UKBizDB.co.uk

BIRDBROOK PROPERTY LIMITED

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

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..

Company Information

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:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Macphail Crescent, Saxilby, Lincoln, LN1 2WL

Director23 November 1993Active
23, Station Road, Knaith Park, Gainsborough, England, DN21 5EZ

Director26 July 2017Active
1 Macphail Crescent, Saxilby, Lincoln, LN1 2WL

Secretary24 November 2005Active
32 Thonock Drive, Saxilby, Lincoln, LN1 2JE

Secretary23 November 1993Active
32 Thonock Drive, Saxilby, Lincoln, LN1 2JE

Secretary05 January 1993Active
38 Millfield Avenue, Saxilby, Lincoln, LN1 2QN

Secretary05 March 1999Active
99 Sincil Bank, Lincoln, LN5 7TG

Secretary04 March 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 January 1993Active
1, Macphail Crescent, Saxilby, Lincoln, England, LN1 2WL

Director26 July 2017Active
32 Thonock Drive, Saxilby, Lincoln, LN1 2JE

Director05 January 1993Active
Manor Cottage, School Lane West Ashby, Horncastle, LN9 5PY

Director05 January 1993Active
1, Macphail Crescent, Saxilby, Lincoln, England, LN1 2WL

Director29 February 2016Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director05 January 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-12Address

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

Download
2022-11-12Address

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

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination secretary company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Officers

Change person director company with change date.

Download
2021-03-07Officers

Change person director company with change date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Address

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

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.