BIRKEN COURT LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 2GY
Company number 05647801
Status Active
Incorporation Date 7 December 2005
Company Type Private Limited Company
Address 2 BIRKEN COURT, RICKMANSWORTH ROAD, NORTHWOOD, MIDDLESEX, HA6 2GY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 6 . The most likely internet sites of BIRKEN COURT LIMITED are www.birkencourt.co.uk, and www.birken-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Birken Court Limited is a Private Limited Company. The company registration number is 05647801. Birken Court Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Birken Court Limited is 2 Birken Court Rickmansworth Road Northwood Middlesex Ha6 2gy. . HARRIS, Anthony Harvey is a Secretary of the company. HARRIS, Sandra Rebecca is a Director of the company. MORGAN, Pamela is a Director of the company. Secretary HARRIS, Anthony Harvey has been resigned. Secretary STARDATA BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, Jason Andrew has been resigned. Director HARRIS, Anthony Harvey has been resigned. Director PATEL, Manisha has been resigned. Director ZARKESH-ESFAHANI, Mandana has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARRIS, Anthony Harvey
Appointed Date: 01 May 2013

Director
HARRIS, Sandra Rebecca
Appointed Date: 05 January 2011
74 years old

Director
MORGAN, Pamela
Appointed Date: 20 May 2013
79 years old

Resigned Directors

Secretary
HARRIS, Anthony Harvey
Resigned: 20 December 2012
Appointed Date: 31 August 2011

Secretary
STARDATA BUSINESS SERVICES LIMITED
Resigned: 31 August 2011
Appointed Date: 07 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Director
HALL, Jason Andrew
Resigned: 20 May 2013
Appointed Date: 18 August 2011
52 years old

Director
HARRIS, Anthony Harvey
Resigned: 05 January 2011
Appointed Date: 07 October 2010
79 years old

Director
PATEL, Manisha
Resigned: 31 December 2007
Appointed Date: 07 December 2005
55 years old

Director
ZARKESH-ESFAHANI, Mandana
Resigned: 07 October 2010
Appointed Date: 07 December 2005
52 years old

BIRKEN COURT LIMITED Events

20 Dec 2016
Confirmation statement made on 7 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 6

...
... and 30 more events
28 Sep 2007
Accounts for a dormant company made up to 31 December 2006
21 Dec 2006
Return made up to 07/12/06; full list of members
06 Feb 2006
Ad 07/12/05--------- £ si 4@1=4 £ ic 2/6
20 Dec 2005
Secretary resigned
07 Dec 2005
Incorporation