BIRDSTONE PROPERTIES LTD

Register to unlock more data on OkredoRegister

BIRDSTONE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06336267

Incorporation date

07/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birch Mill Business Centre, Heywood Old Road, Heywood, Manchester OL10 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon05/05/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon10/02/2026
Application to strike the company off the register
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/12/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/09/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon09/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon26/07/2024
Registered office address changed from Birch Mill Business Centre Heywood Old Road Heywood Manchester OL10 2RR to Birch Mill Business Centre Heywood Old Road Heywood Manchester OL10 2QQ on 2024-07-26
dot icon26/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon30/06/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon07/02/2022
Previous accounting period extended from 2021-07-29 to 2021-09-30
dot icon27/10/2021
Micro company accounts made up to 2020-07-29
dot icon10/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon27/07/2021
Previous accounting period shortened from 2020-07-30 to 2020-07-29
dot icon27/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon15/01/2021
Satisfaction of charge 063362670001 in full
dot icon14/11/2020
Satisfaction of charge 063362670002 in full
dot icon21/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon12/08/2020
Termination of appointment of a director
dot icon11/08/2020
Termination of appointment of Eli Neumann as a director on 2020-06-11
dot icon11/08/2020
Director's details changed for Neumann Eli on 2020-08-10
dot icon20/05/2020
Change of details for Fitton Holdings Limited as a person with significant control on 2020-05-05
dot icon20/05/2020
Cessation of Eli Neumann as a person with significant control on 2020-05-05
dot icon20/05/2020
Cessation of Eli Neumann as a person with significant control on 2020-05-05
dot icon19/05/2020
Notification of Fitton Holdings Limited as a person with significant control on 2020-04-29
dot icon19/05/2020
Cessation of Simon Oliver Fitton as a person with significant control on 2020-04-29
dot icon19/05/2020
Cessation of Simon Fitton as a person with significant control on 2020-04-29
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon10/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon31/07/2019
Director's details changed for Mr Simon Oliver Fitton on 2019-07-31
dot icon22/02/2019
Micro company accounts made up to 2018-07-31
dot icon19/02/2019
Part of the property or undertaking has been released from charge 063362670002
dot icon25/09/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon25/07/2018
Accounts for a dormant company made up to 2017-07-31
dot icon25/07/2018
Previous accounting period shortened from 2017-08-30 to 2017-07-31
dot icon25/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon05/09/2017
Registration of charge 063362670002, created on 2017-08-30
dot icon25/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon17/08/2017
Registration of charge 063362670001, created on 2017-08-17
dot icon16/08/2017
Notification of Eli Neumann as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of Simon Oliver Fitton as a person with significant control on 2016-04-06
dot icon17/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon17/08/2016
Appointment of Mr Simon Fitton as a director
dot icon17/08/2016
Appointment of Mr Simon Fitton as a director on 2016-08-16
dot icon03/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon27/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon06/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon08/10/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon17/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon24/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon11/08/2010
Director's details changed for Neumann Eli on 2010-08-06
dot icon11/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon28/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon25/08/2009
Return made up to 07/08/09; full list of members
dot icon03/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon23/04/2009
Return made up to 07/08/08; full list of members
dot icon18/10/2007
New director appointed
dot icon13/09/2007
Registered office changed on 13/09/07 from: birch mill business centre heywood old road heywood lancashire OL10 2QQ
dot icon07/09/2007
Registered office changed on 07/09/07 from: 39A leicester road salford manchester M7 4AS
dot icon07/09/2007
Secretary resigned
dot icon07/09/2007
Director resigned
dot icon07/08/2007
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-74.68 % *

* during past year

Cash in Bank

£95,206.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.49K
-
0.00
376.05K
-
2022
0
25.31K
-
0.00
95.21K
-
2022
0
25.31K
-
0.00
95.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.31K £Ascended29.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.21K £Descended-74.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitton, Simon Oliver
Director
16/08/2016 - Present
30
Neumann, Eli
Director
07/08/2007 - 11/06/2020
14
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/08/2007 - 07/09/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
07/08/2007 - 07/09/2007
41295

Persons with Significant Control

4
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 BIRDSTONE PROPERTIES LTD

BIRDSTONE PROPERTIES LTD is an(a) Dissolved company incorporated on 07/08/2007 with the registered office located at Birch Mill Business Centre, Heywood Old Road, Heywood, Manchester OL10 2QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRDSTONE PROPERTIES LTD?

toggle

BIRDSTONE PROPERTIES LTD is currently Dissolved. It was registered on 07/08/2007 and dissolved on 05/05/2026.

Where is BIRDSTONE PROPERTIES LTD located?

toggle

BIRDSTONE PROPERTIES LTD is registered at Birch Mill Business Centre, Heywood Old Road, Heywood, Manchester OL10 2QQ.

What does BIRDSTONE PROPERTIES LTD do?

toggle

BIRDSTONE PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIRDSTONE PROPERTIES LTD?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via voluntary strike-off.