BIRTLEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BIRTLEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02549534

Incorporation date

17/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Gorselands Close, West Byfleet, Surrey KT14 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1990)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon09/08/2024
Application to strike the company off the register
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon17/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon20/07/2022
Director's details changed for Ms Irene Ting on 2022-07-06
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon27/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon25/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon06/03/2014
Appointment of Mrs Elisa Edwards as a director
dot icon06/03/2014
Secretary's details changed for Elisa Ting on 2014-03-06
dot icon06/03/2014
Termination of appointment of Vivian Ting as a director
dot icon17/02/2014
Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 2014-02-17
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon09/09/2013
Secretary's details changed for Elisa Ting on 2013-09-09
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon22/10/2009
Registered office address changed from C/O Alan James & Co Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NJ on 2009-10-22
dot icon22/10/2009
Director's details changed for Vivian Ting on 2009-10-22
dot icon22/10/2009
Director's details changed for Irene Ting on 2009-10-22
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2009
Return made up to 17/10/08; full list of members
dot icon12/03/2008
Return made up to 17/10/07; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Director's particulars changed
dot icon19/01/2007
Director's particulars changed
dot icon19/01/2007
Return made up to 17/10/06; full list of members
dot icon27/10/2006
Accounts for a small company made up to 2006-03-31
dot icon21/04/2006
Return made up to 17/10/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 17/10/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/11/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/10/2003
Return made up to 17/10/03; full list of members
dot icon13/05/2003
Secretary's particulars changed
dot icon13/03/2003
New director appointed
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
Return made up to 17/10/01; full list of members
dot icon01/03/2003
Return made up to 17/10/02; full list of members
dot icon12/07/2002
Secretary resigned
dot icon28/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/12/2001
Total exemption full accounts made up to 2000-03-31
dot icon28/12/2001
Total exemption full accounts made up to 1999-03-31
dot icon17/08/2001
Return made up to 17/10/00; full list of members
dot icon22/05/2001
Strike-off action suspended
dot icon22/05/2001
First Gazette notice for compulsory strike-off
dot icon29/10/1999
Return made up to 17/10/99; full list of members
dot icon08/09/1999
Full accounts made up to 1998-03-31
dot icon02/09/1999
Director's particulars changed
dot icon16/05/1999
Full accounts made up to 1997-03-31
dot icon14/01/1999
Return made up to 17/10/98; no change of members
dot icon25/09/1998
Declaration of satisfaction of mortgage/charge
dot icon25/09/1998
Declaration of satisfaction of mortgage/charge
dot icon31/07/1998
Registered office changed on 31/07/98 from: c/o alan james & co chartered accountants shepperton marina felix lane shepperton middlesex TW17 8NJ
dot icon23/07/1998
Return made up to 17/10/97; full list of members
dot icon15/05/1998
Full accounts made up to 1996-03-31
dot icon27/11/1997
Full accounts made up to 1995-03-31
dot icon07/10/1997
Compulsory strike-off action has been discontinued
dot icon01/10/1997
Return made up to 17/10/96; no change of members
dot icon30/09/1997
First Gazette notice for compulsory strike-off
dot icon16/11/1995
Return made up to 17/10/95; no change of members
dot icon03/04/1995
Return made up to 17/10/94; full list of members
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/04/1994
Secretary's particulars changed
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/01/1994
Return made up to 17/10/93; full list of members
dot icon08/01/1994
Particulars of mortgage/charge
dot icon01/09/1993
Particulars of mortgage/charge
dot icon13/11/1992
Return made up to 17/10/92; no change of members
dot icon27/10/1992
Registered office changed on 27/10/92 from: 14 linden close ruislip manor middx HA4 8TN
dot icon27/10/1992
Director's particulars changed
dot icon28/08/1992
Full accounts made up to 1992-03-31
dot icon19/12/1991
Secretary resigned;new secretary appointed
dot icon11/11/1991
Return made up to 17/10/91; full list of members
dot icon29/07/1991
Ad 01/03/91--------- £ si 399992@1=399992 £ ic 8/400000
dot icon29/07/1991
£ nc 1000/1000000 01/03/91
dot icon18/12/1990
Ad 01/12/90--------- £ si 6@1=6 £ ic 2/8
dot icon18/12/1990
Accounting reference date notified as 31/03
dot icon11/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1990
Resolutions
dot icon11/12/1990
Registered office changed on 11/12/90 from: 50 old street london EC1V 9AQ
dot icon17/10/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/08/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
860.55K
-
0.00
898.65K
-
2022
2
860.14K
-
0.00
893.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ting, Irene
Director
24/02/2003 - Present
1
Edwards, Elisa Yuen Fun
Director
06/03/2014 - Present
1
Edwards, Elisa
Secretary
24/02/2003 - Present
-
Edwards, Elisa
Secretary
01/12/1991 - 20/06/2002
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRTLEY PROPERTIES LIMITED

BIRTLEY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 17/10/1990 with the registered office located at 16 Gorselands Close, West Byfleet, Surrey KT14 6PU. 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 BIRTLEY PROPERTIES LIMITED?

toggle

BIRTLEY PROPERTIES LIMITED is currently Dissolved. It was registered on 17/10/1990 and dissolved on 05/11/2024.

Where is BIRTLEY PROPERTIES LIMITED located?

toggle

BIRTLEY PROPERTIES LIMITED is registered at 16 Gorselands Close, West Byfleet, Surrey KT14 6PU.

What does BIRTLEY PROPERTIES LIMITED do?

toggle

BIRTLEY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BIRTLEY PROPERTIES LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.