Birchwood Point Maintenance Company Limited LEEDS


Founded in 1996, Birchwood Point Maintenance Company, classified under reg no. 03265718 is an active company. Currently registered at 9 C/o Knight Frank (fao Sarah Hodgson) LS1 2JZ, Leeds the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Peter B., Stewart B.. Of them, Stewart B. has been with the company the longest, being appointed on 15 April 2019 and Peter B. has been with the company for the least time - from 28 May 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.

Birchwood Point Maintenance Company Limited Address / Contact

Office Address 9 C/o Knight Frank (fao Sarah Hodgson)
Office Address2 9 Bond Court
Town Leeds
Post code LS1 2JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03265718
Date of Incorporation Fri, 18th Oct 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Peter B.

Position: Director

Appointed: 28 May 2021

Stewart B.

Position: Director

Appointed: 15 April 2019

North West Portfolio (no.2) Limited

Position: Corporate Director

Appointed: 21 September 2018

Robert T.

Position: Director

Appointed: 23 May 2016

Resigned: 21 September 2018

Clare D.

Position: Secretary

Appointed: 11 July 2013

Resigned: 13 April 2021

Angela G.

Position: Director

Appointed: 14 May 2013

Resigned: 28 May 2021

Michael G.

Position: Secretary

Appointed: 20 January 2012

Resigned: 11 July 2013

Christopher B.

Position: Director

Appointed: 08 September 2009

Resigned: 17 December 2013

Rebecca F.

Position: Secretary

Appointed: 30 July 2008

Resigned: 20 January 2012

Joanne M.

Position: Secretary

Appointed: 22 November 2006

Resigned: 30 July 2008

Laura M.

Position: Secretary

Appointed: 26 August 2005

Resigned: 22 November 2006

Donna M.

Position: Secretary

Appointed: 01 February 2005

Resigned: 26 August 2005

Janet S.

Position: Director

Appointed: 01 January 2005

Resigned: 23 May 2016

Eliot L.

Position: Director

Appointed: 07 March 2002

Resigned: 08 September 2009

Andrew H.

Position: Secretary

Appointed: 07 March 2002

Resigned: 01 February 2005

Terence P.

Position: Director

Appointed: 07 March 2002

Resigned: 29 October 2004

John B.

Position: Director

Appointed: 18 October 1996

Resigned: 07 March 2002

Myra C.

Position: Secretary

Appointed: 18 October 1996

Resigned: 07 March 2002

Clive P.

Position: Director

Appointed: 18 October 1996

Resigned: 29 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand28 94528 84028 76328 68628 60828 52328 439
Current Assets153 979139 621138 178144 161155 499137 220151 607
Debtors125 034110 858109 415115 475126 891108 697123 168
Other Debtors 80 41082 85023 79048 52925 22777 333
Other
Accrued Liabilities Deferred Income17 94517 68318 25519 22021 26222 60423 657
Amounts Owed By Group Undertakings 26 42122 34684 53770 80474 65432 120
Corporation Tax Payable107 19    
Creditors29 63624 91318 43538 92040 38129 55327 006
Net Current Assets Liabilities124 343114 708119 743105 241115 118107 667124 601
Number Shares Issued Fully Paid 122122    
Other Creditors 77     
Par Value Share 11    
Prepayments Accrued Income3 8884 0274 2194 2244 7136 4154 587
Trade Creditors Trade Payables11 5847 23016119 70019 1196 9493 349
Trade Debtors Trade Receivables   2 9242 8452 4019 128

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (7 pages)

Company search