UKBizDB.co.uk

BIRDHAM HARBOUR ESTATES LIMITED

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

This company is commonly known as Birdham Harbour Estates Limited. The company was founded 36 years ago and was given the registration number 02176966. The firm's registered office is in CHICHESTER. You can find them at Byc House, Lock Lane, Birdham, Chichester, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIRDHAM HARBOUR ESTATES LIMITED
Company Number:02176966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1987
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:Byc House, Lock Lane, Birdham, Chichester, West Sussex, PO20 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, 50 Leigh Road, Eastleigh, England, SO50 9DT

Director23 May 2020Active
Prospect House, 50 Leigh Road, Eastleigh, United Kingdom, SO50 9DT

Corporate Director01 September 2012Active
Little Crouchers, Apuldram, Chichester, PO20 7EQ

Secretary14 April 1996Active
Byc House, Lock Lane, Birdham, Chichester, PO20 7BB

Secretary24 January 2011Active
Sceptre House, 169/173 Regent Street, London, W1R 7FB

Corporate Secretary-Active
Little Crouchers, Apuldram, Chichester, PO20 7EQ

Director14 April 1996Active
Trelawney, Green Turtles Cay, Abacos, Bahamas,

Director-Active
Byc House, Lock Lane, Birdham, Chichester, PO20 7BB

Director03 January 2012Active
Trelawny, Green Turtle Cay, Abaco, Bahamas,

Director31 December 2000Active
1 Sussex Court, 50 Roan Street Greenwich, London, SE10 9JT

Director-Active
Byc House, Lock Lane, Birdham, Chichester, PO20 7BB

Director19 January 2011Active
35, Castle Road, Cowes, Isle Of Wight, PO31 7QZ

Director14 April 1996Active

People with Significant Control

Mr Andrew Jeremy Kirby
Notified on:23 May 2020
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:19, Stirrup Close, Wimborne, United Kingdom, BH21 2UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ben Shenton
Notified on:23 May 2020
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Villa Maritime, La Grande Route Des Sablons, Grouville, United Kingdom, JE3 9FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Susan Elizabeth Mullins
Notified on:23 May 2020
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Vennacott Farm, Blackdown, Nr Beaminster, United Kingdom, DT8 3LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Rebecca Tracy Charlesworth
Notified on:30 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Flat 3, Pool House, Lock Lane, Chichester, England, PO20 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.