19 Birdhurst Road Limited SOUTH CROYDON


Founded in 1981, 19 Birdhurst Road, classified under reg no. 01571713 is an active company. Currently registered at 19 Birdhurst Road CR2 7EF, South Croydon the company has been in the business for fourty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 7 directors in the the company, namely Alin I., Lucy H. and Harvey G. and others. In addition one secretary - Concepcion A. - 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.

19 Birdhurst Road Limited Address / Contact

Office Address 19 Birdhurst Road
Town South Croydon
Post code CR2 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01571713
Date of Incorporation Wed, 1st Jul 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Concepcion A.

Position: Secretary

Appointed: 19 December 2022

Alin I.

Position: Director

Appointed: 05 December 2021

Lucy H.

Position: Director

Appointed: 05 December 2021

Harvey G.

Position: Director

Appointed: 05 December 2021

Edward C.

Position: Director

Appointed: 02 June 2016

Dharmesh S.

Position: Director

Appointed: 19 December 2013

Concepcion A.

Position: Director

Appointed: 22 August 2004

Winston B.

Position: Director

Appointed: 18 October 1997

Christopher H.

Position: Secretary

Resigned: 18 March 1991

Nigel M.

Position: Director

Appointed: 08 January 2016

Resigned: 01 December 2021

Kenneth G.

Position: Secretary

Appointed: 21 January 2009

Resigned: 01 December 2022

Mika S.

Position: Director

Appointed: 22 February 2008

Resigned: 07 January 2016

Martina C.

Position: Director

Appointed: 23 July 2007

Resigned: 01 June 2016

Guy M.

Position: Director

Appointed: 15 April 2007

Resigned: 19 December 2013

Claire H.

Position: Secretary

Appointed: 24 August 2005

Resigned: 30 September 2007

Claudette B.

Position: Secretary

Appointed: 24 October 2002

Resigned: 28 October 2004

Claire H.

Position: Director

Appointed: 19 April 2002

Resigned: 24 August 2005

Julia A.

Position: Director

Appointed: 08 October 2001

Resigned: 16 September 2005

John F.

Position: Director

Appointed: 08 August 2001

Resigned: 07 November 2007

Jonathan D.

Position: Director

Appointed: 19 September 2000

Resigned: 08 August 2001

Pearl L.

Position: Secretary

Appointed: 06 January 2000

Resigned: 20 April 2002

Michaela H.

Position: Director

Appointed: 28 August 1998

Resigned: 19 May 2006

Nicholas M.

Position: Director

Appointed: 08 May 1998

Resigned: 19 March 2003

Marjan B.

Position: Director

Appointed: 18 December 1997

Resigned: 08 May 1998

Samantha S.

Position: Director

Appointed: 08 July 1997

Resigned: 19 September 2000

Rosemary H.

Position: Secretary

Appointed: 08 July 1997

Resigned: 02 September 1999

Rosemary H.

Position: Director

Appointed: 20 August 1993

Resigned: 02 September 1999

Karen D.

Position: Director

Appointed: 24 August 1992

Resigned: 27 August 1998

Antonio G.

Position: Secretary

Appointed: 31 July 1992

Resigned: 08 July 1997

Steven C.

Position: Secretary

Appointed: 31 July 1992

Resigned: 31 July 1992

Antonio G.

Position: Director

Appointed: 31 December 1990

Resigned: 08 July 1997

Sheila A.

Position: Director

Appointed: 31 December 1990

Resigned: 20 August 1993

Patrick M.

Position: Director

Appointed: 31 December 1990

Resigned: 12 February 1997

Steven C.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 1992

Christopher H.

Position: Director

Appointed: 31 December 1990

Resigned: 29 August 1997

Roland P.

Position: Director

Appointed: 22 October 1990

Resigned: 08 October 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Winston B. The abovementioned PSC and has 25-50% shares.

Winston B.

Notified on 20 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 196708  2 5061 4344 6841 028
Current Assets1 1961 4582 8071 4362 5061 4344 7441 028
Debtors 750    60 
Net Assets Liabilities 1 7471 7471 7471 7471 7471 7471 747
Property Plant Equipment1 4821 474  1 4501 4421 4341 426
Other Debtors 750      
Other
Accumulated Depreciation Impairment Property Plant Equipment129137  161169177185
Average Number Employees During Period    1   
Creditors1 4011 1852 5261 1472 2091 1294 431707
Increase From Depreciation Charge For Year Property Plant Equipment 8   888
Net Current Assets Liabilities-2051 4582 807289297305313321
Other Creditors1 4001 185  2 0731 1294 431707
Property Plant Equipment Gross Cost1 611   1 6111 6111 6111 611
Trade Creditors Trade Payables1   136   
Trade Debtors Trade Receivables      60 
Total Assets Less Current Liabilities1 2772 9324 2731 7471 747   
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 1852 526     
Fixed Assets 1 4741 4661 4581 450   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
Free Download (5 pages)

Company search

Advertisements