UKBizDB.co.uk

BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Time Square, Warrington, England, WA1 2NT

Director15 April 2019Active
9, C/O Knight Frank (Fao Sarah Hodgson), 9 Bond Court, Leeds, England, LS1 2JZ

Director28 May 2021Active
Emerson House, Heyes Lane, Alderley Edge, England, SK9 7LF

Corporate Director21 September 2018Active
2 Regents Gate, Bothwell, Glasgow, G71 8QU

Secretary18 October 1996Active
9, C/O Knight Frank (Fao Sarah Hodgson), 9 Bond Court, Leeds, England, LS1 2JZ

Secretary11 July 2013Active
62, Bayston Road, London, N16 7LT

Secretary30 July 2008Active
Arpley House, 110 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

Secretary20 January 2012Active
31 Weaverside Avenue, Runcorn, WA7 3HE

Secretary07 March 2002Active
60 Beck Hill Walk, Leeds, LS7 2RW

Secretary01 February 2005Active
13, Miles Hill Mount, Leeds, England, LS7 2HD

Secretary22 November 2006Active
145 Broadgate Lane, Horsforth, Leeds, LS18 5DU

Secretary26 August 2005Active
22, Strawberry Close, Birchwood, Warrington, WA3 7NT

Director08 September 2009Active
12 Beech Avenue, Newton Mearns, Glasgow, G77 5PR

Director18 October 1996Active
9, C/O Knight Frank (Fao Sarah Hodgson), 9 Bond Court, Leeds, England, LS1 2JZ

Director14 May 2013Active
16 Greenway, Appleton, Warrington, WA4 3AD

Director07 March 2002Active
79a Dean Drive, Wilmslow, SK9 2EY

Director18 October 1996Active
Uplands, 45 Park Road Golborne, Warrington, WA3 3PT

Director07 March 2002Active
Calveley Meadows, Calveley Hall Lane, Tarporley, United Kingdom, CW6 9LG

Director01 January 2005Active
Emerson House, Heyes Lane, Alderley Edge, England, SK9 7LF

Director23 May 2016Active

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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Address

Move registers to sail company with new address.

Download
2023-10-18Address

Change sail address company with new address.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Address

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

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Appoint corporate director company with name date.

Download
2018-03-28Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.