BIRKDALE ESTATES LIMITED
BARNET JGWCO 214 LIMITED

Hellopages » Greater London » Barnet » EN5 5BY
Company number 04614643
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5BY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Michael Lars Armstrong on 22 February 2017; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of BIRKDALE ESTATES LIMITED are www.birkdaleestates.co.uk, and www.birkdale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Birkdale Estates Limited is a Private Limited Company. The company registration number is 04614643. Birkdale Estates Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Birkdale Estates Limited is 42 Lytton Road Barnet Hertfordshire United Kingdom En5 5by. The company`s financial liabilities are £58.26k. It is £0k against last year. . ARMSTRON, Amanda is a Secretary of the company. ARMSTRONG, Michael Lars is a Director of the company. Secretary JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED has been resigned. Secretary MARTIN, Richard Philip has been resigned. Director JOHN GORDON WALTON & CO NOMINEES LIMITED has been resigned. Director MARTIN, Richard Philip has been resigned. The company operates in "Dormant Company".


birkdale estates Key Finiance

LIABILITIES £58.26k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ARMSTRON, Amanda
Appointed Date: 01 March 2009

Director
ARMSTRONG, Michael Lars
Appointed Date: 15 April 2003
62 years old

Resigned Directors

Secretary
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED
Resigned: 15 April 2003
Appointed Date: 11 December 2002

Secretary
MARTIN, Richard Philip
Resigned: 01 October 2009
Appointed Date: 15 April 2003

Director
JOHN GORDON WALTON & CO NOMINEES LIMITED
Resigned: 15 April 2003
Appointed Date: 11 December 2002

Director
MARTIN, Richard Philip
Resigned: 01 October 2009
Appointed Date: 15 April 2003
72 years old

Persons With Significant Control

Birkdale Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRKDALE ESTATES LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 31 March 2016
22 Feb 2017
Director's details changed for Mr Michael Lars Armstrong on 22 February 2017
01 Feb 2017
Confirmation statement made on 27 November 2016 with updates
29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
19 Dec 2016
Secretary's details changed for Amanda Armstron on 17 November 2016
...
... and 45 more events
11 Sep 2003
Director resigned
29 Apr 2003
New director appointed
29 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
Company name changed jgwco 214 LIMITED\certificate issued on 01/04/03
11 Dec 2002
Incorporation

BIRKDALE ESTATES LIMITED Charges

30 November 2007
Mortgage debenture
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Flat 3 richmond court union street harrogate north…
30 November 2007
Legal mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Flat 3 richard court union street harrogate n yorkshire,…