Birkdale Flats Limited BEXHILL-ON-SEA


Birkdale Flats started in year 1989 as Private Limited Company with registration number 02423068. The Birkdale Flats company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bexhill-on-sea at 1 Bidwell Avenue. Postal code: TN39 4DD.

The firm has 3 directors, namely Angela H., Ivan C. and Laurence P.. Of them, Laurence P. has been with the company the longest, being appointed on 16 December 2008 and Angela H. has been with the company for the least time - from 8 January 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Birkdale Flats Limited Address / Contact

Office Address 1 Bidwell Avenue
Town Bexhill-on-sea
Post code TN39 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02423068
Date of Incorporation Fri, 15th Sep 1989
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Angela H.

Position: Director

Appointed: 08 January 2020

Ivan C.

Position: Director

Appointed: 09 December 2019

Laurence P.

Position: Director

Appointed: 16 December 2008

Findleys Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 July 2020

Resigned: 30 October 2020

Sophie W.

Position: Secretary

Appointed: 31 January 2019

Resigned: 10 July 2020

Nina C.

Position: Director

Appointed: 27 November 2017

Resigned: 09 December 2019

Peter H.

Position: Director

Appointed: 29 December 2016

Resigned: 09 December 2019

Laurence P.

Position: Director

Appointed: 22 January 2007

Resigned: 25 August 2008

Sonia V.

Position: Director

Appointed: 21 November 2005

Resigned: 09 December 2019

Margarite H.

Position: Director

Appointed: 21 November 2005

Resigned: 09 December 2019

Basil W.

Position: Director

Appointed: 21 November 2005

Resigned: 20 October 2008

John M.

Position: Director

Appointed: 24 November 2003

Resigned: 26 September 2007

John V.

Position: Director

Appointed: 24 November 2003

Resigned: 21 November 2005

Derrick S.

Position: Director

Appointed: 12 November 2001

Resigned: 03 May 2003

Hilda M.

Position: Director

Appointed: 12 November 2001

Resigned: 18 November 2002

Kenneth F.

Position: Secretary

Appointed: 17 October 2001

Resigned: 31 January 2019

Alfred A.

Position: Director

Appointed: 06 July 2000

Resigned: 25 June 2002

Beryl S.

Position: Director

Appointed: 20 March 2000

Resigned: 15 October 2007

Carol P.

Position: Secretary

Appointed: 24 August 1999

Resigned: 17 October 2001

Ivy W.

Position: Director

Appointed: 15 February 1999

Resigned: 21 July 2000

Jane F.

Position: Secretary

Appointed: 01 January 1999

Resigned: 24 August 1999

Hilda M.

Position: Director

Appointed: 14 September 1998

Resigned: 11 August 1999

William A.

Position: Director

Appointed: 20 July 1998

Resigned: 04 July 2005

Monica T.

Position: Director

Appointed: 01 December 1997

Resigned: 24 November 2003

Monica T.

Position: Secretary

Appointed: 01 December 1997

Resigned: 31 December 1998

Richard A.

Position: Director

Appointed: 17 February 1997

Resigned: 20 July 1998

Thomas A.

Position: Secretary

Appointed: 16 January 1996

Resigned: 01 December 1997

Ivy W.

Position: Director

Appointed: 07 September 1995

Resigned: 27 November 1997

Thomas A.

Position: Director

Appointed: 08 March 1995

Resigned: 01 December 1997

Pearl B.

Position: Secretary

Appointed: 12 July 1994

Resigned: 16 January 1996

Denis F.

Position: Director

Appointed: 02 November 1993

Resigned: 08 October 2006

Victor M.

Position: Director

Appointed: 03 August 1993

Resigned: 20 July 1998

Edna A.

Position: Secretary

Appointed: 01 November 1992

Resigned: 12 July 1994

Ian G.

Position: Director

Appointed: 01 November 1992

Resigned: 22 February 1994

Henry M.

Position: Director

Appointed: 01 November 1992

Resigned: 19 October 1993

Richard A.

Position: Director

Appointed: 01 November 1992

Resigned: 02 August 1995

Bernard A.

Position: Director

Appointed: 01 November 1992

Resigned: 01 August 1993

Monica T.

Position: Director

Appointed: 01 November 1992

Resigned: 01 December 1997

Peter G.

Position: Director

Appointed: 01 November 1992

Resigned: 06 November 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Kenneth F. The abovementioned PSC has significiant influence or control over this company,.

Kenneth F.

Notified on 28 October 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth26 50026 500       
Balance Sheet
Debtors3 0003 0003 0003 0003 0003 0003 0003 0003 000
Other Debtors 3 0003 0003 0003 0003 0003 0003 0003 000
Property Plant Equipment 23 50023 50023 50023 50023 50023 50023 500 
Tangible Fixed Assets23 50023 500       
Reserves/Capital
Called Up Share Capital26 50026 500       
Shareholder Funds26 50026 500       
Other
Net Current Assets Liabilities3 0003 0003 0003 0003 0003 0003 0003 0003 000
Number Shares Allotted 26 500       
Number Shares Issued Fully Paid  26 50026 50026 50026 50026 50026 50026 500
Par Value Share 11111111
Property Plant Equipment Gross Cost 23 50023 50023 50023 50023 50023 50023 500 
Share Capital Allotted Called Up Paid26 50026 500       
Tangible Fixed Assets Cost Or Valuation23 500        
Total Assets Less Current Liabilities26 50026 50026 50026 50026 50026 50026 50026 50026 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 17th, November 2023
Free Download (6 pages)

Company search