BIRNAM FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BIRNAM FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00999186

Incorporation date

08/01/1971

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DAVID COLEMAN AND COMPANY, First Floor Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands B30 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon03/02/2026
Confirmation statement made on 2025-11-28 with updates
dot icon22/01/2026
Termination of appointment of Deirdre Caroline Alden as a director on 2026-01-22
dot icon08/01/2026
Termination of appointment of Andrew Charles Crockett as a director on 2026-01-07
dot icon07/01/2026
Termination of appointment of Andrew Angus Whiteford as a director on 2026-01-07
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Appointment of Mr Daniel John Kilgallon as a director on 2025-10-27
dot icon15/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/09/2024
Appointment of Mrs Deirdre Caroline Alden as a director on 2024-09-04
dot icon04/09/2024
Appointment of Mr Andrew Charles Crockett as a director on 2024-09-04
dot icon04/09/2024
Termination of appointment of John Edward Cambray Alden as a director on 2024-09-04
dot icon12/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-11-28 with updates
dot icon04/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-11-28 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon21/09/2021
Termination of appointment of Andrew Charles Crockett as a director on 2021-09-15
dot icon17/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2020-11-28 with updates
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon02/12/2019
Notification of a person with significant control statement
dot icon02/12/2019
Cessation of David Jonathan Coleman as a person with significant control on 2019-12-02
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Termination of appointment of Shaunagh Denison Wand as a director on 2019-01-03
dot icon05/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon05/12/2018
Appointment of Mr Andrew Charles Crockett as a director on 2018-12-05
dot icon05/12/2018
Termination of appointment of Anthony John Mackintosh as a director on 2018-12-05
dot icon05/10/2018
Termination of appointment of Elizabeth Mary Dalton as a director on 2018-10-02
dot icon06/09/2018
Micro company accounts made up to 2018-03-25
dot icon06/09/2018
Current accounting period extended from 2019-03-25 to 2019-03-31
dot icon18/04/2018
Appointment of Mr Andrew Angus Whiteford as a director on 2018-03-18
dot icon08/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-25
dot icon20/12/2016
Micro company accounts made up to 2016-03-25
dot icon15/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon03/11/2016
Appointment of John Edward Cambray Alden as a director on 2016-09-07
dot icon21/07/2016
Registered office address changed from C/O 1880 Pershore Road Kings Norton Birmingham West Midlands B30 3AS to C/O C/O David Coleman and Company First Floor Rear 1882 Pershore Road Kings Norton Birmingham West Midlands B30 3AS on 2016-07-21
dot icon11/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon26/08/2015
Total exemption full accounts made up to 2015-03-25
dot icon09/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon03/11/2014
Total exemption full accounts made up to 2014-03-25
dot icon06/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2013-03-25
dot icon11/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon11/01/2013
Director's details changed for Elizabeth Mary Dalton on 2012-11-28
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-25
dot icon09/05/2012
Appointment of Elizabeth Mary Dalton as a director
dot icon22/02/2012
Termination of appointment of Richard Bennett as a director
dot icon06/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-25
dot icon10/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-25
dot icon01/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon30/11/2009
Director's details changed for Richard James Bennett on 2009-11-30
dot icon30/11/2009
Director's details changed for Anthony John Mackintosh on 2009-11-30
dot icon30/11/2009
Director's details changed for Shaunagh Denison Wand on 2009-11-30
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-25
dot icon05/12/2008
Return made up to 28/11/08; full list of members
dot icon02/09/2008
Appointment terminated director george dalton
dot icon02/09/2008
Director appointed shaunagh denison wand
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-25
dot icon31/12/2007
Return made up to 28/11/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-25
dot icon12/12/2006
Return made up to 28/11/06; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-03-25
dot icon09/02/2006
Return made up to 28/11/05; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-25
dot icon16/12/2004
Director resigned
dot icon07/12/2004
Return made up to 28/11/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-25
dot icon04/02/2004
