BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 1XT

Company number 01869588
Status Active
Incorporation Date 7 December 1984
Company Type Private Limited Company
Address HIGHDOWN HOUSE, 11 HIGHDOWN ROAD SYDENHAM, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Anthony Barr as a director on 31 May 2014; Micro company accounts made up to 31 March 2017; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED are www.birklandhousemanagementcompany.co.uk, and www.birkland-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.7 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birkland House Management Company Limited is a Private Limited Company. The company registration number is 01869588. Birkland House Management Company Limited has been working since 07 December 1984. The present status of the company is Active. The registered address of Birkland House Management Company Limited is Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire Cv31 1xt. The company`s financial liabilities are £10.42k. It is £6.91k against last year. And the total assets are £11.05k, which is £6.5k against last year. HANSON, David Peter is a Secretary of the company. BUCKLEY, Deirdre Anne is a Director of the company. GILL, Rajvinder is a Director of the company. HANSON, David Peter is a Director of the company. SUTTON, David Richard is a Director of the company. TROMAN, Paul Craig is a Director of the company. WIGLEY, Emily Jane is a Director of the company. Secretary HACKETT, Richard has been resigned. Secretary HOCKEY, Stephen David has been resigned. Secretary SHAKESPEARE, Jane Louise has been resigned. Secretary WITHNALL, Stuart has been resigned. Director ASHLEY, Jason Paul has been resigned. Director ASHTON, Clive Ralph has been resigned. Director BARR, Anthony has been resigned. Director COLWELL, Simon has been resigned. Director DICKSON, Rachel has been resigned. Director GIBBS, Alison Jane has been resigned. Director GREGORY, Nina has been resigned. Director HACKETT, Richard has been resigned. Director HATTON, Sarah Jane has been resigned. Director HOCKEY, Stephen David has been resigned. Director LATTO, John has been resigned. Director LEACH, Ian has been resigned. Director LINCOLN, John has been resigned. Director MESUTOGLU, Nevgun has been resigned. Director MORGAN, Paul Graham has been resigned. Director NEBARD, Richard has been resigned. Director PLUMMER, Michelle Amanda has been resigned. Director RYAN, Gail Elizabeth Catherine has been resigned. Director SHAKESPEARE, Jane Louise has been resigned. Director SMITH, Joanna Lucy has been resigned. Director WITHNALL, Stuart has been resigned. The company operates in "Residents property management".


birkland house management company Key Finiance

LIABILITIES £10.42k
+197%
CASH n/a
TOTAL ASSETS £11.05k
+142%
All Financial Figures

Current Directors

Secretary
HANSON, David Peter
Appointed Date: 01 April 2004

Director
BUCKLEY, Deirdre Anne
Appointed Date: 01 October 1999
55 years old

Director
GILL, Rajvinder
Appointed Date: 09 July 2005
57 years old

Director
HANSON, David Peter
Appointed Date: 01 June 2003
68 years old

Director

Director
TROMAN, Paul Craig
Appointed Date: 11 October 2011
46 years old

Director
WIGLEY, Emily Jane
Appointed Date: 10 August 2015
50 years old

Resigned Directors

Secretary
HACKETT, Richard
Resigned: 31 March 2004
Appointed Date: 01 March 2000

Secretary
HOCKEY, Stephen David
Resigned: 01 June 1992

Secretary
SHAKESPEARE, Jane Louise
Resigned: 01 March 2000
Appointed Date: 01 September 1994

Secretary
WITHNALL, Stuart
Resigned: 01 September 1994
Appointed Date: 01 May 1992

Director
ASHLEY, Jason Paul
Resigned: 28 October 1997
57 years old

Director
ASHTON, Clive Ralph
Resigned: 07 September 2012
68 years old

Director
BARR, Anthony
Resigned: 31 May 2014
Appointed Date: 08 April 2005
79 years old

Director
COLWELL, Simon
Resigned: 03 April 1995
62 years old

Director
DICKSON, Rachel
Resigned: 10 October 2012
Appointed Date: 04 March 2004
58 years old

Director
GIBBS, Alison Jane
Resigned: 04 March 2004
Appointed Date: 12 March 1998
57 years old

Director
GREGORY, Nina
Resigned: 19 July 2002
Appointed Date: 01 September 1997
57 years old

Director
HACKETT, Richard
Resigned: 31 March 2004
Appointed Date: 28 February 1998
53 years old

Director
HATTON, Sarah Jane
Resigned: 30 March 1995
59 years old

Director
HOCKEY, Stephen David
Resigned: 30 March 1995
61 years old

Director
LATTO, John
Resigned: 15 December 1998
Appointed Date: 14 January 1996
62 years old

Director
LEACH, Ian
Resigned: 01 March 1993
61 years old

Director
LINCOLN, John
Resigned: 30 September 1999
64 years old

Director
MESUTOGLU, Nevgun
Resigned: 15 December 2008
Appointed Date: 24 November 2003
50 years old

Director
MORGAN, Paul Graham
Resigned: 21 January 1993
62 years old

Director
NEBARD, Richard
Resigned: 20 June 2003
Appointed Date: 27 May 1998
53 years old

Director
PLUMMER, Michelle Amanda
Resigned: 15 December 1998
56 years old

Director
RYAN, Gail Elizabeth Catherine
Resigned: 09 January 1998
58 years old

Director
SHAKESPEARE, Jane Louise
Resigned: 15 December 2008
Appointed Date: 21 January 1993
58 years old

Director
SMITH, Joanna Lucy
Resigned: 20 June 2003
60 years old

Director
WITHNALL, Stuart
Resigned: 20 November 1997
55 years old

BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED Events

15 May 2017
Termination of appointment of Anthony Barr as a director on 31 May 2014
28 Apr 2017
Micro company accounts made up to 31 March 2017
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 12

...
... and 123 more events
24 Sep 1987
Return made up to 14/06/86; full list of members

24 Sep 1987
Return made up to 14/06/86; full list of members

24 Sep 1987
Return made up to 14/06/85; full list of members

24 Sep 1987
Return made up to 14/06/85; full list of members

07 Dec 1984
Incorporation

BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED Charges

23 August 1989
Memorandum of deposit
Delivered: 11 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 portland street leamington spa warwickshire and the…