Birling Estate Limited WEST MALLING


Birling Estate started in year 1966 as Private Limited Company with registration number 00882420. The Birling Estate company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in West Malling at Birling Place. Postal code: ME19 5JN. Since Tue, 8th Nov 2011 Birling Estate Limited is no longer carrying the name David Nevill (farms).

The firm has 2 directors, namely Guy N., Kathy N.. Of them, Kathy N. has been with the company the longest, being appointed on 27 August 2003 and Guy N. has been with the company for the least time - from 20 January 2014. As of 29 May 2024, there were 2 ex directors - David N., Maureen B. and others listed below. There were no ex secretaries.

Birling Estate Limited Address / Contact

Office Address Birling Place
Office Address2 Birling
Town West Malling
Post code ME19 5JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00882420
Date of Incorporation Wed, 29th Jun 1966
Industry Non-trading company
End of financial Year 31st March
Company age 58 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Guy N.

Position: Director

Appointed: 20 January 2014

Kathy N.

Position: Director

Appointed: 27 August 2003

David N.

Position: Director

Resigned: 12 January 2022

Maureen B.

Position: Director

Appointed: 31 December 1990

Resigned: 20 December 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Guy N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Guy N.

Notified on 12 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David N.

Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

David Nevill (farms) November 8, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-04-012021-03-312021-04-012022-03-312022-04-012023-03-31
Net Worth101010         
Balance Sheet
Cash Bank On Hand        0000
Net Assets Liabilities  10101010  10101010
Cash Bank In Hand      00    
Net Assets Liabilities Including Pension Asset Liability101010   1010    
Reserves/Capital
Called Up Share Capital      00    
Shareholder Funds101010         
Other
Called Up Share Capital Not Paid Current Asset        10101010
Number Shares Allotted 1010101010      
Par Value Share 11111   1 1
Called Up Share Capital Not Paid Not Expressed As Current Asset101010101010      
Called Up Share Capital Not-paid Current Asset      1010    
Capital Employed      1010    
Share Capital Allotted Called Up Paid101010         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 8th, September 2023
Free Download (2 pages)

Company search

Advertisements