This company is commonly known as Birdbrook Property Limited. The company was founded 31 years ago and was given the registration number 02777187. The firm's registered office is in LINCOLN. You can find them at Unit 14 Riverside Enterprise Park Skellingthorpe Road, Saxilby, Lincoln, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..
Name | : | BIRDBROOK PROPERTY LIMITED |
---|---|---|
Company Number | : | 02777187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Riverside Enterprise Park Skellingthorpe Road, Saxilby, Lincoln, England, LN1 2FU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Macphail Crescent, Saxilby, Lincoln, LN1 2WL | Director | 23 November 1993 | Active |
23, Station Road, Knaith Park, Gainsborough, England, DN21 5EZ | Director | 26 July 2017 | Active |
1 Macphail Crescent, Saxilby, Lincoln, LN1 2WL | Secretary | 24 November 2005 | Active |
32 Thonock Drive, Saxilby, Lincoln, LN1 2JE | Secretary | 23 November 1993 | Active |
32 Thonock Drive, Saxilby, Lincoln, LN1 2JE | Secretary | 05 January 1993 | Active |
38 Millfield Avenue, Saxilby, Lincoln, LN1 2QN | Secretary | 05 March 1999 | Active |
99 Sincil Bank, Lincoln, LN5 7TG | Secretary | 04 March 1994 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 05 January 1993 | Active |
1, Macphail Crescent, Saxilby, Lincoln, England, LN1 2WL | Director | 26 July 2017 | Active |
32 Thonock Drive, Saxilby, Lincoln, LN1 2JE | Director | 05 January 1993 | Active |
Manor Cottage, School Lane West Ashby, Horncastle, LN9 5PY | Director | 05 January 1993 | Active |
1, Macphail Crescent, Saxilby, Lincoln, England, LN1 2WL | Director | 29 February 2016 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 05 January 1993 | Active |
Mrs Linda Jane Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Macphail Crescent, Lincoln, England, LN1 2WL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-12 | Address | Change registered office address company with date old address new address. | Download |
2022-11-12 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Termination secretary company with name termination date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-07 | Officers | Change person director company with change date. | Download |
2021-03-07 | Officers | Change person director company with change date. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.