You are here: bizstats.co.uk > a-z index > 6 list > 63 list

63 And 65 Birches Head Road Management Company Limited STOKE-ON-TRENT


63 And 65 Birches Head Road Management Company started in year 2015 as Private Limited Company with registration number 09425378. The 63 And 65 Birches Head Road Management Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Stoke-on-trent at 96 Harriseahead Lane. Postal code: ST7 4RB.

The company has 4 directors, namely Ian J., Steven B. and Andrew P. and others. Of them, Andrew P., Jack W. have been with the company the longest, being appointed on 16 July 2021 and Ian J. and Steven B. have been with the company for the least time - from 30 July 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Helen W. who worked with the the company until 17 February 2023.

63 And 65 Birches Head Road Management Company Limited Address / Contact

Office Address 96 Harriseahead Lane
Office Address2 Harriseahead
Town Stoke-on-trent
Post code ST7 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09425378
Date of Incorporation Fri, 6th Feb 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Ian J.

Position: Director

Appointed: 30 July 2021

Steven B.

Position: Director

Appointed: 30 July 2021

Andrew P.

Position: Director

Appointed: 16 July 2021

Jack W.

Position: Director

Appointed: 16 July 2021

Terence W.

Position: Director

Appointed: 14 February 2023

Resigned: 17 February 2023

Helen W.

Position: Secretary

Appointed: 14 February 2023

Resigned: 17 February 2023

Helen W.

Position: Director

Appointed: 30 July 2021

Resigned: 12 October 2022

Terrence W.

Position: Director

Appointed: 30 July 2021

Resigned: 12 October 2022

Paul B.

Position: Director

Appointed: 30 July 2021

Resigned: 01 June 2022

Patricia B.

Position: Director

Appointed: 06 February 2015

Resigned: 02 March 2021

Neil B.

Position: Director

Appointed: 06 February 2015

Resigned: 12 October 2022

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we established, there is Jack W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Neil B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Patricia B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack W.

Notified on 13 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neil B.

Notified on 1 February 2017
Ceased on 12 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patricia B.

Notified on 1 February 2017
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth427       
Balance Sheet
Cash Bank In Hand427       
Cash Bank On Hand4275 0941 1572 8192 6253 2734 956 
Current Assets      4 9562 399
Reserves/Capital
Called Up Share Capital8       
Profit Loss Account Reserve419       
Shareholder Funds427       
Other
Creditors 5 7362402402402402 040240
Net Current Assets Liabilities427-6429172 5792 3853 0332 9162 159
Number Shares Allotted8       
Other Creditors 5 7362402402402402 040 
Par Value Share1       
Share Capital Allotted Called Up Paid8       
Total Assets Less Current Liabilities427-6429172 5792 3853 0332 9162 159

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, November 2023
Free Download (5 pages)

Company search