BIRKETTS BUILDING MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRKETTS BUILDING MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04889586

Incorporation date

05/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4a Charing Cross, Norwich NR2 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2003)
dot icon30/03/2026
Micro company accounts made up to 2025-12-31
dot icon05/03/2026
Cessation of Stephen Paul Seaman as a person with significant control on 2016-04-06
dot icon05/03/2026
Cessation of Stephen Paul Seaman as a person with significant control on 2016-04-06
dot icon05/03/2026
Notification of Stephen Paul Seaman as a person with significant control on 2016-04-06
dot icon04/03/2026
Director's details changed for Mr Stephen Paul Seaman on 2026-03-04
dot icon04/03/2026
Notification of Stephen Paul Seaman as a person with significant control on 2016-04-06
dot icon02/03/2026
Change of details for Mr Strphen Paul Seaman as a person with significant control on 2023-09-05
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon10/08/2025
Micro company accounts made up to 2024-12-31
dot icon26/08/2024
Micro company accounts made up to 2023-12-31
dot icon26/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon28/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon29/08/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon03/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/08/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon27/08/2017
Micro company accounts made up to 2016-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon31/08/2016
Micro company accounts made up to 2015-12-31
dot icon16/09/2015
Annual return made up to 2015-09-05 no member list
dot icon13/09/2015
Micro company accounts made up to 2014-12-31
dot icon16/02/2015
Appointment of Mr Stephen Paul Seaman as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of Dawn Christine Leeder as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of Howard Allaker Chase as a director on 2014-11-28
dot icon20/11/2014
Termination of appointment of Dawn Christine Leeder as a secretary on 2014-11-20
dot icon20/11/2014
Appointment of Mrs Jennifer Ruth Hipperson as a secretary on 2014-11-20
dot icon19/11/2014
Registered office address changed from 17 Pottergate Norwich NR2 1DS to 4a Charing Cross Norwich NR2 4AL on 2014-11-19
dot icon07/09/2014
Annual return made up to 2014-09-05 no member list
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Appointment of Mrs Jennifer Ann King as a director
dot icon11/10/2013
Appointment of Mrs Jennifer Ruth Hipperson as a director
dot icon27/09/2013
Annual return made up to 2013-09-05 no member list
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-09-05 no member list
dot icon06/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-05 no member list
dot icon30/09/2011
Director's details changed for Ms Dawn Christine Leeder on 2011-09-30
dot icon30/09/2011
Director's details changed for Professor Howard Allaker Chase on 2011-09-30
dot icon30/09/2011
Secretary's details changed for Dawn Christine Leeder on 2011-09-30
dot icon26/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-09-05 no member list
dot icon05/09/2010
Director's details changed for Dawn Christine Leeder on 2010-09-05
dot icon16/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/09/2009
Annual return made up to 05/09/09
dot icon27/04/2009
Registered office changed on 27/04/2009 from birkett building 4B charing cross norwich norfolk NR2 4AL
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/09/2008
Annual return made up to 05/09/08
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/10/2007
Annual return made up to 05/09/07
dot icon01/03/2007
Secretary resigned
dot icon25/10/2006
Annual return made up to 05/09/06
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New secretary appointed;new director appointed
dot icon23/03/2006
Annual return made up to 05/09/05
dot icon03/10/2005
Director resigned
dot icon28/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon28/06/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon14/10/2004
Annual return made up to 05/09/04
dot icon28/06/2004
New secretary appointed
dot icon25/06/2004
New director appointed
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
Registered office changed on 20/10/03 from: 16 churchill way cardiff CF10 2DX
dot icon20/10/2003
New secretary appointed
dot icon05/09/2003
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
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.20K
-
0.00
-
-
2022
0
9.64K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
04/09/2003 - 04/09/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
04/09/2003 - 04/09/2003
15962
Mrs Jennifer Ann King
Director
29/09/2013 - Present
1
Mrs Jennifer Ruth Hipperson
Director
28/09/2013 - Present
-
Leeder, Dawn Christine
Director
30/06/2005 - 27/11/2014
4

Persons with Significant Control

6
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 BIRKETTS BUILDING MANAGEMENT COMPANY LIMITED

BIRKETTS BUILDING MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/09/2003 with the registered office located at 4a Charing Cross, Norwich NR2 4AL. There are currently 4 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 BIRKETTS BUILDING MANAGEMENT COMPANY LIMITED?

toggle

BIRKETTS BUILDING MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/09/2003 .

Where is BIRKETTS BUILDING MANAGEMENT COMPANY LIMITED located?

toggle

BIRKETTS BUILDING MANAGEMENT COMPANY LIMITED is registered at 4a Charing Cross, Norwich NR2 4AL.

What does BIRKETTS BUILDING MANAGEMENT COMPANY LIMITED do?

toggle

BIRKETTS BUILDING MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BIRKETTS BUILDING MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-12-31.