dot icon01/04/2015
Appointment of Ms Joy Lennon as a secretary on 2015-03-06
dot icon24/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon24/09/2014
Appointment of Emily Duffy as a secretary on 2014-07-28
dot icon04/09/2014
Appointment of Keith Holstead as a director on 2014-09-01
dot icon16/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/03/2014
Termination of appointment of Lori Griffiths as a secretary
dot icon28/03/2014
Appointment of Dolores Charlesworth as a secretary
dot icon28/03/2014
Appointment of Navpreet Mander as a secretary
dot icon28/03/2014
Termination of appointment of Robert Rowell as a director
dot icon28/03/2014
Appointment of Graham Fisher as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 2013-09-16
dot icon10/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon21/03/2013
Appointment of Mr Robert Simon Rowell as a director
dot icon08/03/2013
Termination of appointment of Graham Fisher as a director
dot icon08/03/2013
Appointment of Miss Lori Griffiths as a secretary
dot icon08/03/2013
Termination of appointment of Sharon Morley as a secretary
dot icon31/01/2013
Termination of appointment of Tracy Tyrrell as a director
dot icon02/10/2012
Director's details changed for Ms Tracy Ann Dale on 2012-10-02
dot icon26/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/08/2011
Termination of appointment of Peter Dawson as a director
dot icon21/01/2011
Termination of appointment of Timothy Mullen as a director
dot icon21/01/2011
Termination of appointment of Dolores Charlesworth as a director
dot icon07/01/2011
Appointment of Ms Tracy Ann Dale as a director
dot icon07/01/2011
Appointment of Mr Peter Dawson as a director
dot icon06/01/2011
Current accounting period extended from 2010-12-31 to 2011-01-31
dot icon13/12/2010
Appointment of Mrs Sharon Tracey Morley as a secretary
dot icon13/12/2010
Termination of appointment of Dolores Charlesworth as a secretary
dot icon01/12/2010
Appointment of Mr Graham Fisher as a director
dot icon06/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Termination of appointment of Adrian Robertshaw as a director
dot icon25/05/2010
Termination of appointment of Graham Fisher as a director
dot icon25/05/2010
Appointment of Mrs Dolores Charlesworth as a director
dot icon25/05/2010
Appointment of Mr Timothy Mark Joseph Mullen as a director
dot icon25/05/2010
Termination of appointment of Tamzin Glindon as a director
dot icon25/05/2010
Rectified TM01 was removed from the public register on 11TH october 2010 as it was factually inaccurate
dot icon23/04/2010
Termination of appointment of Tamzin Glindon as a secretary
dot icon23/04/2010
Appointment of Mrs Dolores Charlesworth as a secretary
dot icon23/04/2010
Registered office address changed from 5B Birdcage Court Otley Leeds West Yorkshire LS21 3HH on 2010-04-23
dot icon01/10/2009
Return made up to 30/08/09; no change of members
dot icon08/06/2009
Director appointed adrian robertshaw
dot icon08/06/2009
Appointment terminated director sandy goulding
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2008
Return made up to 30/08/08; full list of members
dot icon29/05/2008
Director appointed graham fisher
dot icon14/05/2008
Accounts for a small company made up to 2007-12-31
dot icon25/09/2007
Return made up to 30/08/07; change of members
dot icon03/05/2007
Director resigned
dot icon21/04/2007
Full accounts made up to 2006-12-31
dot icon18/09/2006
Director resigned
dot icon11/09/2006
Return made up to 30/08/06; change of members
dot icon15/06/2006
New secretary appointed;new director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
Registered office changed on 15/06/06 from: 10D birdcage court birdcage walk otley yorkshire LS21 3HH
dot icon02/06/2006
Secretary resigned;director resigned
dot icon09/05/2006
Director resigned
dot icon28/04/2006
Full accounts made up to 2005-12-31
dot icon13/09/2005
Return made up to 30/08/05; full list of members
dot icon28/07/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon08/09/2004
Return made up to 30/08/04; change of members
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon25/09/2003
Return made up to 30/08/03; change of members
dot icon11/03/2003
Full accounts made up to 2002-12-31
dot icon10/12/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon06/09/2002
Return made up to 30/08/02; full list of members
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon13/09/2001
Return made up to 30/08/01; change of members
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon15/09/2000
Return made up to 30/08/00; change of members
dot icon16/04/2000
Full accounts made up to 1999-12-31
dot icon03/09/1999
Return made up to 30/08/99; full list of members
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon25/03/1999
Director resigned
dot icon03/09/1998
Return made up to 30/08/98; full list of members
dot icon12/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon04/08/1998
Director resigned
dot icon31/07/1998
Full accounts made up to 1997-10-31
dot icon10/10/1997
Return made up to 30/08/97; full list of members
dot icon09/09/1997
New director appointed
dot icon28/07/1997
Full accounts made up to 1996-10-31
dot icon10/09/1996
Return made up to 30/08/96; full list of members
dot icon30/08/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon16/08/1996
Full accounts made up to 1995-10-31
dot icon21/09/1995
Full accounts made up to 1994-10-31
dot icon21/09/1995
Return made up to 30/08/95; full list of members
dot icon04/07/1995
Director resigned
dot icon04/07/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon04/07/1995
New secretary appointed
dot icon04/07/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon10/01/1995
Return made up to 30/08/94; full list of members
dot icon09/06/1994
Full accounts made up to 1993-10-31
dot icon20/10/1993
New director appointed
dot icon20/10/1993
Return made up to 30/08/93; full list of members
dot icon17/05/1993
Full accounts made up to 1992-10-31
dot icon16/10/1992
Return made up to 30/08/92; no change of members
dot icon16/10/1992
Registered office changed on 16/10/92
dot icon01/09/1992
Full accounts made up to 1991-10-31
dot icon17/02/1992
Secretary resigned;new secretary appointed
dot icon17/02/1992
Registered office changed on 17/02/92 from: unit 10B birdcage court birdcage walk otley west yorks LS21 3HH
dot icon30/09/1991
Full accounts made up to 1990-10-31
dot icon30/09/1991
Return made up to 30/08/91; full list of members
dot icon04/09/1991
Director resigned
dot icon02/01/1991
Full accounts made up to 1989-10-31
dot icon02/01/1991
Accounting reference date shortened from 31/07 to 31/10
dot icon14/09/1990
Director's particulars changed
dot icon23/08/1990
Return made up to 21/04/90; full list of members
dot icon27/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1990
Registered office changed on 27/04/90 from: 8/12 manor row bradford west yorkshire BD1 4NL
dot icon16/02/1990
Ad 31/01/90--------- £ si 22@1=22 £ ic 2/24
dot icon05/12/1989
Nc inc already adjusted 20/11/89
dot icon05/12/1989
Resolutions
dot icon05/12/1989
Resolutions
dot icon09/08/1988
Accounting reference date notified as 31/07
dot icon26/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1988
Registered office changed on 26/07/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon06/07/1988
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 icon+49.69 % *

