BIRCHWOOD HOUSE MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B28 9HH
Company number 02039144
Status Active
Incorporation Date 21 July 1986
Company Type Private Limited Company
Address 1323 STRATFORD ROAD, HALL GREEN, BIRMINGHAM, ENGLAND, B28 9HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Elizabeth Ann Baldwin as a director on 10 April 2017; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BIRCHWOOD HOUSE MANAGEMENT LIMITED are www.birchwoodhousemanagement.co.uk, and www.birchwood-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Birchwood House Management Limited is a Private Limited Company. The company registration number is 02039144. Birchwood House Management Limited has been working since 21 July 1986. The present status of the company is Active. The registered address of Birchwood House Management Limited is 1323 Stratford Road Hall Green Birmingham England B28 9hh. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. DAVIS, Jacquie is a Secretary of the company. BALDWIN, Elizabeth Ann is a Director of the company. BURTON, Jean is a Director of the company. DAVIS, Jacquie is a Director of the company. Secretary DAVIS, Jacquie has been resigned. Secretary MORGAN, Jo has been resigned. Director AHERN, Jim has been resigned. Director BURTON, Jean has been resigned. Director CLARK, Miriam has been resigned. Director DAVIS, Colin has been resigned. Director DAVIS, Colin has been resigned. Director DAVIS, Jacquie has been resigned. Director GREEN, Angela Margaret has been resigned. Director HARRISON, Beryl Dorothy has been resigned. Director MCMURRAY, Gertrude Catherine has been resigned. Director MORGAN, Jo has been resigned. Director PERRY, Clifford John has been resigned. Director WHEELER, Kenneth John Samuel has been resigned. The company operates in "Residents property management".


birchwood house management Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
DAVIS, Jacquie
Appointed Date: 01 April 2004

Director
BALDWIN, Elizabeth Ann
Appointed Date: 10 April 2017
78 years old

Director
BURTON, Jean
Appointed Date: 12 December 2013
95 years old

Director
DAVIS, Jacquie
Appointed Date: 01 April 2004
81 years old

Resigned Directors

Secretary
DAVIS, Jacquie
Resigned: 06 September 2000

Secretary
MORGAN, Jo
Resigned: 15 July 2003
Appointed Date: 12 October 2000

Director
AHERN, Jim
Resigned: 01 April 2007
Appointed Date: 01 April 2004
74 years old

Director
BURTON, Jean
Resigned: 29 March 2012
Appointed Date: 02 January 2007
95 years old

Director
CLARK, Miriam
Resigned: 01 April 2004
Appointed Date: 02 October 2000
103 years old

Director
DAVIS, Colin
Resigned: 01 April 2004
Appointed Date: 02 October 2000
89 years old

Director
DAVIS, Colin
Resigned: 06 January 1993
89 years old

Director
DAVIS, Jacquie
Resigned: 01 April 2004
81 years old

Director
GREEN, Angela Margaret
Resigned: 15 March 2002
Appointed Date: 02 October 2000
68 years old

Director
HARRISON, Beryl Dorothy
Resigned: 01 April 2004
Appointed Date: 02 October 2000
102 years old

Director
MCMURRAY, Gertrude Catherine
Resigned: 01 April 2004
Appointed Date: 02 October 2000
114 years old

Director
MORGAN, Jo
Resigned: 15 July 2003
Appointed Date: 12 October 2000
82 years old

Director
PERRY, Clifford John
Resigned: 01 April 2004
120 years old

Director
WHEELER, Kenneth John Samuel
Resigned: 29 March 2012
Appointed Date: 29 January 2009
91 years old

BIRCHWOOD HOUSE MANAGEMENT LIMITED Events

11 Apr 2017
Appointment of Elizabeth Ann Baldwin as a director on 10 April 2017
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Registered office address changed from Birchwood Imperial Road Malvern Worcestershire WR14 3AW to 1323 Stratford Road Hall Green Birmingham B28 9HH on 1 December 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 8

...
... and 96 more events
06 Nov 1986
Gazettable document

28 Oct 1986
Registered office changed on 28/10/86 from: 183/185 bermondsey street london SE1 3UW

28 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Oct 1986
Company name changed twinklestar LIMITED\certificate issued on 27/10/86

21 Jul 1986
Certificate of Incorporation