Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED
Company Information for

BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED

PROVINCIAL HOUSE, GOLDINGTON ROAD, BEDFORD, MK40 3JY,
Company Registration Number
02739913
Private Limited Company
Active

Company Overview

About Birchwood Court Management Company Ltd
BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED was founded on 1992-08-14 and has its registered office in Bedford. The organisation's status is listed as "Active". Birchwood Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PROVINCIAL HOUSE
GOLDINGTON ROAD
BEDFORD
MK40 3JY
Other companies in MK13
 
Filing Information
Company Number 02739913
Company ID Number 02739913
Date formed 1992-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:48:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS OLIVER SHERIDAN
Company Secretary 2015-11-03
RICHARD JAMES FRANCIS BALDWIN
Director 2015-08-03
JOHN STANLEY FELGATE
Director 2015-08-03
JULIA JERVIS
Director 2016-03-30
DAVID CHRISTOPHER MALCOLM TAPPIN
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
COLLETTE JEANINE HOEFKENS
Director 2015-09-17 2017-04-21
PAULINE EDITH JONES
Company Secretary 2002-12-24 2015-10-12
NISHA KUMAR
Director 2011-06-24 2015-09-17
STEVEN PETER JACKSON
Director 2011-01-19 2015-09-08
ANTHONY KURT PAGE
Director 2007-02-13 2015-05-07
KEVIN GRAHAM DUNN
Director 2001-11-05 2011-01-19
PAUL KEITH CARTER
Director 2007-02-13 2009-08-19
JENNIFER ANNE HUGHES
Director 2006-02-08 2007-03-13
LEIGH ANNE MEREDITH
Director 2005-12-12 2007-03-13
ANDREW JOHN PAGE
Director 2002-01-03 2005-07-06
COLLETTE JEANINE HOEKENS
Director 1998-06-09 2003-04-30
PEVEREL OM LIMITED
Company Secretary 2001-09-03 2002-12-24
BRIAN ROBERT JOHNSON
Director 1998-10-01 2002-12-17
TIMOTHY JOHN SPANYOL
Director 2000-06-30 2002-05-23
MARK STEPHEN READER
Director 2000-06-30 2002-01-03
DERRICK JOHN HAINES
Company Secretary 1992-08-30 2001-09-03
DERRICK JOHN HAINES
Director 1992-08-30 2001-08-15
ELIZABETH ANN HINCHCLIFFE
Director 1997-12-22 2000-08-14
SIMON LEWIS FAULKNER
Director 1995-09-20 2000-02-25
PERCY ARTHUR LAPWOOD
Director 1992-08-30 1999-12-10
STUART CHARLES RENSHAW
Director 1997-09-25 1998-08-13
WILLIAM MARK GASCOIGNE
Director 1997-07-07 1998-07-27
KAREN HILL
Director 1994-06-29 1997-08-04
ALYSON MARGARET PEARCE
Director 1995-09-20 1997-08-04
MARK STEPHEN MOSLEY
Director 1994-06-29 1997-01-02
TARA JANE LAWRENCE
Director 1993-08-13 1995-09-28
LORNA HELEN PRICE
Director 1992-08-30 1994-12-15
WENDI ALEXANDRA HUTCHINSON
Director 1992-10-30 1993-05-29
NOMINEE SECRETARIES LTD
Nominated Secretary 1992-08-14 1992-08-30
NOMINEE DIRECTORS LTD
Nominated Director 1992-08-14 1992-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STANLEY FELGATE ADVANTAGE CONSULTANCY LIMITED Director 1999-03-10 CURRENT 1999-03-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-06-06Appointment of Beard and Ayers Limited as company secretary on 2023-02-16
2023-06-06Termination of appointment of Nicholas Oliver Sheridan on 2023-02-16
2023-06-06Director's details changed for Mrs Collette Jeanine Hoefkens on 2023-02-16
2023-06-06Director's details changed for David Christopher Malcolm Tappin on 2023-02-16
2023-06-06Director's details changed for Mr Luke Varns on 2023-02-16
2023-06-06Director's details changed for Mr Richard James Francis Baldwin on 2023-02-16
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom
2022-11-21APPOINTMENT TERMINATED, DIRECTOR DAVID OSBORNE
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-02-09APPOINTMENT TERMINATED, DIRECTOR LAURA BANKS
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BANKS
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY FELGATE
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-06-23AP01DIRECTOR APPOINTED MR LUKE VARNS
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIA JERVIS
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TOBY JOHNSON
2021-01-19AP01DIRECTOR APPOINTED MISS LAURA BANKS
2020-09-07AP01DIRECTOR APPOINTED MRS COLLETTE JEANINE HOEFKENS
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-05-05AP01DIRECTOR APPOINTED MR TOBY JOHNSON
2020-01-22AP01DIRECTOR APPOINTED MR DAVID OSBORNE
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE BORTHWICK
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-01-09AP01DIRECTOR APPOINTED DR JENNIFER ANNE BORTHWICK
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 18
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-08-08AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR COLLETTE JEANINE HOEFKENS
