UKBizDB.co.uk

BIRNBECK (ST GEORGES HILL) LIMITED

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

This company is commonly known as Birnbeck (st Georges Hill) Limited. The company was founded 7 years ago and was given the registration number 10348539. The firm's registered office is in SLOUGH. You can find them at Coleridge House, 5-7a Park St, Slough, Berkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BIRNBECK (ST GEORGES HILL) LIMITED
Company Number:10348539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Coleridge House, 5-7a Park St, Slough, Berkshire, SL1 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coleridge House, 5-7a Park St, Slough, SL1 1PE

Director16 October 2016Active
Coleridge House, 5-7a Park St, Slough, SL1 1PE

Director07 October 2016Active
Coleridge House, 5-7a Park St, Slough, SL1 1PE

Director14 May 2020Active
Coleridge House, 5-7a Park St, Slough, SL1 1PE

Director26 August 2016Active

People with Significant Control

Mr Jawad Khan
Notified on:01 February 2020
Status:Active
Date of birth:June 1972
Nationality:British
Address:Coleridge House, 5-7a Park St, Slough, SL1 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jawad Khan
Notified on:03 October 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:34, Anyards Road, Cobham, United Kingdom, KT11 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nasir Bashir
Notified on:03 October 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Coleridge House, 5-7a Park St, Slough, SL1 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Frederick Scott
Notified on:26 August 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:34, Anyards Road, Cobham, United Kingdom, KT11 2LA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Insolvency

Liquidation receiver cease to act receiver.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-01-10Insolvency

Liquidation receiver appointment of receiver.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Gazette

Gazette filings brought up to date.

Download
2020-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.