BIRLEY GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRLEY GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02908503

Incorporation date

15/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

9 Vicarage Close, Wrea Green, Preston PR4 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1994)
dot icon27/03/2026
Termination of appointment of Yvonne James as a director on 2026-03-27
dot icon27/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon23/03/2026
Director's details changed for Mrs Heather Wareing on 2026-03-23
dot icon03/03/2026
Director's details changed for Mrs Duangruethai Roberts on 2026-02-24
dot icon03/03/2026
Appointment of Mrs Duangruethai Roberts as a director on 2026-02-24
dot icon03/03/2026
Termination of appointment of Michael Paul Roberts as a director on 2026-02-24
dot icon24/02/2026
Director's details changed for Michael Paul Roberts on 2026-02-24
dot icon23/02/2026
Registered office address changed from 12 Vicarage Close Wrea Green Preston PR4 2PQ England to 9 Vicarage Close Wrea Green Preston PR4 2PQ on 2026-02-23
dot icon23/02/2026
Appointment of Mrs Alison Helen Lewin as a secretary on 2026-02-23
dot icon23/02/2026
Termination of appointment of Nicholas James Finney as a secretary on 2026-02-23
dot icon23/02/2026
Appointment of Mr Nicholas James Finney as a director on 2026-02-23
dot icon23/02/2026
Termination of appointment of Lucy Elizabeth Finney as a director on 2026-02-23
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon14/11/2022
Termination of appointment of Graham Anthony King as a secretary on 2022-11-11
dot icon14/11/2022
Appointment of Mr Nicholas James Finney as a secretary on 2022-11-11
dot icon11/11/2022
Registered office address changed from 6 Vicarage Close Wrea Green Preston PR4 2PQ England to 12 Vicarage Close Wrea Green Preston PR4 2PQ on 2022-11-11
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon20/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon06/11/2020
Appointment of Mr Nigel Macdonald Holmes as a director on 2020-11-05
dot icon05/11/2020
Termination of appointment of Susan Holmes as a director on 2020-11-05
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon24/02/2020
Director's details changed for Carol-Ann Jones on 2020-02-24
dot icon23/02/2020
Appointment of Mrs Sandra Laureen Broad as a director on 2020-02-23
dot icon23/02/2020
Termination of appointment of John Roderick Broad as a director on 2020-02-23
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Appointment of Mrs Lucy Elizabeth Finney as a director on 2019-08-29
dot icon02/09/2019
Termination of appointment of Timothy Candler as a director on 2019-08-29
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Appointment of Mr David Crawford Mckinless as a director on 2018-05-15
dot icon15/05/2018
Termination of appointment of Stephen Roger Hooley as a director on 2018-04-20
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/11/2016
Registered office address changed from 10 Vicarage Close Wrea Green Preston Lancashire PR4 2PQ to 6 Vicarage Close Wrea Green Preston PR4 2PQ on 2016-11-22
dot icon22/11/2016
Appointment of Mr Graham Anthony King as a secretary on 2016-11-09
dot icon22/11/2016
Termination of appointment of Jane Ellen Hawkes as a secretary on 2016-11-09
dot icon20/11/2016
Appointment of Mrs Heather Wareing as a director on 2016-11-17
dot icon20/11/2016
Termination of appointment of Pauline Kelsall as a director on 2016-11-17
dot icon30/06/2016
Termination of appointment of Anne Patricia Allen as a director on 2016-06-28
dot icon30/06/2016
Appointment of Mr Timothy Candler as a director on 2016-06-29
dot icon26/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Appointment of Mr Graham Anthony King as a director
dot icon07/10/2013
Termination of appointment of Julian Kearsley as a director
dot icon28/04/2013
Appointment of Mr Martin John Toole as a director
dot icon28/04/2013
Termination of appointment of Philomena Durran as a director
dot icon24/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon23/03/2010
Termination of appointment of Jack Wixon as a director
dot icon23/03/2010
Director's details changed for Michael Paul Roberts on 2010-03-15
dot icon23/03/2010
Termination of appointment of Carol Wallace as a director
dot icon23/03/2010
Director's details changed for Ean Douglas Lewin on 2010-03-15
dot icon23/03/2010
Director's details changed for Pauline Kelsall on 2010-03-15
dot icon23/03/2010
Director's details changed for Mrs Susan Holmes on 2010-03-15
dot icon23/03/2010
Director's details changed for Carol-Ann Jones on 2010-03-15
dot icon23/03/2010
Director's details changed for Dr Stephen Roger Hooley on 2010-03-15
dot icon23/03/2010
Director's details changed for Jane Ellen Hawkes on 2010-03-15
dot icon23/03/2010
Director's details changed for Donald Ethell on 2010-03-15
dot icon23/03/2010
Director's details changed for Mr John Roderick Broad on 2010-03-15
dot icon23/03/2010
Director's details changed for Philomena Mary Durran on 2010-03-15
dot icon21/01/2010
Appointment of Donald Ethell as a director
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 15/03/09; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 15/03/08; full list of members
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon30/03/2007
Return made up to 15/03/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 15/03/06; full list of members
dot icon31/03/2006
Director's particulars changed
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 15/03/05; full list of members
dot icon05/01/2005
New director appointed
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/10/2004
New director appointed
dot icon03/04/2004
Return made up to 15/03/04; full list of members
dot icon03/04/2004
New director appointed
dot icon11/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/12/2003
Registered office changed on 18/12/03 from: broad thatch 8 vicarage close wrea green preston lancashire PR4 2PQ
dot icon13/07/2003
Director resigned
dot icon13/07/2003
New director appointed
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Secretary resigned
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New secretary appointed
dot icon01/04/2003
Return made up to 15/03/03; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/04/2002
Return made up to 15/03/02; full list of members
dot icon11/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 15/03/01; full list of members
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Return made up to 15/03/00; full list of members
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/04/1999
Return made up to 15/03/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon31/03/1998
Return made up to 15/03/98; no change of members
dot icon10/02/1998
New director appointed
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon24/03/1997
New director appointed
dot icon24/03/1997
Return made up to 15/03/97; full list of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon28/05/1996
Secretary resigned
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Registered office changed on 28/05/96 from: 4 winckley square preston PR1 3JJ
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New secretary appointed
dot icon21/03/1996
Return made up to 15/03/96; no change of members
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon29/03/1995
Return made up to 15/03/95; full list of members
dot icon21/03/1994
Secretary resigned
dot icon15/03/1994
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
31/03/2025
dot iconNext confirmation date
15/03/2026
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
32.35K
-
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drazen, Bernard
Director
20/10/1996 - 21/03/2004
2
James, Yvonne
Director
21/10/1996 - 27/03/2026
2
Holmes, Susan
Director
01/11/2004 - 04/11/2020
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/03/1994 - 14/03/1994
99600
Holmes, Nigel Macdonald
Director
05/11/2020 - Present
2

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 BIRLEY GRANGE MANAGEMENT COMPANY LIMITED

BIRLEY GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/03/1994 with the registered office located at 9 Vicarage Close, Wrea Green, Preston PR4 2PQ. There are currently 13 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 BIRLEY GRANGE MANAGEMENT COMPANY LIMITED?

toggle

BIRLEY GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/03/1994 .

Where is BIRLEY GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

BIRLEY GRANGE MANAGEMENT COMPANY LIMITED is registered at 9 Vicarage Close, Wrea Green, Preston PR4 2PQ.

What does BIRLEY GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BIRLEY GRANGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Yvonne James as a director on 2026-03-27.