BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1JZ
Company number 01294329
Status Active
Incorporation Date 14 January 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARKET HOUSE, 10 MARKET WALK, SAFFRON WALDEN, ESSEX, CB10 1JZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Michael John Mitchell as a director on 4 July 2016. The most likely internet sites of BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED are www.birchcroftflatmanagementcompany.co.uk, and www.birchcroft-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birchcroft Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01294329. Birchcroft Flat Management Company Limited has been working since 14 January 1977. The present status of the company is Active. The registered address of Birchcroft Flat Management Company Limited is Market House 10 Market Walk Saffron Walden Essex Cb10 1jz. . CROUCHER NEEDHAM LIMITED is a Secretary of the company. CHAPMAN, Geoffrey Donald is a Director of the company. MITCHELL, Michael John is a Director of the company. Secretary BONIFACE, Gavin Peter has been resigned. Secretary BUTSON, Terry has been resigned. Secretary HOYLE, Judith Anne has been resigned. Secretary STRUTT, Joan Hazel has been resigned. Secretary ST JAMES'S SERVICES LIMITED has been resigned. Director ANDERSON, Angela has been resigned. Director DUMBRELL, Sharon Hazel has been resigned. Director HOYLE, Judith Anne has been resigned. Director RUSSELL, Mairi Isobel has been resigned. Director SCOFFIELD, Sylvia Ann has been resigned. Director SHAW, Claire Louise has been resigned. Director SMEE, Simone has been resigned. Director STICKLEY, Ruth has been resigned. Director STRUTT, Joan Hazel has been resigned. Director TINGEY, Matthew Alexander has been resigned. Director WALKER, Kevan Anthony has been resigned. Director WHITE, Amanda Jane has been resigned. Director WHITE, Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROUCHER NEEDHAM LIMITED
Appointed Date: 31 January 2012

Director
CHAPMAN, Geoffrey Donald
Appointed Date: 06 August 2014
70 years old

Director
MITCHELL, Michael John
Appointed Date: 04 July 2016
71 years old

Resigned Directors

Secretary
BONIFACE, Gavin Peter
Resigned: 01 April 2002
Appointed Date: 09 May 1995

Secretary
BUTSON, Terry
Resigned: 13 January 2006
Appointed Date: 01 March 2002

Secretary
HOYLE, Judith Anne
Resigned: 09 May 1995

Secretary
STRUTT, Joan Hazel
Resigned: 13 April 1989
Appointed Date: 01 July 1992

Secretary
ST JAMES'S SERVICES LIMITED
Resigned: 31 January 2012
Appointed Date: 13 January 2006

Director
ANDERSON, Angela
Resigned: 23 May 1996
Appointed Date: 19 November 1991
61 years old

Director
DUMBRELL, Sharon Hazel
Resigned: 21 January 2006
Appointed Date: 05 October 2000
53 years old

Director
HOYLE, Judith Anne
Resigned: 31 December 1999
Appointed Date: 09 May 1995
78 years old

Director
RUSSELL, Mairi Isobel
Resigned: 21 August 2004
Appointed Date: 05 October 2000
59 years old

Director
SCOFFIELD, Sylvia Ann
Resigned: 20 February 2014
Appointed Date: 29 November 2013
80 years old

Director
SHAW, Claire Louise
Resigned: 20 January 2006
Appointed Date: 18 November 2003
62 years old

Director
SMEE, Simone
Resigned: 11 June 1999
Appointed Date: 23 May 1996
55 years old

Director
STICKLEY, Ruth
Resigned: 04 July 2014
Appointed Date: 18 July 2006
50 years old

Director
STRUTT, Joan Hazel
Resigned: 13 April 1989
87 years old

Director
TINGEY, Matthew Alexander
Resigned: 27 November 2007
Appointed Date: 06 July 2004
50 years old

Director
WALKER, Kevan Anthony
Resigned: 01 March 2002
Appointed Date: 09 May 1995
66 years old

Director
WHITE, Amanda Jane
Resigned: 23 May 1996
Appointed Date: 15 May 1993
59 years old

Director
WHITE, Andrew
Resigned: 01 October 2014
Appointed Date: 16 October 2007
60 years old

BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED Events

17 May 2017
Confirmation statement made on 15 May 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Appointment of Mr Michael John Mitchell as a director on 4 July 2016
27 Jul 2016
Annual return made up to 15 May 2016 no member list
10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 104 more events
21 Oct 1987
Accounts made up to 31 December 1986

21 Oct 1987
Annual return made up to 01/09/87

23 Mar 1987
Annual return made up to 01/12/86

28 Feb 1987
Director resigned;new director appointed

26 Jan 1987
Registered office changed on 26/01/87 from: 26 high street great baddow chelmsford essex CM2 8LD