BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05542604

Incorporation date

22/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool L3 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2005)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon04/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon11/10/2024
Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to C/O Stuart Mcbain Limited Accountants Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 2024-10-11
dot icon27/09/2024
Confirmation statement made on 2024-08-22 with updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/06/2024
Cessation of Samuel Beilin as a person with significant control on 2023-09-01
dot icon07/06/2024
Notification of Paul Jagota as a person with significant control on 2023-09-01
dot icon04/04/2024
Previous accounting period shortened from 2024-08-31 to 2024-03-31
dot icon25/10/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon07/11/2022
Notice of ceasing to act as receiver or manager
dot icon12/10/2022
Notice of ceasing to act as receiver or manager
dot icon12/10/2022
Receiver's abstract of receipts and payments to 2022-10-06
dot icon04/10/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon28/09/2022
Satisfaction of charge 1 in full
dot icon28/09/2022
Satisfaction of charge 2 in full
dot icon28/09/2022
Satisfaction of charge 3 in full
dot icon28/09/2022
Satisfaction of charge 4 in full
dot icon12/09/2022
Total exemption full accounts made up to 2022-08-31
dot icon12/09/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/09/2022
Total exemption full accounts made up to 2020-08-31
dot icon12/09/2022
Total exemption full accounts made up to 2019-08-31
dot icon22/08/2022
Receiver's abstract of receipts and payments to 2022-08-02
dot icon15/12/2021
Confirmation statement made on 2021-08-22 with updates
dot icon15/12/2021
Termination of appointment of Paul Jagota as a director on 2021-08-20
dot icon15/12/2021
Cessation of Paul Jagota as a person with significant control on 2021-08-20
dot icon15/12/2021
Notification of Samuel Beilin as a person with significant control on 2021-08-20
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon16/08/2021
Appointment of receiver or manager
dot icon16/08/2021
Appointment of receiver or manager
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon11/02/2021
Registered office address changed from 3rd Floor Muskers Buildings 1 Stanley Street Liverpool Merseyside L1 6AA to C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 2021-02-11
dot icon15/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon23/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/12/2018
Appointment of Mr Samuel Beilin as a director on 2018-11-01
dot icon23/10/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon23/10/2018
Cessation of Stephen Harvey Simpson as a person with significant control on 2017-03-01
dot icon13/07/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/05/2018
Compulsory strike-off action has been discontinued
dot icon03/05/2018
Confirmation statement made on 2017-08-22 with updates
dot icon03/05/2018
Notification of Paul Jagota as a person with significant control on 2017-03-01
dot icon03/05/2018
Termination of appointment of William Kearns as a director on 2017-03-01
dot icon03/05/2018
Appointment of Mr Paul Jagota as a director on 2017-03-01
dot icon09/12/2017
Compulsory strike-off action has been suspended
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon24/04/2017
Appointment of Mr William Kearns as a director on 2017-02-24
dot icon28/02/2017
Termination of appointment of Stephen Harvey Simpson as a director on 2017-02-24
dot icon14/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon14/11/2016
Total exemption full accounts made up to 2015-08-31
dot icon01/11/2016
Compulsory strike-off action has been discontinued
dot icon31/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon15/09/2016
Compulsory strike-off action has been suspended
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon23/11/2015
Total exemption full accounts made up to 2014-08-31
dot icon31/10/2015
Compulsory strike-off action has been discontinued
dot icon29/10/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon03/03/2015
Annual return made up to 2014-08-22 with full list of shareholders
dot icon19/02/2015
Total exemption full accounts made up to 2012-08-31
dot icon19/02/2015
Total exemption full accounts made up to 2013-08-31
dot icon10/06/2014
Annual return made up to 2013-08-22 with full list of shareholders
dot icon23/10/2013
Appointment of Mr Stephen Harvey Simpson as a director
dot icon23/10/2013
Termination of appointment of Anthony Ansell as a director
dot icon23/10/2013
Compulsory strike-off action has been suspended
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
Annual return made up to 2012-08-22 with full list of shareholders
dot icon18/12/2012
First Gazette notice for compulsory strike-off
dot icon06/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/01/2012
Director's details changed for Mr Anthony John Ansell on 2011-12-23
dot icon01/12/2011
Termination of appointment of John Kearns as a director
dot icon01/12/2011
Appointment of Anthony John Ansell as a director
dot icon13/10/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon09/06/2011
Appointment of Mr John Henry Kearns as a director
dot icon09/06/2011
Termination of appointment of Thomas Mee as a director
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon11/01/2011
Compulsory strike-off action has been discontinued
dot icon10/01/2011
Annual return made up to 2010-08-22 with full list of shareholders
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon17/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon18/03/2010
Annual return made up to 2009-08-22 with full list of shareholders
dot icon25/02/2010
Appointment of Thomas Mees as a director
dot icon25/02/2010
Termination of appointment of Samuel Beilin as a director
dot icon25/02/2010
Termination of appointment of William Kearns as a secretary
dot icon10/02/2010
Accounts for a dormant company made up to 2008-08-31
dot icon10/02/2010
Annual return made up to 2009-08-22 with full list of shareholders
dot icon19/06/2009
Return made up to 22/08/08; full list of members
dot icon19/06/2009
Return made up to 22/08/07; full list of members
dot icon19/06/2009
Accounts for a dormant company made up to 2007-08-31
dot icon19/06/2009
Accounts for a dormant company made up to 2006-08-31
dot icon19/06/2009
Restoration by order of the court
dot icon06/08/2008
Final Gazette dissolved via compulsory strike-off
dot icon12/02/2008
First Gazette notice for compulsory strike-off
dot icon08/12/2006
Return made up to 22/08/06; full list of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: suite 201 merchants court derby square liverpool merseyside L2 1TS
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Secretary resigned
dot icon01/09/2005
New director appointed
dot icon01/09/2005
New secretary appointed
dot icon01/09/2005
Registered office changed on 01/09/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon22/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£27,326.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.16K
-
0.00
27.33K
-
2022
1
83.30K
-
0.00
27.33K
-
2022
1
83.30K
-
0.00
27.33K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

83.30K £Ascended84.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.33K £Ascended0.00 % *

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
Beilin, Samuel
Director
01/11/2018 - Present
183
Jagota, Paul
Director
01/03/2017 - 20/08/2021
198

Persons with Significant Control

5
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 BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED

BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/08/2005 with the registered office located at C/O Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool L3 4BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED?

toggle

BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/08/2005 .

Where is BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED located?

toggle

BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED is registered at C/O Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool L3 4BJ.

What does BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED have?

toggle

BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.