BIRKDALE FLATS LIMITED

Register to unlock more data on OkredoRegister

BIRKDALE FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02423068

Incorporation date

15/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bidwell Avenue, Bexhill-On-Sea TN39 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1989)
dot icon24/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon24/03/2025
Termination of appointment of Laurence Edmund Dawe Parsons as a director on 2025-03-24
dot icon16/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon17/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon28/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon19/11/2021
Director's details changed for Laurence Edmund Dawe Parsons on 2021-11-19
dot icon14/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon30/10/2020
Termination of appointment of Findleys Secretarial Services Limited as a secretary on 2020-10-30
dot icon13/10/2020
Registered office address changed from 215 Cooden Sea Road Cooden Beach Bexhill-on-Sea East Sussex TN39 4TT to 1 Bidwell Avenue Bexhill-on-Sea TN39 4DD on 2020-10-13
dot icon23/07/2020
Appointment of Findleys Secretarial Services Limited as a secretary on 2020-07-10
dot icon23/07/2020
Termination of appointment of Sophie Willett as a secretary on 2020-07-10
dot icon21/01/2020
Director's details changed for Laurence Edmond Dawe Parsons on 2020-01-19
dot icon21/01/2020
Appointment of Ms Angela Harradence as a director on 2020-01-08
dot icon21/01/2020
Director's details changed for Laurence Edmound Dawe Parsons on 2020-01-19
dot icon09/12/2019
Appointment of Mr Ivan Clarke as a director on 2019-12-09
dot icon09/12/2019
Termination of appointment of Sonia Margaret Vincett as a director on 2019-12-09
dot icon09/12/2019
Termination of appointment of Margarite Susan Hobbs as a director on 2019-12-09
dot icon09/12/2019
Termination of appointment of Peter Hathaway as a director on 2019-12-09
dot icon09/12/2019
Termination of appointment of Nina Kay Cruttenden as a director on 2019-12-09
dot icon20/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon31/01/2019
Notification of a person with significant control statement
dot icon31/01/2019
Appointment of Mrs Sophie Willett as a secretary on 2019-01-31
dot icon31/01/2019
Termination of appointment of Kenneth Bernard Findley as a secretary on 2019-01-31
dot icon31/01/2019
Cessation of Kenneth Bernard Findley as a person with significant control on 2019-01-31
dot icon26/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon27/11/2017
Appointment of Mrs Nina Kay Cruttenden as a director on 2017-11-27
dot icon20/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon06/01/2017
Appointment of Mr Peter Hathaway as a director on 2016-12-29
dot icon01/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon25/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon17/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon04/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Company Secretary Kenneth Bernard Findley on 2009-12-03
dot icon03/12/2009
Director's details changed for Laurence Edmond Dawe Parsons on 2009-12-03
dot icon03/12/2009
Director's details changed for Sonia Margaret Vincett on 2009-12-03
dot icon03/12/2009
Director's details changed for Margarite Susan Hobbs on 2009-12-03
dot icon30/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/12/2008
Director appointed laurence edmond dawe parsons
dot icon15/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon17/11/2008
Return made up to 01/11/08; full list of members
dot icon17/11/2008
Appointment terminated director laurence pullen
dot icon22/10/2008
Appointment terminated director basil warwick
dot icon20/03/2008
Registered office changed on 20/03/2008 from 79 devonshire road bexhill on sea east sussex TN40 1BD
dot icon21/12/2007
Return made up to 01/11/07; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon23/02/2007
New director appointed
dot icon11/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon28/11/2006
Return made up to 01/11/06; no change of members
dot icon17/10/2006
Director resigned
dot icon20/12/2005
Return made up to 01/11/05; full list of members
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon07/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon13/07/2005
Director resigned
dot icon16/12/2004
Return made up to 01/11/04; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon17/11/2003
Return made up to 01/11/03; no change of members
dot icon07/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon13/05/2003
Director resigned
dot icon25/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon25/11/2002
Return made up to 01/11/02; full list of members
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
Return made up to 01/11/01; no change of members
dot icon02/11/2001
New secretary appointed
dot icon23/10/2001
Registered office changed on 23/10/01 from: 110 south street eastbourne east sussex BN21 4LZ
