UKBizDB.co.uk

BIRCHWOOD MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Birchwood Mews Management Company Limited. The company was founded 9 years ago and was given the registration number 09166921. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 1 Parc Studios, King Street, Bishop's Stortford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BIRCHWOOD MEWS MANAGEMENT COMPANY LIMITED
Company Number:09166921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Parc Studios, King Street, Bishop's Stortford, England, CM23 2NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ

Corporate Secretary11 January 2018Active
8 Cumbrian House, 217 Marsh Wall, London, United Kingdom, E14 9FJ

Director11 December 2017Active
8 Cumbrian House, 217 Marsh Wall, London, United Kingdom, E14 9FJ

Director11 December 2017Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary11 November 2016Active
1 Parc Studios, King Street, Bishop's Stortford, England, CM23 2NB

Director06 March 2017Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Director11 November 2016Active
Kingsridge House, 601 London Road, Westcliff-On-Sea, United Kingdom, SS0 9PE

Director07 August 2014Active
Kingsridge House, 601 London Road, Westcliff-On-Sea, United Kingdom, SS0 9PE

Director07 August 2014Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Director11 November 2016Active

People with Significant Control

Mr Russell Nicholas O'Connor
Notified on:11 November 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Lancaster House, Aviation Way, Southend-On-Sea, England, SS2 6UN
Nature of control:
  • Right to appoint and remove directors
Pearse House Management Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:601, London Road, Westcliff-On-Sea, England, SS0 9PE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Anthony Tappenden
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:275, Prince Avenue, Westcliff-On-Sea, England, SS0 0JP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Shaun Rowland Pridmore
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:275, Prince Avenue, Westcliff-On-Sea, England, SS0 0JP
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Accounts

Change account reference date company previous shortened.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Appoint corporate secretary company with name date.

Download
2018-01-11Officers

Termination secretary company with name termination date.

Download
2018-01-11Address

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

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.