35 Birdhurst Road Limited EDENBRIDGE


Founded in 2000, 35 Birdhurst Road, classified under reg no. 04012063 is an active company. Currently registered at C/o Southern Counties Mgnt Ltd Suite F12 Eden Hse TN8 6HF, Edenbridge the company has been in the business for twenty four years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely Jack B., Samantha W. and Nicola R. and others. Of them, Claudette C. has been with the company the longest, being appointed on 1 May 2006 and Jack B. has been with the company for the least time - from 13 July 2021. Currently 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.

35 Birdhurst Road Limited Address / Contact

Office Address C/o Southern Counties Mgnt Ltd Suite F12 Eden Hse
Office Address2 Enterprise Way
Town Edenbridge
Post code TN8 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04012063
Date of Incorporation Fri, 9th Jun 2000
Industry Residents property management
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jack B.

Position: Director

Appointed: 13 July 2021

Samantha W.

Position: Director

Appointed: 15 October 2016

Nicola R.

Position: Director

Appointed: 01 April 2009

Claudette C.

Position: Director

Appointed: 01 May 2006

Management Direct (uk) Limited

Position: Corporate Secretary

Appointed: 08 April 2004

Stephen S.

Position: Director

Appointed: 11 February 2009

Resigned: 28 August 2015

Maria O.

Position: Director

Appointed: 01 September 2003

Resigned: 27 October 2006

Justine J.

Position: Director

Appointed: 03 April 2002

Resigned: 14 November 2003

Andrew B.

Position: Director

Appointed: 15 May 2001

Resigned: 04 August 2017

Richard A.

Position: Secretary

Appointed: 14 December 2000

Resigned: 09 April 2004

Geoffrey K.

Position: Director

Appointed: 09 June 2000

Resigned: 01 April 2007

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2000

Resigned: 09 June 2000

Andrew B.

Position: Secretary

Appointed: 09 June 2000

Resigned: 09 August 2017

Peter J.

Position: Director

Appointed: 09 June 2000

Resigned: 11 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth13 54512 400       
Balance Sheet
Cash Bank In Hand5 2544 488       
Cash Bank On Hand 4 4883 6873 7083 5524 0762 5665 5193 635
Current Assets5 4664 5313 6874 4044 5014 5833 0216 5383 961
Debtors21243 6969495074551 019326
Other Debtors 43  447507112551326
Property Plant Equipment 8 6888 6888 6888 6888 6888 6888 6888 688
Tangible Fixed Assets8 6888 688       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve4 8523 707       
Shareholder Funds13 54512 400       
Other
Accrued Liabilities  480480783480480528570
Capital Redemption Reserve8 6888 688       
Creditors 8191 4611 4801 4581 4138651 1111 883
Creditors Due Within One Year609819       
Net Current Assets Liabilities4 8573 7122 2262 9243 0433 1702 1565 4272 078
Number Shares Allotted 5       
Other Creditors 5125175275117681201623
Par Value Share 1       
Payments Received On Account 307464473164165384382690
Prepayments   696502 343468 
Property Plant Equipment Gross Cost 8 6888 6888 6888 6888 6888 6888 688 
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Cost Or Valuation8 688        
Total Assets Less Current Liabilities13 54512 40010 91411 61211 73111 85810 84414 11510 766

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, March 2023
Free Download (6 pages)

Company search

Advertisements