UKBizDB.co.uk

BIRCHWOOD PLACE (BICESTER) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Birchwood Place (bicester) Management Company Limited. The company was founded 22 years ago and was given the registration number 04245813. The firm's registered office is in SUTTON COLDFIELD. You can find them at Bennett Clarke & James 5 Carlton House, Mere Green Road, Sutton Coldfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BIRCHWOOD PLACE (BICESTER) MANAGEMENT COMPANY LIMITED
Company Number:04245813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bennett Clarke & James 5 Carlton House, Mere Green Road, Sutton Coldfield, England, B75 5BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119-120, High Street, Eton, Windsor, England, SL4 6AN

Corporate Secretary14 December 2020Active
Chilton Meadow, Thame Road, Chilton, Aylesbury, England, HP18 9LL

Director12 March 2014Active
14 The Officers Mess, Orchard Square, Caversfield, Bicester, England, OX27 8AJ

Director26 January 2018Active
Monk Fryston, 5 Chestnut Close, Milton Malsor, NN7 3HJ

Secretary05 July 2001Active
99 Corncrake Way, Bicester, OX26 6UF

Secretary08 December 2004Active
5, The Cottages, High Street Long Crendon, Aylesbury, United Kingdom, HP18 9DS

Secretary30 November 2010Active
Regency House, 4 Clarence Road, Windsor, England, SL4 5AD

Corporate Secretary30 July 2018Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary06 July 2001Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary04 July 2001Active
Unit 18a, Orbital 25 Business Park, Dwight Road, Watford, England, WD18 9DA

Corporate Secretary28 June 2013Active
103 Corncrake Way, Bicester, OX26 6UF

Director07 December 2007Active
Monk Fryston, 5 Chestnut Close, Milton Malsor, NN7 3HJ

Director05 July 2001Active
108 High Street, Stevenage, SG1 3DW

Director13 February 2003Active
108 High Street, Stevenage, SG1 3DW

Director04 July 2001Active
The Old Vicarage, South Green, Kirtlington, OX5 3HJ

Director08 December 2004Active
16 Stratton Audley Manor, Mill Road Stratton Audley, Bicester, OX27 9AR

Director08 December 2004Active
Unit 18a, Orbital 25 Business Park, Dwight Road, Watford, England, WD18 9DA

Director20 October 2017Active
Bennett Clarke & James, 5 Carlton House, Mere Green Road, Sutton Coldfield, England, B75 5BS

Director20 October 2017Active
70 Corncrake Way, Bicester, OX26 6UE

Director07 December 2007Active
99 Corncrake Way, Bicester, OX26 6UF

Director08 December 2004Active
5, The Cottages, High Street Long Crendon, Aylesbury, United Kingdom, HP18 9DS

Director30 November 2010Active
52 Merganser Drive, Langford Village, Bicester, OX26 6UG

Director27 March 2007Active
20 Hunsbury Close, Northampton, NN4 9UE

Director05 July 2001Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director20 July 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director13 February 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director04 July 2001Active

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 (6 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
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type dormant.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-06-15Address

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

Download
2021-06-15Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Appoint corporate secretary company with name date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-01-08Officers

Change corporate secretary company with change date.

Download
2018-11-09Accounts

Accounts with accounts type dormant.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Officers

Appoint corporate secretary company with name date.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download
2018-04-25Address

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

Download
2018-04-11Address

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

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-10-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.