Birch Court (management) Company Limited CROYDON


Birch Court (management) Company started in year 1981 as Private Limited Company with registration number 01550764. The Birch Court (management) Company company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has one director. Babatunde M., appointed on 5 August 2016. There are currently no secretaries appointed. At present 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.

Birch Court (management) Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01550764
Date of Incorporation Fri, 13th Mar 1981
Industry Residents property management
End of financial Year 25th December
Company age 43 years old
Account next due date Wed, 25th Sep 2024 (153 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Babatunde M.

Position: Director

Appointed: 05 August 2016

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Richard S.

Position: Director

Appointed: 22 August 2011

Resigned: 05 August 2016

Alan C.

Position: Director

Appointed: 20 May 2011

Resigned: 10 July 2012

Andrew W.

Position: Director

Appointed: 31 January 2011

Resigned: 09 September 2011

Jonathan D.

Position: Director

Appointed: 26 June 2008

Resigned: 11 March 2011

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Andertons Limited

Position: Secretary

Appointed: 24 February 2005

Resigned: 01 April 2007

Andertons Limited

Position: Secretary

Appointed: 02 February 2005

Resigned: 24 February 2005

Richard S.

Position: Director

Appointed: 30 January 2002

Resigned: 26 June 2008

Richard A.

Position: Secretary

Appointed: 20 October 2000

Resigned: 02 February 2005

Willowdale Professional Services Limited

Position: Corporate Secretary

Appointed: 30 June 2000

Resigned: 20 January 2004

Andrew W.

Position: Director

Appointed: 24 June 1999

Resigned: 26 June 2008

Brenda W.

Position: Director

Appointed: 24 June 1999

Resigned: 16 July 2001

Janet B.

Position: Director

Appointed: 16 June 1999

Resigned: 08 July 2000

Janet N.

Position: Director

Appointed: 13 September 1996

Resigned: 30 September 1997

Stephen M.

Position: Director

Appointed: 05 September 1994

Resigned: 09 July 1999

Frederick T.

Position: Director

Appointed: 22 February 1992

Resigned: 05 September 1994

Janet B.

Position: Secretary

Appointed: 22 February 1992

Resigned: 30 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Balance Sheet
Current Assets9090909090909090
Net Assets Liabilities9090909090909090
Other
Creditors68 47268 47268 47268 47268 47268 47268 47268 472
Fixed Assets68 47268 47268 47268 47268 47268 47268 47268 472
Net Current Assets Liabilities9090909090909090
Total Assets Less Current Liabilities68 56268 56268 56268 56268 56268 56268 56268 562

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Micro company financial statements for the year ending on December 25, 2022
filed on: 6th, April 2023
Free Download (6 pages)

Company search

Advertisements