Return made up to 28/11/03; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-03-25
dot icon01/05/2003
New secretary appointed
dot icon12/04/2003
Secretary resigned
dot icon12/04/2003
Registered office changed on 12/04/03 from: c/o 9 the square 111 broad street birmingham west midlands B15 1AS
dot icon04/04/2003
New director appointed
dot icon20/02/2003
Return made up to 28/11/02; full list of members
dot icon23/12/2002
Director resigned
dot icon07/11/2002
Total exemption small company accounts made up to 2002-03-25
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-25
dot icon27/12/2001
Return made up to 28/11/01; full list of members
dot icon30/10/2001
Registered office changed on 30/10/01 from: 874 washwood heath road birmingham west midlands B8 2NG
dot icon30/10/2001
Secretary's particulars changed
dot icon27/11/2000
Return made up to 28/11/00; full list of members
dot icon09/08/2000
Full accounts made up to 2000-03-25
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
New secretary appointed
dot icon25/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Director resigned
dot icon03/12/1999
Return made up to 28/11/99; full list of members
dot icon25/08/1999
Registered office changed on 25/08/99 from: c/o perry & deakin neville house 14 waterloo street birmingham B2 5TX
dot icon05/08/1999
Full accounts made up to 1999-03-25
dot icon18/12/1998
Return made up to 28/11/98; full list of members
dot icon30/09/1998
Registered office changed on 30/09/98 from: c/o stanley & co 34/35 ludgate hill birmingham B3 1EH
dot icon12/08/1998
New secretary appointed
dot icon07/08/1998
Full accounts made up to 1998-03-25
dot icon07/08/1998
New director appointed
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
New director appointed
dot icon04/08/1998
Director resigned
dot icon19/02/1998
Return made up to 28/11/97; full list of members
dot icon04/12/1997
Full accounts made up to 1997-03-25
dot icon12/02/1997
Return made up to 28/11/96; full list of members
dot icon23/12/1996
Full accounts made up to 1996-03-25
dot icon12/04/1996
Return made up to 28/11/95; full list of members
dot icon18/01/1996
Resolutions
dot icon01/11/1995
Full accounts made up to 1995-03-25
dot icon06/02/1995
Return made up to 28/11/94; no change of members
dot icon03/01/1995
Director resigned;new director appointed
dot icon01/12/1994
Full accounts made up to 1994-03-25
dot icon20/12/1993
Return made up to 28/11/93; full list of members
dot icon28/10/1993
Full accounts made up to 1993-03-25
dot icon25/01/1993
Full accounts made up to 1992-03-25
dot icon07/12/1992
Return made up to 28/11/92; full list of members
dot icon07/12/1992
Registered office changed on 07/12/92 from: beaufort house newhall street birmingham B31 1PA
dot icon12/03/1992
Registered office changed on 12/03/92 from: the rotunda 150 new street birmingham B2 4PD
dot icon02/12/1991
Full accounts made up to 1991-03-25
dot icon02/12/1991
Return made up to 28/11/91; full list of members
dot icon18/01/1991
Full accounts made up to 1990-03-25
dot icon18/01/1991
Return made up to 28/11/90; no change of members
dot icon11/04/1990
Full accounts made up to 1989-03-25
dot icon11/04/1990
Return made up to 28/11/89; full list of members
dot icon14/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1989
Full accounts made up to 1988-03-25
dot icon14/02/1989
Return made up to 18/11/88; full list of members
dot icon22/02/1988
Full accounts made up to 1987-03-25
dot icon22/02/1988
Return made up to 20/11/87; full list of members
dot icon22/01/1987
Full accounts made up to 1986-03-25
dot icon22/01/1987
Return made up to 29/10/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
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
24.48K
-
0.00
-
-
2022
0
24.48K
-
0.00
-
-
2022
0
24.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.48K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilgallon, Daniel John
Director
27/10/2025 - Present
5
Crockett, Andrew Charles
Director
04/09/2024 - 07/01/2026
-
Crockett, Andrew Charles
Director
05/12/2018 - 15/09/2021
-
Alden, John Edward Cambray
Director
07/09/2016 - 04/09/2024
22
Mackintosh, Anthony John
Director
31/03/2000 - 05/12/2018
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 BIRNAM FLAT MANAGEMENT LIMITED

BIRNAM FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 08/01/1971 with the registered office located at C/O DAVID COLEMAN AND COMPANY, First Floor Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands B30 3AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRNAM FLAT MANAGEMENT LIMITED?

toggle

BIRNAM FLAT MANAGEMENT LIMITED is currently Active. It was registered on 08/01/1971 .

Where is BIRNAM FLAT MANAGEMENT LIMITED located?

toggle

BIRNAM FLAT MANAGEMENT LIMITED is registered at C/O DAVID COLEMAN AND COMPANY, First Floor Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands B30 3AS.

What does BIRNAM FLAT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BIRNAM FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-11-28 with updates.