BIRLEY HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRLEY HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04023344

Incorporation date

29/06/2000

Size

Dormant

Contacts

Registered address

Registered address

53 High Street, Swanage BH19 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2000)
dot icon12/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon22/11/2025
Director's details changed for Ms Elizabeth Guichard on 2025-11-22
dot icon04/11/2025
Director's details changed for Caroline Emery Doyle on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Grant Coetzer on 2025-11-04
dot icon04/11/2025
Director's details changed for Ms Elizabeth Guichard on 2025-11-04
dot icon04/11/2025
Director's details changed for Barry Norman on 2025-11-04
dot icon04/11/2025
Director's details changed for Gerald George White on 2025-11-04
dot icon01/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon05/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon04/11/2024
Secretary's details changed for Swanage Flat Management Co Limited on 2024-10-25
dot icon21/10/2024
Registered office address changed from 7a West Street Wareham BH20 4JS England to 53 High Street Swanage BH19 2LT on 2024-10-21
dot icon21/10/2024
Secretary's details changed for Swanage Flat Management Co Limited on 2024-10-21
dot icon19/08/2024
Termination of appointment of Susan Anne Lodder as a director on 2024-08-17
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon03/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/07/2023
Appointment of Mr Chris Beagley as a director on 2023-07-28
dot icon28/07/2023
Appointment of Mrs Vikki Tracey Hewitt as a director on 2023-07-28
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon25/03/2022
Appointment of Mr Peter John Rust as a director on 2022-03-25
dot icon09/09/2021
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon19/02/2020
Micro company accounts made up to 2019-06-30
dot icon17/10/2019
Secretary's details changed for Swanage Flat Management Company Limited on 2019-10-17
dot icon03/10/2019
Registered office address changed from Hilltop, 13 Bon Accord Road Swanage BH19 2DN England to 7a West Street Wareham BH20 4JS on 2019-10-03
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon12/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon09/07/2018
Termination of appointment of Katherine Charlotte Bradshaw as a director on 2018-02-17
dot icon02/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon20/03/2017
Micro company accounts made up to 2016-06-30
dot icon21/02/2017
Appointment of Mr Grant Coetzer as a director on 2016-10-08
dot icon06/02/2017
Appointment of Mrs Katherine Charlotte Bradshaw as a director on 2016-10-08
dot icon06/02/2017
Appointment of Ms Elizabeth Guichard as a director on 2016-02-27
dot icon30/01/2017
Termination of appointment of Neil Andrew Foster as a director on 2016-07-05
dot icon08/12/2016
Appointment of Swanage Flat Management Company Limited as a secretary on 2016-12-01
dot icon07/12/2016
Registered office address changed from Invicta House Amherst Hill Riverhead Sevenoaks Kent TN13 2EL England to Hilltop, 13 Bon Accord Road Swanage BH19 2DN on 2016-12-07
dot icon28/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon28/07/2016
Termination of appointment of Alain Paul Guichard as a director on 2016-05-09
dot icon23/07/2016
Registered office address changed from 2 Ullswater Road Wimborne Dorset BH21 1QT to Invicta House Amherst Hill Riverhead Sevenoaks Kent TN13 2EL on 2016-07-23
dot icon07/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon09/09/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Lynn Holloway as a secretary on 2015-07-01
dot icon02/07/2015
Termination of appointment of Lynn Holloway as a secretary on 2015-07-01
dot icon08/06/2015
Registered office address changed from 14 Northmoor Way Wareham Dorset BH20 4SJ to 2 Ullswater Road Wimborne Dorset BH21 1QT on 2015-06-08
dot icon21/04/2015
Appointment of Susan Anne Lodder as a director on 2015-01-23
dot icon19/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon15/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon30/11/2012
Statement of capital following an allotment of shares on 2012-11-16
dot icon07/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon19/12/2011
Appointment of Neil Andrew Foster as a director
dot icon21/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon18/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon26/07/2010
Director's details changed for Gerald George White on 2010-06-29
dot icon26/07/2010
Director's details changed for Barry Norman on 2010-06-29
dot icon26/07/2010
Director's details changed for Alain Paul Guichard on 2010-06-29
dot icon26/07/2010
Director's details changed for Caroline Emery Doyle on 2010-06-29
dot icon28/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 29/06/09; full list of members
dot icon19/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon24/07/2008
Return made up to 29/06/08; full list of members
dot icon15/04/2008
Secretary's change of particulars alain paul guichard logged form
dot icon15/04/2008
Director's change of particulars / barry norman / 10/04/2008
dot icon18/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon20/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director's particulars changed
dot icon19/07/2007
Return made up to 29/06/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/07/2006
Return made up to 29/06/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/01/2006
New director appointed
dot icon16/11/2005
Return made up to 29/06/05; change of members
dot icon16/11/2005
Director resigned
dot icon23/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/08/2004
Director resigned
dot icon05/08/2004
New secretary appointed
dot icon30/07/2004
Return made up to 29/06/04; change of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon14/08/2003
Return made up to 29/06/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon24/10/2002
Director resigned
dot icon01/08/2002
Return made up to 29/06/02; change of members
dot icon18/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon24/07/2001
Return made up to 29/06/01; full list of members
dot icon23/08/2000
Registered office changed on 23/08/00 from: 13 waldeck grove london SE27 0BE
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon11/07/2000
New secretary appointed;new director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Secretary resigned;director resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Registered office changed on 11/07/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ
dot icon29/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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
61.77K
-
0.00
-
-
2022
-
18.00
-
0.00
18.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWANAGE FLAT MANAGEMENT CO LIMITED
Corporate Secretary
01/12/2016 - Present
69
Chick, Lesley Anne
Director
28/06/2000 - 28/06/2000
87
Holloway, Lynn
Secretary
28/07/2004 - 30/06/2015
11
Coetzer, Grant
Director
08/10/2016 - Present
-
Doyle, Caroline Emery
Director
10/11/2007 - Present
-

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 HALL MANAGEMENT COMPANY LIMITED

BIRLEY HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/06/2000 with the registered office located at 53 High Street, Swanage BH19 2LT. There are currently 9 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 HALL MANAGEMENT COMPANY LIMITED?

toggle

BIRLEY HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/06/2000 .

Where is BIRLEY HALL MANAGEMENT COMPANY LIMITED located?

toggle

BIRLEY HALL MANAGEMENT COMPANY LIMITED is registered at 53 High Street, Swanage BH19 2LT.

What does BIRLEY HALL MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/02/2026: Accounts for a dormant company made up to 2025-06-30.