dot icon23/10/2001
Secretary resigned
dot icon23/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon21/03/2001
Full accounts made up to 2000-06-30
dot icon18/12/2000
Return made up to 01/11/00; change of members
dot icon25/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon10/03/2000
Full accounts made up to 1999-06-30
dot icon06/01/2000
Return made up to 01/11/99; full list of members
dot icon31/08/1999
New secretary appointed
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
Registered office changed on 31/08/99 from: 22 parkhurst road bexhill on sea east sussex TN40 1DF
dot icon26/08/1999
Secretary resigned
dot icon19/08/1999
Director resigned
dot icon24/02/1999
New director appointed
dot icon12/01/1999
Registered office changed on 12/01/99 from: 20 eversley road bexhill on sea east sussex TN40 1HE
dot icon12/01/1999
New secretary appointed
dot icon12/01/1999
Secretary resigned
dot icon14/12/1998
Return made up to 01/11/98; full list of members
dot icon21/10/1998
Full accounts made up to 1998-06-30
dot icon09/10/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Director resigned
dot icon19/12/1997
Director resigned
dot icon19/12/1997
New secretary appointed;new director appointed
dot icon19/12/1997
Secretary resigned;director resigned
dot icon18/12/1997
Full accounts made up to 1997-06-30
dot icon18/12/1997
Return made up to 01/11/97; change of members
dot icon15/12/1997
Director resigned
dot icon19/03/1997
New director appointed
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Return made up to 01/11/96; change of members
dot icon26/10/1996
Full accounts made up to 1996-06-30
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Secretary resigned;new secretary appointed
dot icon30/11/1995
Secretary's particulars changed
dot icon23/11/1995
Return made up to 01/11/95; full list of members
dot icon17/10/1995
Full accounts made up to 1995-06-30
dot icon17/10/1995
Director resigned;new director appointed
dot icon23/03/1995
Full accounts made up to 1994-06-30
dot icon16/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 01/11/94; change of members
dot icon27/07/1994
Secretary resigned;new secretary appointed
dot icon11/03/1994
Director resigned
dot icon11/12/1993
Director resigned
dot icon11/12/1993
Return made up to 01/11/93; full list of members
dot icon17/11/1993
New director appointed
dot icon04/10/1993
Full accounts made up to 1993-06-30
dot icon07/09/1993
Director resigned;new director appointed
dot icon30/11/1992
Return made up to 01/11/92; change of members
dot icon31/10/1992
Full accounts made up to 1992-06-30
dot icon13/07/1992
Director resigned;new director appointed
dot icon19/11/1991
Director resigned;new director appointed
dot icon19/11/1991
Return made up to 01/11/91; change of members
dot icon14/11/1991
Registered office changed on 14/11/91 from: 23 havelock road hastings east sussex TN34 1BP
dot icon05/11/1991
Full accounts made up to 1991-06-30
dot icon17/04/1991
New director appointed
dot icon24/01/1991
Director resigned
dot icon23/11/1990
Full accounts made up to 1990-06-30
dot icon23/11/1990
Director resigned;new director appointed
dot icon23/11/1990
Return made up to 01/11/90; full list of members
dot icon21/01/1990
Director resigned
dot icon16/01/1990
Ad 17/11/89--------- £ si 26498@1=26498 £ ic 2/26500
dot icon08/01/1990
Director resigned;new director appointed
dot icon08/01/1990
Director resigned;new director appointed
dot icon05/01/1990
Registered office changed on 05/01/90 from: 23 havelock road hastings east sussex TN34 1BP
dot icon13/10/1989
Accounting reference date notified as 30/06
dot icon21/09/1989
Secretary resigned;director resigned
dot icon15/09/1989
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00K
-
0.00
-
-
2022
0
3.00K
-
0.00
-
-
2022
0
3.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FINDLEY'S SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/07/2020 - 29/10/2020
-
Mann, John Edward
Director
23/11/2003 - 25/09/2007
1
Pearce, Carol Lesley
Secretary
23/08/1999 - 16/10/2001
23
May, Victor Ernest
Director
02/08/1993 - 19/07/1998
1
Findley, Kenneth Bernard, Company Secretary
Secretary
16/10/2001 - 30/01/2019
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+
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 BIRKDALE FLATS LIMITED

BIRKDALE FLATS LIMITED is an(a) Active company incorporated on 15/09/1989 with the registered office located at 1 Bidwell Avenue, Bexhill-On-Sea TN39 4DD. There are currently 2 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 BIRKDALE FLATS LIMITED?

toggle

BIRKDALE FLATS LIMITED is currently Active. It was registered on 15/09/1989 .

Where is BIRKDALE FLATS LIMITED located?

toggle

BIRKDALE FLATS LIMITED is registered at 1 Bidwell Avenue, Bexhill-On-Sea TN39 4DD.

What does BIRKDALE FLATS LIMITED do?

toggle

BIRKDALE FLATS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BIRKDALE FLATS LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-06-30.