Birkdale Court Management Limited SANDGATE


Founded in 1987, Birkdale Court Management, classified under reg no. 02204915 is an active company. Currently registered at Sandgate Castle Office CT20 3AG, Sandgate the company has been in the business for thirty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely Katherine R., Selena A. and Julian R. and others. In addition one secretary - Hannah B. - is with the firm. 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.

Birkdale Court Management Limited Address / Contact

Office Address Sandgate Castle Office
Office Address2 Castle Road
Town Sandgate
Post code CT20 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02204915
Date of Incorporation Fri, 11th Dec 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Katherine R.

Position: Director

Appointed: 29 March 2022

Hannah B.

Position: Secretary

Appointed: 21 May 2021

Selena A.

Position: Director

Appointed: 07 March 2019

Julian R.

Position: Director

Appointed: 29 March 2016

Linda T.

Position: Director

Appointed: 17 November 2011

Colin T.

Position: Director

Appointed: 17 November 2011

Michael O.

Position: Director

Appointed: 28 May 2015

Resigned: 27 May 2020

Mandy K.

Position: Secretary

Appointed: 17 November 2011

Resigned: 13 May 2021

Tiffany D.

Position: Director

Appointed: 27 October 2011

Resigned: 21 February 2019

Ian N.

Position: Secretary

Appointed: 01 October 2003

Resigned: 17 November 2011

William T.

Position: Director

Appointed: 01 October 2003

Resigned: 04 November 2021

Ian N.

Position: Director

Appointed: 01 October 2003

Resigned: 27 October 2011

Linda M.

Position: Director

Appointed: 01 October 2003

Resigned: 03 June 2004

Peter M.

Position: Director

Appointed: 01 September 1999

Resigned: 02 June 2000

Michael O.

Position: Director

Appointed: 01 September 1999

Resigned: 01 October 2003

Mark G.

Position: Director

Appointed: 01 September 1999

Resigned: 12 June 2015

Leslie G.

Position: Director

Appointed: 02 August 1994

Resigned: 05 August 1998

John H.

Position: Director

Appointed: 02 August 1994

Resigned: 05 August 1998

John T.

Position: Director

Appointed: 03 August 1993

Resigned: 03 August 1994

Timothy C.

Position: Director

Appointed: 16 May 1992

Resigned: 02 August 1994

Barry T.

Position: Director

Appointed: 16 May 1992

Resigned: 01 October 2003

Donald H.

Position: Director

Appointed: 16 May 1992

Resigned: 01 October 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Hannah B. The abovementioned PSC. The second entity in the PSC register is Mandy K. This PSC has significiant influence or control over the company,.

Hannah B.

Notified on 21 May 2021
Nature of control: right to appoint and remove directors

Mandy K.

Notified on 9 May 2017
Ceased on 21 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets34 62831 06534 49734 55127 113
Net Assets Liabilities31 46131 47732 84333 41324 841
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5 5813 6735 4905 4825 307
Creditors1 600300  1 500
Net Current Assets Liabilities37 04235 15038 33338 89530 148
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 0144 3853 8364 3444 535
Total Assets Less Current Liabilities37 04235 15038 33338 89530 148

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 March 31, 2023
filed on: 25th, May 2023
Free Download (7 pages)

Company search

Advertisements