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 18
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-05-27AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21AP01DIRECTOR APPOINTED JULIA JERVIS
2015-11-03AP03Appointment of Mr Nicholas Oliver Sheridan as company secretary on 2015-11-03
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER MALCOLM TAPPIN / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY FELGATE / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLETTE JEANINE HOEFKENS / 03/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES FRANCIS BALDWIN / 03/11/2015
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT
2015-10-29TM02Termination of appointment of Pauline Edith Jones on 2015-10-12
2015-10-09AP01DIRECTOR APPOINTED COLLETTE JEANINE HOEFKENS
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WALKER
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NISHA KUMAR
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER JACKSON
2015-09-03AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 18
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-19AP01DIRECTOR APPOINTED JOHN STANLEY FELGATE
2015-08-19AP01DIRECTOR APPOINTED RICHARD JAMES FRANCIS BALDWIN
2015-08-19AP01DIRECTOR APPOINTED DAVID CHRISTOPHER MALCOLM TAPPIN
2015-06-10AP01DIRECTOR APPOINTED HELEN MARY WALKER
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAGE
2014-09-18AA24/12/13 TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 18
2014-08-19AR0114/08/14 FULL LIST
2013-08-20AR0114/08/13 FULL LIST
2013-07-23AA24/12/12 TOTAL EXEMPTION SMALL
2012-08-20AR0114/08/12 FULL LIST
2012-05-22AA24/12/11 TOTAL EXEMPTION SMALL
2011-09-01AR0114/08/11 FULL LIST
2011-06-27AP01DIRECTOR APPOINTED MRS NISHA KUMAR
2011-06-24AA24/12/10 TOTAL EXEMPTION SMALL
2011-03-03AP01DIRECTOR APPOINTED MR STEVEN PETER JACKSON
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DUNN
2010-09-01AR0114/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KURT PAGE / 14/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRAHAM DUNN / 14/08/2010
2010-07-15AA24/12/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL CARTER
2009-07-02AA24/12/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-07-23AA24/12/07 TOTAL EXEMPTION SMALL
2008-05-27288aDIRECTOR APPOINTED ANTHONY KURT PAGE
2008-05-21288aDIRECTOR APPOINTED PAUL KEITH CARTER
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-09-19363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-05-11288bDIRECTOR RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2006-08-25363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-22288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-08-30363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-22288bDIRECTOR RESIGNED
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2004-09-15363sRETURN MADE UP TO 14/08/04; CHANGE OF MEMBERS
2004-01-21363aRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2003-09-04288bDIRECTOR RESIGNED
2003-08-30288bDIRECTOR RESIGNED
2002-12-31288aNEW SECRETARY APPOINTED
2002-12-31288bSECRETARY RESIGNED
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 26 PRIMROSE ROAD BRADWELL VILLAGE MILTON KEYNES MK13 9AT
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX
2002-12-24288bSECRETARY RESIGNED
2002-10-03363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01
2002-05-30288bDIRECTOR RESIGNED
2002-04-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/00
2002-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/00
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288aNEW DIRECTOR APPOINTED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-09-20288aNEW SECRETARY APPOINTED
2001-09-20288bSECRETARY RESIGNED
2001-09-12363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-08-21288bDIRECTOR RESIGNED
2000-10-25AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-09-11363sRETURN MADE UP TO 14/08/00; CHANGE OF MEMBERS
2000-08-24288bDIRECTOR RESIGNED
2000-07-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-24 £ 2,824
Creditors Due Within One Year 2011-12-24 £ 4,275

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-24 £ 12,732
Cash Bank In Hand 2011-12-24 £ 21,111
Current Assets 2012-12-24 £ 12,732
Current Assets 2011-12-24 £ 22,998
Debtors 2011-12-24 £ 1,887
Shareholder Funds 2012-12-24 £ 9,908
Shareholder Funds 2011-12-24 £ 18,723

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRCHWOOD COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.