BIRTLES HALL ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRTLES HALL ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04260951

Incorporation date

27/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Maple Court, Davenport Street, Macclesfield, Cheshire SK10 1JECopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2001)
dot icon18/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon04/07/2025
Micro company accounts made up to 2025-03-31
dot icon04/07/2025
Appointment of Mr Sean Hughes as a director on 2024-08-07
dot icon04/07/2025
Termination of appointment of Raymond John Sheldon as a director on 2024-08-07
dot icon12/08/2024
Micro company accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon04/08/2023
Termination of appointment of Ian Thomson Davidson as a director on 2023-08-02
dot icon04/08/2023
Appointment of Mr Stuart Charles Holmes as a director on 2023-08-02
dot icon25/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon13/08/2021
Micro company accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon07/01/2021
Termination of appointment of Irene Joan Pickup as a secretary on 2021-01-07
dot icon17/09/2020
Micro company accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon01/09/2020
Termination of appointment of Peter Frost as a director on 2019-12-10
dot icon03/02/2020
Appointment of Mr Ian Thompson Davidson as a director on 2020-01-01
dot icon23/12/2019
Registered office address changed from 34 Victoria Street Altrincham Cheshire WA14 1ET to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 2019-12-23
dot icon03/07/2019
Micro company accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon19/09/2018
Micro company accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon11/08/2017
Director's details changed for Mrs Elizabeth Anne Cardwell on 2017-08-11
dot icon11/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon01/08/2017
Micro company accounts made up to 2017-03-31
dot icon01/08/2017
Appointment of Mrs Elizabeth Anne Cardwell as a director on 2017-07-18
dot icon01/08/2017
Termination of appointment of Joanne Louise Rogers as a director on 2017-07-11
dot icon28/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon28/07/2016
Director's details changed for Miss Joanne Louise Rogers on 2016-07-01
dot icon28/07/2016
Secretary's details changed for Mrs Irene Joan Pickup on 2014-12-18
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon03/07/2015
Appointment of Ms Joanne Louise Rogers as a director on 2015-07-01
dot icon03/07/2015
Termination of appointment of Alfred Martin Dearden as a director on 2015-07-01
dot icon28/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon28/08/2013
Director's details changed for Mr Peter Frost on 2013-08-27
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2012
Appointment of Mr Peter Frost as a director
dot icon14/08/2012
Termination of appointment of Craig Harris as a director
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon05/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr Alfred Martin Dearden on 2010-07-27
dot icon05/08/2010
Director's details changed for Mr Craig Harris on 2010-07-27
dot icon05/08/2010
Director's details changed for Raymond John Sheldon on 2010-07-27
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/08/2009
Return made up to 27/07/09; full list of members
dot icon28/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/08/2008
Return made up to 27/07/08; full list of members
dot icon13/08/2008
Director appointed mr craig harris
dot icon13/08/2008
Appointment terminated director john cardwell
dot icon28/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/08/2007
Return made up to 27/07/07; full list of members
dot icon14/08/2007
Location of register of members
dot icon02/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/05/2007
New secretary appointed
dot icon08/05/2007
Registered office changed on 08/05/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ
dot icon08/05/2007
Secretary resigned
dot icon01/08/2006
Return made up to 27/07/06; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 27/07/05; full list of members
dot icon22/08/2005
Location of register of members
dot icon28/10/2004
Registered office changed on 28/10/04 from: 6 graymarsh drive poynton cheshire SK12 1YW
dot icon12/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/08/2004
Return made up to 27/07/04; full list of members
dot icon17/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/09/2003
Return made up to 27/07/03; full list of members
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Registered office changed on 09/09/03 from: 50 granby row manchester M1 7AY
dot icon06/06/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon31/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon06/09/2002
Return made up to 27/07/02; full list of members
dot icon14/06/2002
New secretary appointed
dot icon15/05/2002
Registered office changed on 15/05/02 from: c/o george davies solicitors fountain court 68 fountain street manchester greater manchester M2 2FB
dot icon15/05/2002
Secretary resigned
dot icon22/02/2002
Ad 26/10/01--------- £ si 3@1=3 £ ic 12/15
dot icon13/09/2001
Ad 31/08/01--------- £ si 11@1=11 £ ic 1/12
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon27/07/2001
Incorporation
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
28/06/2026
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
27.78K
-
0.00
-
-
2022
0
31.10K
-
0.00
-
-
2022
0
31.10K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

31.10K £Ascended11.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Sean
Director
07/08/2024 - Present
3
Cardwell, Elizabeth Anne
Director
18/07/2017 - Present
2
Davidson, Ian Thomson
Director
01/01/2020 - 02/08/2023
2
Holmes, Stuart Charles
Director
02/08/2023 - Present
34
Sheldon, Raymond John
Director
06/08/2001 - 07/08/2024
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRTLES HALL ESTATE MANAGEMENT COMPANY LIMITED

BIRTLES HALL ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/07/2001 with the registered office located at 2 Maple Court, Davenport Street, Macclesfield, Cheshire SK10 1JE. There are currently 3 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 BIRTLES HALL ESTATE MANAGEMENT COMPANY LIMITED?

toggle

BIRTLES HALL ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/07/2001 .

Where is BIRTLES HALL ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

BIRTLES HALL ESTATE MANAGEMENT COMPANY LIMITED is registered at 2 Maple Court, Davenport Street, Macclesfield, Cheshire SK10 1JE.

What does BIRTLES HALL ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BIRTLES HALL ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-06-28 with updates.