UKBizDB.co.uk

BIRKDALE ASSOCIATES LIMITED

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

This company is commonly known as Birkdale Associates Limited. The company was founded 24 years ago and was given the registration number 03993382. The firm's registered office is in LAVANT CHICHESTER. You can find them at Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BIRKDALE ASSOCIATES LIMITED
Company Number:03993382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex, PO18 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Secretary24 May 2005Active
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Director12 December 2013Active
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Director24 May 2005Active
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Director12 December 2013Active
184 Wigston Close, London, N18 1XQ

Secretary15 May 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 May 2000Active
2nd Floor 23 Cranwich Road, London, N16 5HZ

Director15 May 2000Active
3 The Green, Stratford Lane, London, E15 4ND

Director16 May 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 May 2000Active

People with Significant Control

Mrs Catherine Jayne Mcalister
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Drayton House, Drayton Lane, Chichester, England, PO20 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Mcalister
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Drayton House, Drayton Lane, Chichester, England, PO20 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Mcalister
Notified on:06 April 2016
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:Drayton House, Drayton Lane, Chichester, England, PO20 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person secretary company with change date.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Address

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

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-05-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.