BIRKDALE COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRKDALE COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04812215

Incorporation date

26/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

168 Lee Lane, Bolton, Lancashire BL6 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2003)
dot icon20/04/2026
Micro company accounts made up to 2025-12-25
dot icon16/01/2026
Director's details changed for Ms Pamela Pampila on 2026-01-16
dot icon11/07/2025
Secretary's details changed for Mkdp Properties Ltd on 2025-07-01
dot icon11/07/2025
Registered office address changed from Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE England to 168 Lee Lane Bolton Lancashire BL6 7AF on 2025-07-11
dot icon11/07/2025
Director's details changed for Ms Pamela Pampila on 2025-07-01
dot icon11/07/2025
Director's details changed for Ms Pamela Pampila on 2025-07-01
dot icon27/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon03/06/2025
Director's details changed for Ms Pamela Pampila on 2025-06-03
dot icon03/06/2025
Secretary's details changed for Mkdp Properties Ltd on 2025-06-03
dot icon03/06/2025
Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF England to Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE on 2025-06-03
dot icon03/06/2025
Director's details changed for Ms Pamela Pampila on 2025-06-03
dot icon28/03/2025
Micro company accounts made up to 2024-12-25
dot icon01/07/2024
Secretary's details changed for Mkdp Properties Limited on 2024-06-26
dot icon01/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-12-25
dot icon04/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-12-25
dot icon22/05/2023
Appointment of Ms Pamela Pampila as a director on 2023-05-22
dot icon22/05/2023
Termination of appointment of Mkdp Properties Ltd as a director on 2023-05-22
dot icon15/03/2023
Appointment of Mkdp Properties Ltd as a director on 2023-03-15
dot icon15/03/2023
Termination of appointment of Pamela Pampila as a director on 2023-03-15
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-12-25
dot icon25/02/2022
Appointment of Ms Pamela Pampila as a director on 2022-02-25
dot icon17/08/2021
Notification of a person with significant control statement
dot icon17/08/2021
Termination of appointment of Paul Howard German as a director on 2021-08-17
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon15/06/2021
Termination of appointment of Anne German as a director on 2021-04-15
dot icon15/06/2021
Cessation of Paul Howard German as a person with significant control on 2021-04-15
dot icon15/06/2021
Cessation of Anne German as a person with significant control on 2021-04-15
dot icon23/04/2021
Accounts for a small company made up to 2020-12-25
dot icon14/04/2021
Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA to 168 Lee Lane Horwich Bolton BL6 7AF on 2021-04-14
dot icon14/04/2021
Appointment of Mkdp Properties Limited as a secretary on 2021-04-14
dot icon14/04/2021
Termination of appointment of Margaret Baron as a secretary on 2021-04-14
dot icon01/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon23/04/2020
Accounts for a small company made up to 2019-12-25
dot icon26/06/2019
Notification of Anne German as a person with significant control on 2018-09-11
dot icon26/06/2019
Cessation of Brian Charles Simpson as a person with significant control on 2018-09-11
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon26/06/2019
Notification of Paul Howard German as a person with significant control on 2018-09-11
dot icon06/06/2019
Accounts for a small company made up to 2018-12-25
dot icon11/09/2018
Termination of appointment of Brian Charles Simpson as a director on 2018-08-28
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon22/03/2018
Accounts for a small company made up to 2017-12-25
dot icon28/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon28/06/2017
Notification of Brian Charles Simpson as a person with significant control on 2016-04-06
dot icon16/03/2017
Accounts for a small company made up to 2016-12-25
dot icon30/06/2016
Annual return made up to 2016-06-26 no member list
dot icon25/02/2016
Accounts for a small company made up to 2015-12-25
dot icon03/02/2016
Termination of appointment of George Allen Baron as a director on 2016-01-09
dot icon29/06/2015
