This company is commonly known as Birchwood Point Maintenance Company Limited. The company was founded 27 years ago and was given the registration number 03265718. The firm's registered office is in LEEDS. You can find them at 9 C/o Knight Frank (fao Sarah Hodgson), 9 Bond Court, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 03265718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 C/o Knight Frank (fao Sarah Hodgson), 9 Bond Court, Leeds, West Yorkshire, England, LS1 2JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Time Square, Warrington, England, WA1 2NT | Director | 15 April 2019 | Active |
9, C/O Knight Frank (Fao Sarah Hodgson), 9 Bond Court, Leeds, England, LS1 2JZ | Director | 28 May 2021 | Active |
Emerson House, Heyes Lane, Alderley Edge, England, SK9 7LF | Corporate Director | 21 September 2018 | Active |
2 Regents Gate, Bothwell, Glasgow, G71 8QU | Secretary | 18 October 1996 | Active |
9, C/O Knight Frank (Fao Sarah Hodgson), 9 Bond Court, Leeds, England, LS1 2JZ | Secretary | 11 July 2013 | Active |
62, Bayston Road, London, N16 7LT | Secretary | 30 July 2008 | Active |
Arpley House, 110 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH | Secretary | 20 January 2012 | Active |
31 Weaverside Avenue, Runcorn, WA7 3HE | Secretary | 07 March 2002 | Active |
60 Beck Hill Walk, Leeds, LS7 2RW | Secretary | 01 February 2005 | Active |
13, Miles Hill Mount, Leeds, England, LS7 2HD | Secretary | 22 November 2006 | Active |
145 Broadgate Lane, Horsforth, Leeds, LS18 5DU | Secretary | 26 August 2005 | Active |
22, Strawberry Close, Birchwood, Warrington, WA3 7NT | Director | 08 September 2009 | Active |
12 Beech Avenue, Newton Mearns, Glasgow, G77 5PR | Director | 18 October 1996 | Active |
9, C/O Knight Frank (Fao Sarah Hodgson), 9 Bond Court, Leeds, England, LS1 2JZ | Director | 14 May 2013 | Active |
16 Greenway, Appleton, Warrington, WA4 3AD | Director | 07 March 2002 | Active |
79a Dean Drive, Wilmslow, SK9 2EY | Director | 18 October 1996 | Active |
Uplands, 45 Park Road Golborne, Warrington, WA3 3PT | Director | 07 March 2002 | Active |
Calveley Meadows, Calveley Hall Lane, Tarporley, United Kingdom, CW6 9LG | Director | 01 January 2005 | Active |
Emerson House, Heyes Lane, Alderley Edge, England, SK9 7LF | Director | 23 May 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Address | Move registers to sail company with new address. | Download |
2023-10-18 | Address | Change sail address company with new address. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Officers | Appoint corporate director company with name date. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.