BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01869588

Incorporation date

07/12/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1984)
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon20/10/2025
Termination of appointment of David French as a secretary on 2025-10-10
dot icon17/10/2025
Termination of appointment of a secretary
dot icon16/10/2025
Appointment of Mr Jonathan Parry as a secretary on 2025-10-10
dot icon16/10/2025
Termination of appointment of David Edward French as a director on 2025-10-10
dot icon02/01/2025
Confirmation statement made on 2024-12-14 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Director's details changed for Deirdre Anne Buckley on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr David French on 2020-01-25
dot icon26/03/2024
Director's details changed for Mr David French on 2024-03-26
dot icon26/03/2024
Director's details changed for Deirdre Anne Buckley on 2024-03-26
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2021-12-14 with updates
dot icon11/02/2022
Appointment of Mr Jonathan Parry as a director on 2020-10-12
dot icon11/02/2022
Termination of appointment of David Peter Hanson as a director on 2019-04-29
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon01/09/2020
Micro company accounts made up to 2020-03-31
dot icon03/08/2020
Appointment of Mr David French as a secretary on 2020-01-24
dot icon31/07/2020
Termination of appointment of David Richard Sutton as a director on 2019-12-15
dot icon31/07/2020
Termination of appointment of Jamil Shah as a secretary on 2020-01-24
dot icon24/07/2020
Satisfaction of charge 1 in full
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon16/09/2019
Micro company accounts made up to 2019-03-31
dot icon27/02/2019
Appointment of Mr Jamil Shah as a secretary on 2018-11-30
dot icon27/02/2019
Termination of appointment of Emily Wigley as a secretary on 2018-11-30
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon21/08/2018
Appointment of Mr David French as a director on 2018-08-13
dot icon29/06/2018
Micro company accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon22/11/2017
Appointment of Ms Emily Wigley as a secretary on 2017-11-13
dot icon22/11/2017
Termination of appointment of David Peter Hanson as a secretary on 2017-11-13
dot icon15/05/2017
Termination of appointment of Anthony Barr as a director on 2014-05-31
dot icon28/04/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon10/08/2015
Appointment of Ms Emily Jane Charlotte Wigley as a director on 2015-08-10
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Termination of appointment of Clive Ashton as a director
dot icon20/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon20/12/2012
Director's details changed for Clive Ralph Ashton on 2012-09-07
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Termination of appointment of Rachel Dickson as a director
dot icon04/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Appointment of Paul Craig Troman as a director
dot icon17/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr David Richard Sutton on 2010-01-20
dot icon20/01/2010
Director's details changed for Anthony Barr on 2010-01-20
dot icon20/01/2010
Director's details changed for Rachel Dickson on 2010-01-20
dot icon20/01/2010
Director's details changed for Rajvinder Gill on 2010-01-20
dot icon20/01/2010
Director's details changed for Deirdre Anne Buckley on 2010-01-20
dot icon20/01/2010
Director's details changed for David Peter Hanson on 2010-01-20
dot icon20/01/2010
Director's details changed for Clive Ralph Ashton on 2010-01-20
dot icon20/01/2010
Termination of appointment of Jane Shakespeare as a director
dot icon20/01/2010
Termination of appointment of Nevgun Mesutoglu as a director
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 14/12/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Return made up to 14/12/07; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 14/12/06; full list of members
dot icon04/05/2006
Return made up to 14/12/05; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/07/2005
New director appointed
dot icon11/05/2005
Return made up to 14/12/04; full list of members
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
Director resigned
dot icon11/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
Director resigned
dot icon06/07/2004
Registered office changed on 06/07/04 from: 58 clarendon avenue leamington spa warwickshire CV32 4SA
dot icon01/03/2004
Return made up to 14/12/03; full list of members
dot icon12/12/2003
New director appointed
dot icon12/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/07/2003
New director appointed
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon12/03/2003
Return made up to 14/12/02; full list of members
dot icon18/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/07/2002
Director resigned
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/01/2002
Return made up to 14/12/01; full list of members
dot icon09/04/2001
Return made up to 14/12/00; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/05/2000
Return made up to 14/12/99; full list of members
dot icon10/05/2000
Director resigned
dot icon10/05/2000
New director appointed
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
New secretary appointed
dot icon16/09/1999
Accounts for a small company made up to 1999-03-31
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon10/02/1999
Return made up to 14/12/98; full list of members
dot icon10/11/1998
Accounts for a small company made up to 1998-03-31
dot icon23/06/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon09/03/1998
Return made up to 14/12/97; full list of members
dot icon09/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon03/02/1998
Director resigned
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon30/01/1997
Return made up to 14/12/96; full list of members
dot icon24/03/1996
New director appointed
dot icon20/03/1996
Return made up to 14/12/95; full list of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon19/12/1994
Return made up to 14/12/94; full list of members
dot icon07/11/1994
Accounts for a small company made up to 1994-03-31
dot icon04/10/1994
Secretary resigned;new secretary appointed
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/01/1994
Director resigned
dot icon27/01/1994
Director resigned;new director appointed
dot icon27/01/1994
Return made up to 14/12/93; full list of members
dot icon15/02/1993
New director appointed
dot icon15/02/1993
Return made up to 14/12/92; no change of members
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon01/07/1992
Secretary resigned;new secretary appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Return made up to 14/12/91; full list of members
dot icon29/10/1991
Accounts for a small company made up to 1991-03-31
dot icon29/10/1991
Director resigned
dot icon24/06/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon09/04/1991
New director appointed
dot icon17/03/1991
New director appointed
dot icon11/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/03/1991
New director appointed
dot icon11/03/1991
Full accounts made up to 1990-03-31
dot icon11/03/1991
Return made up to 31/12/90; full list of members
dot icon14/03/1990
Return made up to 14/12/89; full list of members
dot icon06/03/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Return made up to 14/09/88; full list of members
dot icon28/11/1989
Full accounts made up to 1988-03-31
dot icon11/09/1989
Particulars of mortgage/charge
dot icon28/07/1989
Director resigned;new director appointed
dot icon28/07/1989
New director appointed
dot icon28/07/1989
New director appointed
dot icon27/07/1989
Secretary's particulars changed
dot icon12/07/1989
Registered office changed on 12/07/89 from: 8 davenport road coventry
dot icon12/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1989
Wd 01/03/89 ad 18/01/85-13/03/87 £ si 16@1=16 £ ic 2/18
dot icon07/03/1989
Full accounts made up to 1987-03-31
dot icon07/03/1989
Full accounts made up to 1986-03-31
dot icon07/03/1989
Return made up to 14/06/87; full list of members
dot icon25/01/1989
Restoration by order of the court
dot icon11/08/1988
Dissolution
dot icon11/03/1988
First gazette
dot icon24/09/1987
Registered office changed on 24/09/87 from: 27 hertford street coventry CV1 1JZ
dot icon24/09/1987
Return made up to 14/06/86; full list of members
dot icon24/09/1987
Return made up to 14/06/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/12/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
13.54K
-
0.00
-
-
2022
0
15.80K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, David
Director
13/08/2018 - 10/10/2025
2
Latto, John
Director
14/01/1996 - 15/12/1998
2
Gill, Rajvinder
Director
09/07/2005 - Present
-
Hanson, David Peter
Director
01/06/2003 - 29/04/2019
9
Hackett, Richard
Director
28/02/1998 - 31/03/2004
-

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 BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED

BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/12/1984 with the registered office located at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XT. There are currently 6 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 BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/12/1984 .

Where is BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED is registered at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XT.

What does BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-03-31.