BIRKEN COURT LIMITED

Register to unlock more data on OkredoRegister

BIRKEN COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05647801

Incorporation date

07/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5, Birken Court, Rickmansworth Road, Northwood HA6 2GYCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2005)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon29/01/2026
Micro company accounts made up to 2025-12-31
dot icon18/08/2025
Termination of appointment of Pamela Morgan as a director on 2025-08-18
dot icon18/08/2025
Appointment of Ms Pamela Annette Morgan as a director on 2025-08-18
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon22/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon21/02/2022
Micro company accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon21/06/2021
Registered office address changed from 2 Birken Court Rickmansworth Road Northwood Middlesex HA6 2GY to Flat 5, Birken Court Rickmansworth Road Northwood HA6 2GY on 2021-06-21
dot icon27/04/2021
Micro company accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-12-31
dot icon07/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon21/08/2019
Micro company accounts made up to 2018-12-31
dot icon08/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon07/06/2018
Termination of appointment of Aleksandra Trela as a director on 2018-06-06
dot icon07/06/2018
Appointment of Ms Aleksandra Trela as a director on 2018-06-06
dot icon06/06/2018
Appointment of Miss Caroline Deborah Krantz as a director on 2018-06-06
dot icon06/06/2018
Termination of appointment of Sandra Rebecca Harris as a director on 2018-06-06
dot icon06/06/2018
Appointment of Mr Shilan Zakharia as a secretary on 2018-06-06
dot icon06/06/2018
Termination of appointment of Anthony Harvey Harris as a secretary on 2018-06-06
dot icon04/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon18/11/2013
Appointment of Ms Pamela Morgan as a director
dot icon07/11/2013
Termination of appointment of Jason Hall as a director
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Appointment of Mr Anthony Harvey Harris as a secretary
dot icon21/12/2012
Termination of appointment of Anthony Harris as a secretary
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon07/12/2011
Director's details changed for Mr Jason Andrew Hall on 2011-12-07
dot icon22/11/2011
Appointment of Mr Anthony Harvey Harris as a secretary
dot icon22/11/2011
Termination of appointment of Stardata Business Services Limited as a secretary
dot icon09/11/2011
Appointment of Mr Jason Andrew Hall as a director
dot icon06/10/2011
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2011-10-06
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Anthony Harris as a director
dot icon06/01/2011
Appointment of Sandra Rebecca Harris as a director
dot icon02/11/2010
Appointment of Mr. Anthony Harvey Harris as a director
dot icon02/11/2010
Termination of appointment of Mandana Zarkesh-Esfahani as a director
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mandana Zarkesh-Esfahani on 2009-12-07
dot icon24/12/2009
Secretary's details changed for Stardata Business Services Limited on 2009-12-07
dot icon25/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/12/2008
Return made up to 07/12/08; full list of members
dot icon06/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/01/2008
Director resigned
dot icon17/12/2007
Return made up to 07/12/07; full list of members
dot icon28/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/12/2006
Return made up to 07/12/06; full list of members
dot icon06/02/2006
Ad 07/12/05--------- £ si 4@1=4 £ ic 2/6
dot icon20/12/2005
Secretary resigned
dot icon07/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Aleksandra Trela
Director
06/06/2018 - 06/06/2018
12
STARDATA BUSINESS SERVICES LIMITED
Corporate Secretary
07/12/2005 - 31/08/2011
91
Patel, Manisha
Director
07/12/2005 - 31/12/2007
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/12/2005 - 07/12/2005
99600
Harris, Anthony Harvey
Director
07/10/2010 - 05/01/2011
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 BIRKEN COURT LIMITED

BIRKEN COURT LIMITED is an(a) Active company incorporated on 07/12/2005 with the registered office located at Flat 5, Birken Court, Rickmansworth Road, Northwood HA6 2GY. There are currently 3 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 BIRKEN COURT LIMITED?

toggle

BIRKEN COURT LIMITED is currently Active. It was registered on 07/12/2005 .

Where is BIRKEN COURT LIMITED located?

toggle

BIRKEN COURT LIMITED is registered at Flat 5, Birken Court, Rickmansworth Road, Northwood HA6 2GY.

What does BIRKEN COURT LIMITED do?

toggle

BIRKEN COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BIRKEN COURT LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.