UKBizDB.co.uk

BIRCHWOOD ROAD (TENANTS ASSOCIATION) LIMITED

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

This company is commonly known as Birchwood Road (tenants Association) Limited. The company was founded 34 years ago and was given the registration number 02503569. The firm's registered office is in WEST BYFLEET. You can find them at 23a Birchwood Road, , West Byfleet, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BIRCHWOOD ROAD (TENANTS ASSOCIATION) LIMITED
Company Number:02503569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:23a Birchwood Road, West Byfleet, Surrey, KT14 6DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Birchwood Road, West Byfleet, England, KT14 6DW

Secretary17 May 2023Active
8, Nicholas Court, Radyr, Cardiff, Wales, CF15 8DT

Director01 January 2014Active
8, Nicholas Court, Radyr, Cardiff, Wales, CF15 8DT

Secretary01 January 2014Active
5 Brinsdale Park, Brinsdale Road Hendon, London, NW4 1TB

Secretary-Active
43 Wykeham Road, London, NW4 2SS

Secretary20 August 1997Active
23a, Birchwood Road, West Byfleet, England, KT14 6DW

Secretary01 November 2010Active
2, Parkfield Gardens, Harrow, United Kingdom, HA2 6JR

Corporate Secretary07 January 2005Active
23a, Birchwood Road, West Byfleet, England, KT14 6DW

Director16 December 2010Active
43 Wykeham Road, London, NW4 2SS

Director20 August 1997Active
5 Brinsdale Park, London, NW4 1TB

Director-Active
14, Hollies Avenue, West Byfleet, England, KT14 6AJ

Director01 November 2010Active
Hyde House, 10th Floor, The Hyde, NW9 6LH

Corporate Director25 April 2003Active
2, Colindale Business Centre, 126 Colindale Avenue, Colindale, NW9 5HD

Corporate Director29 September 2006Active

People with Significant Control

Mr Timothy John Hardyman
Notified on:28 June 2023
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:Wales
Address:8, Nicholas Court, Cardiff, Wales, CF15 8DT
Nature of control:
  • Significant influence or control
Miss Rebecca Louise Clark
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:Wales
Address:8, Nicholas Court, Cardiff, Wales, CF15 8DT
Nature of control:
  • Significant influence or control

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
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Appoint person secretary company with name date.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2021-05-14Address

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

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-22Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.