Birnam Flat Management Limited BIRMINGHAM


Founded in 1971, Birnam Flat Management, classified under reg no. 00999186 is an active company. Currently registered at First Floor Rear 1882 Pershore Road B30 3AS, Birmingham the company has been in the business for 53 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Andrew W. and John A.. In addition one secretary - David C. - 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.

Birnam Flat Management Limited Address / Contact

Office Address First Floor Rear 1882 Pershore Road
Office Address2 Kings Norton
Town Birmingham
Post code B30 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00999186
Date of Incorporation Fri, 8th Jan 1971
Industry Residents property management
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Andrew W.

Position: Director

Appointed: 18 March 2018

John A.

Position: Director

Appointed: 07 September 2016

David C.

Position: Secretary

Appointed: 01 April 2003

Andrew C.

Position: Director

Appointed: 05 December 2018

Resigned: 15 September 2021

Elizabeth D.

Position: Director

Appointed: 22 March 2012

Resigned: 02 October 2018

Shaunagh W.

Position: Director

Appointed: 20 August 2008

Resigned: 03 January 2019

Barry C.

Position: Director

Appointed: 18 December 2002

Resigned: 06 December 2004

Peter D.

Position: Secretary

Appointed: 18 July 2000

Resigned: 25 March 2003

Anthony M.

Position: Director

Appointed: 31 March 2000

Resigned: 05 December 2018

George D.

Position: Director

Appointed: 31 March 2000

Resigned: 20 August 2008

Edna G.

Position: Director

Appointed: 29 July 1998

Resigned: 28 October 2002

Richard B.

Position: Director

Appointed: 29 July 1998

Resigned: 06 February 2012

Thomas S.

Position: Secretary

Appointed: 29 July 1998

Resigned: 18 July 2000

Richard M.

Position: Director

Appointed: 28 November 1994

Resigned: 27 July 1998

Kathleen W.

Position: Director

Appointed: 28 November 1991

Resigned: 31 March 2000

Edna G.

Position: Secretary

Appointed: 28 November 1991

Resigned: 29 July 1998

Arnold H.

Position: Director

Appointed: 28 November 1991

Resigned: 28 November 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is David C. This PSC has significiant influence or control over the company,.

David C.

Notified on 6 April 2016
Ceased on 2 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252017-03-252018-03-252019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 48124 48124 481      
Balance Sheet
Net Assets Liabilities  24 48124 48124 48124 48124 48124 48124 481
Net Assets Liabilities Including Pension Asset Liability24 48124 48124 481      
Reserves/Capital
Shareholder Funds24 48124 48124 481      
Other
Fixed Assets24 48124 48124 48124 48124 48124 48124 48124 48124 481
Total Assets Less Current Liabilities24 48124 48124 48124 48124 48124 48124 48124 48124 481

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements