Birchetts Avenue (management) Company Limited TUNBRIDGE WELLS


Founded in 1986, Birchetts Avenue (management) Company, classified under reg no. 01980262 is an active company. Currently registered at 2 Birchetts Avenue TN3 0EH, Tunbridge Wells the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely James M. and Matthew L.. In addition one secretary - Emma J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Birchetts Avenue (management) Company Limited Address / Contact

Office Address 2 Birchetts Avenue
Office Address2 Langton Green
Town Tunbridge Wells
Post code TN3 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01980262
Date of Incorporation Mon, 20th Jan 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Emma J.

Position: Secretary

Appointed: 15 April 2022

James M.

Position: Director

Appointed: 15 April 2022

Matthew L.

Position: Director

Appointed: 15 April 2022

Jeanette J.

Position: Director

Appointed: 05 August 2009

Resigned: 14 April 2022

Lynne S.

Position: Secretary

Appointed: 18 June 2000

Resigned: 14 April 2022

Richard J.

Position: Director

Appointed: 18 June 2000

Resigned: 14 April 2022

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 31 August 1999

Resigned: 18 June 2000

Paul R.

Position: Director

Appointed: 18 August 1996

Resigned: 05 August 2009

Lynne S.

Position: Director

Appointed: 18 August 1996

Resigned: 18 June 2000

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 07 May 1994

Resigned: 31 August 1999

Mary D.

Position: Director

Appointed: 11 May 1991

Resigned: 18 August 1996

Harold P.

Position: Director

Appointed: 11 May 1991

Resigned: 18 August 1996

Rosemary P.

Position: Secretary

Appointed: 11 May 1991

Resigned: 07 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth24242424      
Balance Sheet
Cash Bank On Hand   24242424242424
Net Assets Liabilities   24242424242424
Cash Bank In Hand24242424      
Net Assets Liabilities Including Pension Asset Liability24242424      
Reserves/Capital
Shareholder Funds24242424      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    2424    
Number Shares Allotted 242424242424242424
Par Value Share 111111111
Share Capital Allotted Called Up Paid24242424      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 13th, June 2023
Free Download (2 pages)

Company search