Annual return made up to 2015-06-26 no member list
dot icon22/02/2015
Accounts for a small company made up to 2014-12-25
dot icon17/07/2014
Annual return made up to 2014-06-26 no member list
dot icon06/02/2014
Accounts for a small company made up to 2013-12-25
dot icon28/06/2013
Annual return made up to 2013-06-26 no member list
dot icon11/03/2013
Accounts for a small company made up to 2012-12-25
dot icon14/11/2012
Registered office address changed from 6 Fairfield Road Chesterfield Derbyshire S40 4TP on 2012-11-14
dot icon28/06/2012
Annual return made up to 2012-06-26 no member list
dot icon20/04/2012
Accounts for a small company made up to 2011-12-25
dot icon27/06/2011
Annual return made up to 2011-06-26 no member list
dot icon15/02/2011
Accounts for a small company made up to 2010-12-25
dot icon12/07/2010
Annual return made up to 2010-06-26 no member list
dot icon12/07/2010
Director's details changed for Brian Charles Simpson on 2010-06-26
dot icon12/07/2010
Director's details changed for George Allen Baron on 2010-06-26
dot icon12/07/2010
Director's details changed for Paul Howard German on 2010-06-26
dot icon03/06/2010
Appointment of Margaret Baron as a secretary
dot icon03/06/2010
Termination of appointment of Mervyn Clarke as a secretary
dot icon19/03/2010
Accounts for a small company made up to 2009-12-25
dot icon20/11/2009
Termination of appointment of David Dobson as a director
dot icon20/11/2009
Appointment of Anne German as a director
dot icon20/11/2009
Appointment of Paul Howard German as a director
dot icon20/11/2009
Appointment of Brian Charles Simpson as a director
dot icon29/06/2009
Annual return made up to 26/06/09
dot icon11/03/2009
Accounts for a small company made up to 2008-12-25
dot icon21/07/2008
Accounts for a small company made up to 2007-12-25
dot icon02/07/2008
Annual return made up to 26/06/08
dot icon19/11/2007
Director resigned
dot icon25/07/2007
Annual return made up to 26/06/07
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon31/03/2007
Accounts for a small company made up to 2006-12-25
dot icon13/07/2006
Annual return made up to 26/06/06
dot icon15/06/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon11/04/2006
Accounts for a small company made up to 2005-12-25
dot icon11/07/2005
Annual return made up to 26/06/05
dot icon28/04/2005
Accounts for a small company made up to 2004-12-25
dot icon11/08/2004
Accounting reference date extended from 30/06/04 to 25/12/04
dot icon28/07/2004
Annual return made up to 26/06/04
dot icon28/07/2004
New secretary appointed;new director appointed
dot icon30/01/2004
Registered office changed on 30/01/04 from: 15 birch grove lostock green northwich cheshire CW9 7SS
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
Registered office changed on 24/10/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon03/07/2003
Secretary resigned;director resigned
dot icon03/07/2003
Director resigned
dot icon26/06/2003
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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
MKDP PROPERTIES LTD
Corporate Director
15/03/2023 - 22/05/2023
20
MKDP PROPERTIES LTD
Corporate Secretary
14/04/2021 - Present
20
Anne German
Director
23/08/2009 - 14/04/2021
-
Pampila, Pamela
Director
25/02/2022 - 15/03/2023
10
Pampila, Pamela
Director
22/05/2023 - Present
10

Persons with Significant Control

3
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 BIRKDALE COURT RESIDENTS MANAGEMENT COMPANY LIMITED

BIRKDALE COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/06/2003 with the registered office located at 168 Lee Lane, Bolton, Lancashire BL6 7AF. There are currently 2 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 BIRKDALE COURT RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BIRKDALE COURT RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/06/2003 .

Where is BIRKDALE COURT RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

BIRKDALE COURT RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 168 Lee Lane, Bolton, Lancashire BL6 7AF.

What does BIRKDALE COURT RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

BIRKDALE COURT RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIRKDALE COURT RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-12-25.