UKBizDB.co.uk

63 AND 65 BIRCHES HEAD ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 63 And 65 Birches Head Road Management Company Limited. The company was founded 9 years ago and was given the registration number 09425378. The firm's registered office is in SHREWSBURY. You can find them at Westwinds, Lyth Bank, Shrewsbury, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:63 AND 65 BIRCHES HEAD ROAD MANAGEMENT COMPANY LIMITED
Company Number:09425378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Westwinds, Lyth Bank, Shrewsbury, United Kingdom, SY3 0BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Harriseahead Lane, Harriseahead, Stoke-On-Trent, England, ST7 4RB

Director30 July 2021Active
96, Harriseahead Lane, Harriseahead, Stoke-On-Trent, England, ST7 4RB

Director30 July 2021Active
4, Oak Grove, Kidderminster, England, DY10 3AL

Director16 July 2021Active
96, Harriseahead Lane, Harriseahead, Stoke-On-Trent, England, ST7 4RB

Director16 July 2021Active
96, Harriseahead Lane, Harriseahead, Stoke-On-Trent, England, ST7 4RB

Secretary14 February 2023Active
75, Fellows Lane, Birmingham, England, B17 9TX

Director06 February 2015Active
75, Fellows Lane, Birmingham, England, B17 9TX

Director06 February 2015Active
4, Oak Grove, Kidderminster, England, DY10 3AL

Director30 July 2021Active
4, Oak Grove, Kidderminster, England, DY10 3AL

Director30 July 2021Active
96, Harriseahead Lane, Harriseahead, Stoke-On-Trent, England, ST7 4RB

Director14 February 2023Active
4, Oak Grove, Kidderminster, England, DY10 3AL

Director30 July 2021Active

People with Significant Control

Mr Jack Elliott Walker
Notified on:13 February 2023
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:96, Harriseahead Lane, Stoke-On-Trent, England, ST7 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Bates
Notified on:01 February 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:4, Oak Grove, Kidderminster, England, DY10 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Patricia Bates
Notified on:01 February 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Westwinds, Lyth Bank, Shrewsbury, United Kingdom, SY3 0BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination secretary company with name termination date.

Download
2023-04-27Address

Change registered office address company with date old address new address.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Officers

Appoint person secretary company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.