BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED
Overview
| Company Name | BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03265718 |
| 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 BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED located?
| Registered Office Address | 9 C/O Knight Frank (Fao Sarah Hodgson) 9 Bond Court LS1 2JZ Leeds West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Cowgills Limited, 4th Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Termination of appointment of Peter Richard Buckles as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA | 1 pages | AD03 | ||
Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stewart Malcolm Brown on Nov 26, 2021 | 2 pages | CH01 | ||
Appointment of Mr Peter Richard Buckles as a director on May 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Angela Mary Gore as a director on May 28, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Termination of appointment of Clare Susanne Dodds as a secretary on Apr 13, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 18, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Registered office address changed from C/O Clare Dodds Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH to 9 C/O Knight Frank (Fao Sarah Hodgson) 9 Bond Court Leeds West Yorkshire LS1 2JZ on Jan 31, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 18, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Appointment of Mr Stewart Malcolm Brown as a director on Apr 15, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 18, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Stewart Malcolm | Director | Time Square WA1 2NT Warrington 1 England | England | British | 257576440001 | |||||||||
| NORTH WEST PORTFOLIO (NO.2) LIMITED | Director | Heyes Lane SK9 7LF Alderley Edge Emerson House England |
| 250633020001 | ||||||||||
| CAMERON, Myra Stevenson | Secretary | 2 Regents Gate Bothwell G71 8QU Glasgow | British | 67742610001 | ||||||||||
| DODDS, Clare Susanne | Secretary | C/O Knight Frank (Fao Sarah Hodgson) 9 Bond Court LS1 2JZ Leeds 9 West Yorkshire England | 179723370001 | |||||||||||
| FOWLER, Rebecca Lucy | Secretary | Bayston Road N16 7LT London 62 | British | 132386030002 | ||||||||||
| GUY, Michael Robert | Secretary | c/o Michael Guy 110 Birchwood Boulevard Birchwood WA3 7QH Warrington Arpley House United Kingdom | 166066150001 | |||||||||||
| HOLLAND, Andrew John | Secretary | 31 Weaverside Avenue WA7 3HE Runcorn Cheshire | British | 76047160001 | ||||||||||
| MCGEACHIE, Donna Jean | Secretary | 60 Beck Hill Walk LS7 2RW Leeds West Yorkshire | British | 85072490001 | ||||||||||
| MCGEACHIE, Joanne Claire | Secretary | Miles Hill Mount LS7 2HD Leeds 13 West Yorkshire England | British | 105133920002 | ||||||||||
| MORLAND, Laura Diane | Secretary | 145 Broadgate Lane Horsforth LS18 5DU Leeds West Yorkshire | British | 107069880001 | ||||||||||
| BIRKETT, Christopher James | Director | Strawberry Close Birchwood WA3 7NT Warrington 22 Cheshire | Uk | British | 146129170001 | |||||||||
| BUCKLES, Peter Richard | Director | C/O Knight Frank (Fao Sarah Hodgson) 9 Bond Court LS1 2JZ Leeds 9 West Yorkshire England | England | British | 285834620001 | |||||||||
| BURKE, John Roderick | Director | 12 Beech Avenue Newton Mearns G77 5PR Glasgow Lanarkshire | Scotland | British | 278700004 | |||||||||
| GORE, Angela Mary | Director | C/O Knight Frank (Fao Sarah Hodgson) 9 Bond Court LS1 2JZ Leeds 9 West Yorkshire England | United Kingdom | British | 178278760001 | |||||||||
| LEWIS WARD, Eliot James | Director | 16 Greenway Appleton WA4 3AD Warrington Cheshire | British | 80858450001 | ||||||||||
| PERRIN, Clive Graeme | Director | 79a Dean Drive SK9 2EY Wilmslow Cheshire | England | English | 45338760001 | |||||||||
| PIZZIE, Terence William | Director | Uplands 45 Park Road Golborne WA3 3PT Warrington | England | British | 88232970001 | |||||||||
| SUTHERLAND, Janet | Director | Calveley Hall Lane CW6 9LG Tarporley Calveley Meadows Cheshire United Kingdom | United Kingdom | British | 103230360002 | |||||||||
| TAYLOR, Robert Stephen | Director | Heyes Lane SK9 7LF Alderley Edge Emerson House Cheshire England | England | British | 209064290001 |
What are the latest statements on persons with significant control for BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 28, 2018 | 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 | |
| Dec 14, 2017 | Mar 28, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
| Oct 18, 2016 | Nov 22, 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