BIRLEY LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BIRLEY LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05781093

Incorporation date

13/04/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit 3, Colindale Technology Park Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2006)
dot icon18/03/2026
Withdrawal of a person with significant control statement on 2026-03-18
dot icon18/03/2026
Notification of Birley Lodge Ltd as a person with significant control on 2026-03-18
dot icon11/09/2025
Appointment of Mrs Zamira Mamayeva as a director on 2025-09-10
dot icon19/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon12/05/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon30/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/05/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon14/05/2024
Termination of appointment of Trust Property Management Ltd as a secretary on 2024-05-14
dot icon14/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon25/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon16/11/2022
Termination of appointment of Sundeep Bhandari as a director on 2022-11-16
dot icon20/10/2022
Appointment of Mr Raja Kawar as a director on 2022-10-19
dot icon15/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon26/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon22/04/2022
Termination of appointment of Mohamed Haidar as a director on 2022-04-22
dot icon07/02/2022
Appointment of Mr Karim Tawfiq Amin Kawar as a director on 2022-02-03
dot icon21/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon11/11/2020
Appointment of Trust Property Management Ltd as a secretary on 2020-11-09
dot icon11/11/2020
Termination of appointment of Ezzat Abu Moustafa as a director on 2020-11-05
dot icon11/11/2020
Registered office address changed from , Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ to Unit 3, Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 2020-11-11
dot icon11/09/2020
Appointment of Dr Mohamed Haidar as a director on 2020-09-02
dot icon11/09/2020
Appointment of Mr Sundeep Bhandari as a director on 2020-09-02
dot icon25/08/2020
Termination of appointment of Tarek Mohamed Kadry as a director on 2020-08-20
dot icon25/08/2020
Termination of appointment of Tarek Mohamed Kadry as a secretary on 2020-08-20
dot icon11/08/2020
Director's details changed for Mr Waleed Bader Alesayi on 2020-07-20
dot icon11/08/2020
Appointment of Mr Waleed Bader Alesayi as a director on 2020-07-20
dot icon07/08/2020
Appointment of Mrs Naazi Marouf as a director on 2020-07-30
dot icon10/07/2020
Appointment of Mr Tarek Mohamed Kadry as a secretary on 2020-07-03
dot icon10/07/2020
Termination of appointment of Munir Merali as a secretary on 2020-07-03
dot icon21/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-09-30
dot icon27/02/2020
Termination of appointment of Katharine Ann Photiou as a director on 2020-02-25
dot icon27/02/2020
Termination of appointment of Eve Panayides as a director on 2020-02-25
dot icon27/02/2020
Termination of appointment of Nazi Marouf as a director on 2020-02-25
dot icon18/06/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon18/06/2019
Appointment of Ms Katharine Ann Photiou as a director on 2019-03-26
dot icon27/03/2019
Micro company accounts made up to 2018-09-30
dot icon09/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon19/04/2018
Micro company accounts made up to 2017-09-30
dot icon19/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon23/04/2015
Secretary's details changed for Mr Munir Merali on 2012-06-24
dot icon13/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon28/04/2014
Appointment of Ms Eve Panayides as a director
dot icon07/04/2014
Termination of appointment of Tae Kim as a director
dot icon09/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/11/2012
Appointment of Dr Nazi Marouf as a director
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon05/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon11/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon22/09/2010
Appointment of Mr Munir Merali as a secretary
dot icon21/09/2010
Termination of appointment of Tarek Kadry as a secretary
dot icon15/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon15/04/2010
Director's details changed for Tae Sook Kim on 2010-04-13
dot icon15/04/2010
Director's details changed for Ezzat Abu Moustafa on 2010-04-13
dot icon01/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon25/03/2010
Appointment of Tarek Mohamed Kadry as a director
dot icon23/03/2010
Termination of appointment of Mariam Motamed as a director
dot icon20/04/2009
Return made up to 13/04/09; full list of members
dot icon28/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon15/08/2008
Director appointed dr mariam motamed
dot icon19/05/2008
Return made up to 13/04/08; full list of members
dot icon07/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon13/07/2007
Return made up to 13/04/07; full list of members
dot icon03/07/2007
New director appointed
dot icon18/02/2007
Accounting reference date extended from 30/04/07 to 30/09/07
dot icon10/05/2006
New secretary appointed
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Registered office changed on 09/05/06 from:\crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
dot icon13/04/2006
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
30/09/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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
TRUST PROPERTY MANAGEMENT
Corporate Secretary
09/11/2020 - 14/05/2024
29
Abu-Moustafa, Ezzat, Dr
Director
19/04/2006 - 05/11/2020
6
Haidar, Mohamed, Dr
Director
02/09/2020 - 22/04/2022
6
Motamed, Mariam
Director
04/03/2008 - 01/06/2009
2
Marouf, Naazi
Director
30/07/2020 - Present
2

Persons with Significant Control

2
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 LODGE MANAGEMENT LIMITED

BIRLEY LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 13/04/2006 with the registered office located at Unit 3, Colindale Technology Park Colindeep Lane, Colindale, London NW9 6BX. There are currently 5 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 LODGE MANAGEMENT LIMITED?

toggle

BIRLEY LODGE MANAGEMENT LIMITED is currently Active. It was registered on 13/04/2006 .

Where is BIRLEY LODGE MANAGEMENT LIMITED located?

toggle

BIRLEY LODGE MANAGEMENT LIMITED is registered at Unit 3, Colindale Technology Park Colindeep Lane, Colindale, London NW9 6BX.

What does BIRLEY LODGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BIRLEY LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Withdrawal of a person with significant control statement on 2026-03-18.