BIRCH COURT (MANAGEMENT) COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 01550764
Status Active
Incorporation Date 13 March 1981
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Richard Patrick Sims as a director on 5 August 2016; Appointment of Mr Babatunde Makinde as a director on 5 August 2016. The most likely internet sites of BIRCH COURT (MANAGEMENT) COMPANY LIMITED are www.birchcourtmanagementcompany.co.uk, and www.birch-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Birch Court Management Company Limited is a Private Limited Company. The company registration number is 01550764. Birch Court Management Company Limited has been working since 13 March 1981. The present status of the company is Active. The registered address of Birch Court Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. MAKINDE, Babatunde is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary BURGESS, Janet May has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary WILLOWDALE PROFESSIONAL SERVICES LIMITED has been resigned. Director BURGESS, Janet May has been resigned. Director COATES, Alan John has been resigned. Director DAVIS, Jonathan Richard has been resigned. Director MCGING, Stephen has been resigned. Director NTUK, Janet Ambrose has been resigned. Director SIMS, Richard Patrick has been resigned. Director SIMS, Richard Patrick has been resigned. Director THADDEUS, Frederick Anthony has been resigned. Director WIDGER, Andrew has been resigned. Director WIDGER, Andrew has been resigned. Director WILSON, Brenda Christine has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
MAKINDE, Babatunde
Appointed Date: 05 August 2016
49 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 02 February 2005
Appointed Date: 20 October 2000

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 24 February 2005

Secretary
ANDERTONS LIMITED
Resigned: 24 February 2005
Appointed Date: 02 February 2005

Secretary
BURGESS, Janet May
Resigned: 30 June 2000

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2007

Secretary
WILLOWDALE PROFESSIONAL SERVICES LIMITED
Resigned: 20 January 2004
Appointed Date: 30 June 2000

Director
BURGESS, Janet May
Resigned: 08 July 2000
Appointed Date: 16 June 1999
99 years old

Director
COATES, Alan John
Resigned: 10 July 2012
Appointed Date: 20 May 2011
73 years old

Director
DAVIS, Jonathan Richard
Resigned: 11 March 2011
Appointed Date: 26 June 2008
49 years old

Director
MCGING, Stephen
Resigned: 09 July 1999
Appointed Date: 05 September 1994
103 years old

Director
NTUK, Janet Ambrose
Resigned: 30 September 1997
Appointed Date: 13 September 1996
73 years old

Director
SIMS, Richard Patrick
Resigned: 05 August 2016
Appointed Date: 22 August 2011
78 years old

Director
SIMS, Richard Patrick
Resigned: 26 June 2008
Appointed Date: 30 January 2002
78 years old

Director
THADDEUS, Frederick Anthony
Resigned: 05 September 1994
90 years old

Director
WIDGER, Andrew
Resigned: 09 September 2011
Appointed Date: 31 January 2011
55 years old

Director
WIDGER, Andrew
Resigned: 26 June 2008
Appointed Date: 24 June 1999
55 years old

Director
WILSON, Brenda Christine
Resigned: 16 July 2001
Appointed Date: 24 June 1999
71 years old

BIRCH COURT (MANAGEMENT) COMPANY LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
25 Jan 2017
Termination of appointment of Richard Patrick Sims as a director on 5 August 2016
08 Aug 2016
Appointment of Mr Babatunde Makinde as a director on 5 August 2016
22 Apr 2016
Total exemption full accounts made up to 25 December 2015
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 90

...
... and 94 more events
02 Jun 1987
Full accounts made up to 25 December 1986

15 Sep 1986
Full accounts made up to 25 December 1985

15 Sep 1986
Return made up to 26/05/86; full list of members
01 May 1986
Secretary resigned;new secretary appointed

21 Apr 1981
Particulars of mortgage/charge

BIRCH COURT (MANAGEMENT) COMPANY LIMITED Charges

16 April 1981
Legal charge
Delivered: 21 April 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: L/H 60 canning road, east croydon.