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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119-120, High Street, Eton, Windsor, England, SL4 6AN | Corporate Secretary | 14 December 2020 | Active |
Chilton Meadow, Thame Road, Chilton, Aylesbury, England, HP18 9LL | Director | 12 March 2014 | Active |
14 The Officers Mess, Orchard Square, Caversfield, Bicester, England, OX27 8AJ | Director | 26 January 2018 | Active |
Monk Fryston, 5 Chestnut Close, Milton Malsor, NN7 3HJ | Secretary | 05 July 2001 | Active |
99 Corncrake Way, Bicester, OX26 6UF | Secretary | 08 December 2004 | Active |
5, The Cottages, High Street Long Crendon, Aylesbury, United Kingdom, HP18 9DS | Secretary | 30 November 2010 | Active |
Regency House, 4 Clarence Road, Windsor, England, SL4 5AD | Corporate Secretary | 30 July 2018 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 06 July 2001 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 04 July 2001 | Active |
Unit 18a, Orbital 25 Business Park, Dwight Road, Watford, England, WD18 9DA | Corporate Secretary | 28 June 2013 | Active |
103 Corncrake Way, Bicester, OX26 6UF | Director | 07 December 2007 | Active |
Monk Fryston, 5 Chestnut Close, Milton Malsor, NN7 3HJ | Director | 05 July 2001 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 13 February 2003 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 04 July 2001 | Active |
The Old Vicarage, South Green, Kirtlington, OX5 3HJ | Director | 08 December 2004 | Active |
16 Stratton Audley Manor, Mill Road Stratton Audley, Bicester, OX27 9AR | Director | 08 December 2004 | Active |
Unit 18a, Orbital 25 Business Park, Dwight Road, Watford, England, WD18 9DA | Director | 20 October 2017 | Active |
Bennett Clarke & James, 5 Carlton House, Mere Green Road, Sutton Coldfield, England, B75 5BS | Director | 20 October 2017 | Active |
70 Corncrake Way, Bicester, OX26 6UE | Director | 07 December 2007 | Active |
99 Corncrake Way, Bicester, OX26 6UF | Director | 08 December 2004 | Active |
5, The Cottages, High Street Long Crendon, Aylesbury, United Kingdom, HP18 9DS | Director | 30 November 2010 | Active |
52 Merganser Drive, Langford Village, Bicester, OX26 6UG | Director | 27 March 2007 | Active |
20 Hunsbury Close, Northampton, NN4 9UE | Director | 05 July 2001 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 20 July 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 13 February 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 04 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Officers | Change corporate secretary company with change date. | Download |
2018-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Officers | Appoint corporate secretary company with name date. | Download |
2018-07-30 | Officers | Termination secretary company with name termination date. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Address | Change registered office address company with date old address new address. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.