This company is commonly known as Birdstone Properties Ltd. The company was founded 16 years ago and was given the registration number 06336267. The firm's registered office is in HEYWOOD. You can find them at Birch Mill Business Centre, Heywood Old Road, Heywood, Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BIRDSTONE PROPERTIES LTD |
---|---|---|
Company Number | : | 06336267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Birch Mill Business Centre, Heywood Old Road, Heywood, Manchester, OL10 2RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birch Mill Business Centre, Heywood Old Road, Heywood, OL10 2RR | Director | 16 August 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 August 2007 | Active |
Birch Mill Business Centre, Heywood Old Road, Heywood, OL10 2RR | Director | 07 August 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 August 2007 | Active |
Fitton Holdings Limited | ||
Notified on | : | 29 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Greengate, Cardale Park, Harrogate, England, HG3 1GY |
Nature of control | : |
|
Mr Eli Neumann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | Birch Mill Business Centre, Heywood, OL10 2RR |
Nature of control | : |
|
Mr. Eli Neumann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | Birch Mill Business Centre, Heywood, OL10 2RR |
Nature of control | : |
|
Mr Simon Fitton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | Birch Mill Business Centre, Heywood, OL10 2RR |
Nature of control | : |
|
Mr Simon Oliver Fitton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | Birch Mill Business Centre, Heywood, OL10 2RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-07 | Accounts | Change account reference date company previous extended. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Officers | Termination director company. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.