Birds Management Company Limited SUNBURY-ON-THAMES


Birds Management Company started in year 1981 as Private Limited Company with registration number 01588197. The Birds Management Company company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Sunbury-on-thames at 35 Falcon Way. Postal code: TW16 6JN.

At the moment there are 5 directors in the the company, namely Sonia A., Krzysztof C. and Elizabeth R. and others. In addition one secretary - Paul R. - 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.

Birds Management Company Limited Address / Contact

Office Address 35 Falcon Way
Town Sunbury-on-thames
Post code TW16 6JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01588197
Date of Incorporation Tue, 29th Sep 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Sonia A.

Position: Director

Appointed: 26 July 2021

Krzysztof C.

Position: Director

Appointed: 07 December 2015

Elizabeth R.

Position: Director

Appointed: 07 December 2015

Gregory N.

Position: Director

Appointed: 18 November 2014

Paul R.

Position: Secretary

Appointed: 18 November 1997

Paul R.

Position: Director

Appointed: 02 October 1991

Nicholas A.

Position: Director

Appointed: 05 September 2011

Resigned: 17 March 2012

Jay B.

Position: Director

Appointed: 20 March 2007

Resigned: 31 August 2018

Nigel A.

Position: Director

Appointed: 07 November 2006

Resigned: 30 April 2010

Nancy R.

Position: Director

Appointed: 07 November 2006

Resigned: 27 May 2007

George S.

Position: Director

Appointed: 21 March 2006

Resigned: 07 November 2006

Neil S.

Position: Director

Appointed: 07 February 2006

Resigned: 07 December 2015

Gregory N.

Position: Director

Appointed: 19 December 2000

Resigned: 19 November 2002

Gillian R.

Position: Director

Appointed: 23 May 2000

Resigned: 11 July 2006

Maureen M.

Position: Director

Appointed: 23 May 2000

Resigned: 19 April 2007

Ann L.

Position: Director

Appointed: 02 November 1999

Resigned: 19 November 2002

Terry B.

Position: Director

Appointed: 18 November 1997

Resigned: 18 January 2006

Norman D.

Position: Director

Appointed: 21 October 1997

Resigned: 11 November 1999

Isabel M.

Position: Secretary

Appointed: 15 October 1996

Resigned: 21 October 1997

David M.

Position: Director

Appointed: 15 October 1996

Resigned: 23 May 2000

Isabel M.

Position: Director

Appointed: 15 October 1996

Resigned: 21 October 1997

Evelyn S.

Position: Director

Appointed: 01 October 1996

Resigned: 21 November 2000

Evelyn S.

Position: Secretary

Appointed: 30 September 1994

Resigned: 15 October 1996

Jane C.

Position: Director

Appointed: 20 October 1992

Resigned: 19 April 1994

Annette W.

Position: Director

Appointed: 20 October 1992

Resigned: 01 October 1996

John R.

Position: Director

Appointed: 02 October 1991

Resigned: 21 July 1992

Marguerite B.

Position: Director

Appointed: 02 October 1991

Resigned: 21 November 2000

Pamela B.

Position: Director

Appointed: 02 October 1991

Resigned: 21 February 1997

Evelyn S.

Position: Director

Appointed: 02 October 1991

Resigned: 15 October 1996

Duncan G.

Position: Director

Appointed: 02 October 1991

Resigned: 30 June 1999

Eileen T.

Position: Director

Appointed: 02 October 1991

Resigned: 30 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth12 48012 36013 74814 50214 78014 56911 965
Balance Sheet
Cash Bank In Hand12 81112 11613 71113 49814 17514 102 
Current Assets12 81112 11613 71113 49814 17514 10212 349
Net Assets Liabilities Including Pension Asset Liability12 48012 36013 74814 50214 78014 56911 965
Tangible Fixed Assets2538286211 5891 192894 
Debtors     160 
Reserves/Capital
Called Up Share Capital858585858585 
Profit Loss Account Reserve5 9655 8457 2327 9878 2658 054 
Shareholder Funds12 48012 36013 74814 50214 78014 56911 965
Other
Creditors Due Within One Year Total Current Liabilities584584     
Fixed Assets2538286211 5891 192894670
Net Current Assets Liabilities12 22711 53213 12712 91313 58813 67511 295
Revaluation Reserve6 4306 4306 4306 4306 4306 430 
Tangible Fixed Assets Additions 851 1 498   
Tangible Fixed Assets Cost Or Valuation2 1422 9932 9934 4914 4914 491 
Tangible Fixed Assets Depreciation1 8892 1652 3722 9023 2993 597 
Tangible Fixed Assets Depreciation Charge For Period 276     
Total Assets Less Current Liabilities12 48012 36013 74714 50214 78014 56911 965
Creditors Due Within One Year 5845855855875871 214
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     160160
Tangible Fixed Assets Depreciation Charged In Period  207530397298 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements