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.
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 | : |
|
Registered Address | : | 23a Birchwood Road, West Byfleet, Surrey, KT14 6DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Birchwood Road, West Byfleet, England, KT14 6DW | Secretary | 17 May 2023 | Active |
8, Nicholas Court, Radyr, Cardiff, Wales, CF15 8DT | Director | 01 January 2014 | Active |
8, Nicholas Court, Radyr, Cardiff, Wales, CF15 8DT | Secretary | 01 January 2014 | Active |
5 Brinsdale Park, Brinsdale Road Hendon, London, NW4 1TB | Secretary | - | Active |
43 Wykeham Road, London, NW4 2SS | Secretary | 20 August 1997 | Active |
23a, Birchwood Road, West Byfleet, England, KT14 6DW | Secretary | 01 November 2010 | Active |
2, Parkfield Gardens, Harrow, United Kingdom, HA2 6JR | Corporate Secretary | 07 January 2005 | Active |
23a, Birchwood Road, West Byfleet, England, KT14 6DW | Director | 16 December 2010 | Active |
43 Wykeham Road, London, NW4 2SS | Director | 20 August 1997 | Active |
5 Brinsdale Park, London, NW4 1TB | Director | - | Active |
14, Hollies Avenue, West Byfleet, England, KT14 6AJ | Director | 01 November 2010 | Active |
Hyde House, 10th Floor, The Hyde, NW9 6LH | Corporate Director | 25 April 2003 | Active |
2, Colindale Business Centre, 126 Colindale Avenue, Colindale, NW9 5HD | Corporate Director | 29 September 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Officers | Appoint person secretary company with name date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Termination secretary company with name termination date. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.