BIRNBECK (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRNBECK (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01631601

Incorporation date

27/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Bucks SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon29/10/2025
Termination of appointment of Gem Estate Management Limited as a secretary on 2025-10-23
dot icon29/10/2025
Appointment of Q1 Professional Services Limited as a secretary on 2025-10-23
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon28/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon13/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon08/11/2023
Micro company accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon19/04/2021
Termination of appointment of Barney Grossman as a director on 2021-04-16
dot icon09/02/2021
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon06/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2020-04-06
dot icon04/09/2019
Micro company accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Termination of appointment of Keely Anne Edwards as a director on 2018-06-04
dot icon01/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon01/02/2018
Appointment of Miss Keely Anne Edwards as a director on 2018-02-01
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon11/09/2017
Director's details changed for Mr Barney Grossman on 2017-09-07
dot icon02/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Appointment of Barney Grossman as a director
dot icon23/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon04/03/2014
Termination of appointment of Milesh Chudasama as a director
dot icon24/02/2014
Termination of appointment of Robert White as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Helen Taunt as a director
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Termination of appointment of David Soloway as a director
dot icon19/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon09/11/2011
Termination of appointment of Gem Estate Management (1995) Ltd as a secretary
dot icon09/11/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon09/11/2011
Director's details changed for Mr Robert John White on 2011-09-20
dot icon08/11/2011
Secretary's details changed for Gem Estate Management Ltd on 2011-05-26
dot icon06/10/2011
Appointment of Robert John White as a director
dot icon26/09/2011
Appointment of Milesh Chudasama as a director
dot icon21/09/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon23/08/2010
Termination of appointment of Barbara Sullivan as a director
dot icon11/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon22/04/2010
Director's details changed for David Michael Soloway on 2010-04-16
dot icon22/04/2010
Director's details changed for Jeremy Mark Walters on 2010-04-16
dot icon22/04/2010
Director's details changed for Barbara Hester Sullivan on 2010-04-16
dot icon22/04/2010
Secretary's details changed for Gem Estate Management Ltd on 2010-04-16
dot icon22/04/2010
Director's details changed for Helen Taunt on 2010-04-16
dot icon22/04/2010
Director's details changed for Emillo Ortega on 2010-04-16
dot icon21/12/2009
Termination of appointment of Debra Hibberd as a director
dot icon28/08/2009
Secretary appointed gem estate management LTD
dot icon28/08/2009
Appointment terminated secretary moat management services (1990) LIMITED
dot icon30/06/2009
Director appointed emillo ortega
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon09/06/2009
Appointment terminated director trevor dorrell
dot icon12/05/2009
Return made up to 16/04/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/04/2008
Return made up to 16/04/08; full list of members
dot icon07/02/2008
Director resigned
dot icon02/06/2007
Return made up to 16/04/07; full list of members
dot icon25/05/2007
New director appointed
dot icon26/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/09/2006
Secretary's particulars changed
dot icon06/09/2006
Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF
dot icon25/04/2006
Return made up to 16/04/06; change of members
dot icon18/04/2006
Full accounts made up to 2005-09-30
dot icon15/02/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon17/10/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon23/07/2005
Director resigned
dot icon22/04/2005
Return made up to 16/04/05; change of members
dot icon18/03/2005
Full accounts made up to 2004-09-30
dot icon17/06/2004
Director resigned
dot icon14/05/2004
Return made up to 16/04/04; full list of members
dot icon21/04/2004
New director appointed
dot icon18/03/2004
Director resigned
dot icon27/01/2004
Full accounts made up to 2003-09-30
dot icon19/09/2003
Director resigned
dot icon30/05/2003
New director appointed
dot icon17/05/2003
Return made up to 16/04/03; change of members
dot icon27/02/2003
Full accounts made up to 2002-09-30
dot icon11/12/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon08/05/2002
Return made up to 16/04/02; full list of members
dot icon09/04/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon13/02/2002
Director resigned
dot icon14/12/2001
Full accounts made up to 2001-09-30
dot icon11/12/2001
Director resigned
dot icon19/09/2001
Director resigned
dot icon20/07/2001
New director appointed
dot icon08/05/2001
Return made up to 16/04/01; change of members
dot icon28/12/2000
Full accounts made up to 2000-09-30
dot icon16/08/2000
New director appointed
dot icon12/07/2000
Director resigned
dot icon12/07/2000
New director appointed
dot icon01/06/2000
Director resigned
dot icon16/05/2000
Return made up to 16/04/00; change of members
dot icon08/02/2000
Full accounts made up to 1999-09-30
dot icon06/10/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon22/05/1999
New director appointed
dot icon17/05/1999
Return made up to 16/04/99; full list of members
dot icon20/12/1998
Full accounts made up to 1998-09-30
dot icon03/06/1998
Director resigned
dot icon19/05/1998
Return made up to 16/04/98; change of members
dot icon28/01/1998
Full accounts made up to 1997-09-30
dot icon15/05/1997
Return made up to 16/04/97; change of members
dot icon03/05/1997
New director appointed
dot icon18/12/1996
Full accounts made up to 1996-09-30
dot icon21/05/1996
Return made up to 16/04/96; full list of members
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon22/11/1995
Accounts for a small company made up to 1995-09-30
dot icon19/05/1995
Return made up to 16/04/95; change of members
dot icon10/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Director resigned
dot icon17/05/1994
Return made up to 16/04/94; change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-09-30
dot icon12/05/1993
Return made up to 16/04/93; full list of members
dot icon13/01/1993
Full accounts made up to 1992-09-30
dot icon20/05/1992
Return made up to 16/04/92; no change of members
dot icon02/04/1992
Secretary resigned;new secretary appointed
dot icon11/02/1992
Full accounts made up to 1991-09-30
dot icon19/07/1991
Full accounts made up to 1990-09-30
dot icon29/04/1991
Return made up to 16/04/91; change of members
dot icon06/09/1990
Return made up to 16/04/90; full list of members
dot icon11/04/1990
Full accounts made up to 1989-09-30
dot icon22/06/1989
Return made up to 22/05/89; full list of members
dot icon24/05/1989
Full accounts made up to 1988-09-30
dot icon12/07/1988
Full accounts made up to 1987-09-30
dot icon12/07/1988
Return made up to 11/04/88; full list of members
dot icon29/03/1988
Director resigned
dot icon17/11/1987
Director resigned
dot icon09/11/1987
Director resigned
dot icon20/05/1987
New director appointed
dot icon20/05/1987
Full accounts made up to 1986-09-30
dot icon20/05/1987
Return made up to 23/04/87; full list of members
dot icon28/03/1987
Director resigned
dot icon11/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
23/10/2025 - Present
610
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 23/10/2025
281
Walters, Jeremy Mark
Director
08/03/2004 - Present
-
Ortega Recio, Emilio Jose
Director
09/06/2009 - 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 BIRNBECK (MANAGEMENT) COMPANY LIMITED

BIRNBECK (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 27/04/1982 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Bucks SL8 5QH. There are currently 3 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 BIRNBECK (MANAGEMENT) COMPANY LIMITED?

toggle

BIRNBECK (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 27/04/1982 .

Where is BIRNBECK (MANAGEMENT) COMPANY LIMITED located?

toggle

BIRNBECK (MANAGEMENT) COMPANY LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Bucks SL8 5QH.

What does BIRNBECK (MANAGEMENT) COMPANY LIMITED do?

toggle

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

What is the latest filing for BIRNBECK (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-03-31.