* during past year

Cash in Bank

£57,484.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.17K
-
0.00
38.40K
-
2022
0
59.74K
-
0.00
57.48K
-
2022
0
59.74K
-
0.00
57.48K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

59.74K £Ascended45.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.48K £Ascended49.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kurasz, Anthony
Director
16/08/2022 - Present
-
J. H. WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/09/2019 - 29/02/2020
23
Robertshaw, Adrian
Director
05/05/2009 - 23/05/2010
3
Robertshaw, Adrian
Director
07/11/2015 - 21/01/2021
3
Robertshaw, Adrian
Director
22/05/2005 - 04/09/2006
3

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 BIRDCAGE WALK MANAGEMENT LIMITED

BIRDCAGE WALK MANAGEMENT LIMITED is an(a) Active company incorporated on 06/07/1988 with the registered office located at C/O Cja Property Management, 35 Brook Street, Ilkley,, West Yorkshire LS29 8AG. 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 BIRDCAGE WALK MANAGEMENT LIMITED?

toggle

BIRDCAGE WALK MANAGEMENT LIMITED is currently Active. It was registered on 06/07/1988 .

Where is BIRDCAGE WALK MANAGEMENT LIMITED located?

toggle

BIRDCAGE WALK MANAGEMENT LIMITED is registered at C/O Cja Property Management, 35 Brook Street, Ilkley,, West Yorkshire LS29 8AG.

What does BIRDCAGE WALK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BIRDCAGE WALK MANAGEMENT LIMITED?

toggle

The latest filing was on 27/11/2025: Statement of company's objects.