BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED
Overview
Company Name | BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01294329 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Office 1, Fordham House Court 46 Newmarket Road Fordham CB7 5LL Ely United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 15, 2025 |
---|---|
Next Confirmation Statement Due | May 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2024 |
Overdue | No |
What are the latest filings for BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on Nov 12, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on May 15, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on Jul 15, 2021 | 1 pages | AD01 | ||
Appointment of Flaxfields Secretarial Limited as a secretary on Jul 15, 2021 | 2 pages | AP04 | ||
Termination of appointment of Croucher Needham Limited as a secretary on Jul 15, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Croucher Needham Limited on May 14, 2020 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on May 15, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||
Appointment of Mr Michael John Mitchell as a director on Jul 04, 2016 | 2 pages | AP01 | ||
Annual return made up to May 15, 2016 no member list | 4 pages | AR01 | ||
Who are the officers of BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLAXFIELDS SECRETARIAL LIMITED | Secretary | Ducks Lane Exning CB8 7HQ Newmarket 1 Harraton Cottages England |
| 278126280001 | ||||||||||
CHAPMAN, Geoffrey Donald | Director | 10 Market Walk CB10 1JZ Saffron Walden Market House Essex United Kingdom | United Kingdom | British | Chartered Surveyor | 175018660001 | ||||||||
MITCHELL, Michael John | Director | Manor Lane CB10 1PJ Great Chesterford Torphin Essex United Kingdom | United Kingdom | British | Director | 211504870001 | ||||||||
BONIFACE, Gavin Peter | Secretary | 87 Bedells Avenue Black Notley CM7 8NA Braintree Essex | British | Property Manager | 43989390001 | |||||||||
BUTSON, Terry | Secretary | Mull House 8 Herne Road PE26 2SR Ramsey Cambridgeshire | English | 94142370002 | ||||||||||
HOYLE, Judith Anne | Secretary | 22 Church Field CB11 4BG Saffron Walden Essex | British | 29471590001 | ||||||||||
STRUTT, Joan Hazel | Secretary | 22a St Andrews Road Shoeburyness SS3 9HX Southend On Sea Essex | British | Secretary | 35204560001 | |||||||||
CROUCHER NEEDHAM LIMITED | Secretary | 10 Market Walk CB10 1JZ Saffron Walden Market House Essex |
| 136069720001 | ||||||||||
ST JAMES'S SERVICES LIMITED | Secretary | 10 Orange Street WC2H 7DQ London |
| 38211130002 | ||||||||||
ANDERSON, Angela | Director | 38 Church Field CB11 4BG Saffron Walden Essex | British | Company Secretary | 35361680001 | |||||||||
DUMBRELL, Sharon Hazel | Director | 28 Church Field CB11 4BG Saffron Walden Essex | British | Secretary | 76520730001 | |||||||||
HOYLE, Judith Anne | Director | 22 Church Field CB11 4BG Saffron Walden Essex | British | Teacher | 29471590001 | |||||||||
RUSSELL, Mairi Isobel | Director | 15 The Glebe CB11 4BQ Saffron Walden Essex | British | Cabin Crew | 76160160001 | |||||||||
SCOFFIELD, Sylvia Ann | Director | Market House 10 Market Walk CB10 1JZ Saffron Walden Essex | England | British | Supervisor | 183330580001 | ||||||||
SHAW, Claire Louise | Director | 13 The Glebe CB11 4BQ Saffron Walden Essex | British | Assembler | 94126590001 | |||||||||
SMEE, Simone | Director | 13 The Glebe CB11 4BQ Saffron Walden Essex | British | Company Secretary | 78050550002 | |||||||||
STICKLEY, Ruth | Director | 38 Church Field CB11 4BG Saffron Walden Essex | United Kingdom | British | Enquiry Officer | 114965810001 | ||||||||
STRUTT, Joan Hazel | Director | 22a St Andrews Road Shoeburyness SS3 9HX Southend On Sea Essex | British | Secretary | 35204560001 | |||||||||
TINGEY, Matthew Alexander | Director | 22 Sussex Road Wyton PE28 2EY Huntingdon Cambridgeshire | British | Sales Manager | 98993730002 | |||||||||
WALKER, Kevan Anthony | Director | 9 The Glebe CB11 4BQ Saffron Walden Essex | British | Teacher | 43989300001 | |||||||||
WHITE, Amanda Jane | Director | Flat No 13 The Glebe CB11 4BQ Saffron Walden Essex | British | Support Worker | 35361740001 | |||||||||
WHITE, Andrew | Director | 36 Churchfield CB11 4BG Saffron Walden Essex | United Kingdom | British | Catering Manager | 125380660001 |
What are the latest statements on persons with significant control for BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 15, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0