BIRCHFIELD PROPERTY MANAGEMENT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1DJ

Company number 03133210
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address 37 WEST STREET, CROYDON, SURREY, CR0 1DJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Rishi Bansal as a director on 26 October 2016; Termination of appointment of Rishi Bansal as a secretary on 26 October 2016. The most likely internet sites of BIRCHFIELD PROPERTY MANAGEMENT LIMITED are www.birchfieldpropertymanagement.co.uk, and www.birchfield-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Birchfield Property Management Limited is a Private Limited Company. The company registration number is 03133210. Birchfield Property Management Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Birchfield Property Management Limited is 37 West Street Croydon Surrey Cr0 1dj. The company`s financial liabilities are £239.35k. It is £150.59k against last year. The cash in hand is £0.97k. It is £-5.61k against last year. . PATEL, Panjaj is a Director of the company. Secretary BANSAL, Rishi has been resigned. Secretary CASSIN, Jacqueline has been resigned. Secretary KITCHING, Sally Elizabeth has been resigned. Director AGATE, Michael has been resigned. Director BANSAL, Rishi has been resigned. Director CASSIN, Clive Patrick has been resigned. The company operates in "Hotels and similar accommodation".


birchfield property management Key Finiance

LIABILITIES £239.35k
+169%
CASH £0.97k
-86%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PATEL, Panjaj
Appointed Date: 11 January 2016
56 years old

Resigned Directors

Secretary
BANSAL, Rishi
Resigned: 26 October 2016
Appointed Date: 11 January 2016

Secretary
CASSIN, Jacqueline
Resigned: 11 January 2016
Appointed Date: 01 December 1995

Secretary
KITCHING, Sally Elizabeth
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Director
AGATE, Michael
Resigned: 01 December 1995
Appointed Date: 01 December 1995
77 years old

Director
BANSAL, Rishi
Resigned: 26 October 2016
Appointed Date: 11 January 2016
42 years old

Director
CASSIN, Clive Patrick
Resigned: 11 January 2016
Appointed Date: 01 December 1995
74 years old

Persons With Significant Control

Amber Aparthotel Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRCHFIELD PROPERTY MANAGEMENT LIMITED Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
14 Nov 2016
Termination of appointment of Rishi Bansal as a director on 26 October 2016
14 Nov 2016
Termination of appointment of Rishi Bansal as a secretary on 26 October 2016
02 Sep 2016
Registered office address changed from Garden House Colmoorholm Lane Bourne End Buckinghamshire SL8 5PT to 37 West Street Croydon Surrey CR0 1DJ on 2 September 2016
04 Feb 2016
Termination of appointment of Jacqueline Cassin as a secretary on 11 January 2016
...
... and 65 more events
21 Dec 1995
Secretary resigned
21 Dec 1995
Director resigned
21 Dec 1995
New director appointed
21 Dec 1995
New secretary appointed
01 Dec 1995
Incorporation

BIRCHFIELD PROPERTY MANAGEMENT LIMITED Charges

11 January 2016
Charge code 0313 3210 0008
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 May 2003
Legal charge
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 7 vicarage lane horley surrey t/no…
24 May 2000
Legal charge
Delivered: 25 May 2000
Status: Satisfied on 28 July 2015
Persons entitled: Nationwide Building Society
Description: Property k/a 7 vicarage lane horley west sussex - SY345744…
20 June 1996
Legal charge
Delivered: 28 June 1996
Status: Satisfied on 28 July 2015
Persons entitled: Barclays Bank PLC
Description: Birchfield ifield road charlwood and land on west side of…
30 April 1996
Legal charge
Delivered: 18 May 1996
Status: Satisfied on 28 July 2015
Persons entitled: Jacqueline Cassin
Description: By way of legal charge on birchfield house and birchfield…
26 April 1996
Legal charge
Delivered: 14 May 1996
Status: Satisfied on 28 July 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a birchfield park, ifield road, charlwood…
26 April 1996
Legal charge
Delivered: 14 May 1996
Status: Satisfied on 28 July 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a birchfield house, ifield road, charlwood…
26 April 1996
Debenture
Delivered: 2 May 1996
Status: Satisfied on 28 July 2015
Persons entitled: Nationwide Building Society
Description: All that f/h property k/a birchfield park ilfield road…