Background WavePink WaveYellow Wave

BIRCHFIELD PROPERTY MANAGEMENT LIMITED (03133210)

BIRCHFIELD PROPERTY MANAGEMENT LIMITED (03133210) is an active UK company. incorporated on 1 December 1995. with registered office in Croydon. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BIRCHFIELD PROPERTY MANAGEMENT LIMITED has been registered for 30 years. Current directors include PATEL, Pankaj.

Company Number
03133210
Status
active
Type
ltd
Incorporated
1 December 1995
Age
30 years
Address
79 Park Lane, Croydon, CR0 1JG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PATEL, Pankaj
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHFIELD PROPERTY MANAGEMENT LIMITED

BIRCHFIELD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 1 December 1995 with the registered office located in Croydon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BIRCHFIELD PROPERTY MANAGEMENT LIMITED was registered 30 years ago.(SIC: 55100)

Status

active

Active since 30 years ago

Company No

03133210

LTD Company

Age

30 Years

Incorporated 1 December 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

79 Park Lane Croydon, CR0 1JG,

Previous Addresses

37 West Street Croydon Surrey CR0 1DJ
From: 2 September 2016To: 3 May 2019
Garden House Colmoorholm Lane Bourne End Buckinghamshire SL8 5PT
From: 1 December 1995To: 2 September 2016
Timeline

12 key events • 1995 - 2016

Funding Officers Ownership
Company Founded
Nov 95
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PATEL, Pankaj

Active
West Street, CroydonCR0 1DJ
Born June 1969
Director
Appointed 11 Jan 2016

BANSAL, Rishi

Resigned
West Street, CroydonCR0 1DJ
Secretary
Appointed 11 Jan 2016
Resigned 26 Oct 2016

CASSIN, Jacqueline

Resigned
Dilkusha, FelbridgeRH19 2PX
Secretary
Appointed 01 Dec 1995
Resigned 11 Jan 2016

KITCHING, Sally Elizabeth

Resigned
20 Fromer Road, Wooburn GreenHP10 0PR
Secretary
Appointed 01 Dec 1995
Resigned 01 Dec 1995

AGATE, Michael

Resigned
82 Blind Lane, Bourne EndSL8 5LD
Born January 1948
Director
Appointed 01 Dec 1995
Resigned 01 Dec 1995

BANSAL, Rishi

Resigned
West Street, CroydonCR0 1DJ
Born March 1983
Director
Appointed 11 Jan 2016
Resigned 26 Oct 2016

CASSIN, Clive Patrick

Resigned
Felcot Road, FelbridgeRH19 2PX
Born October 1951
Director
Appointed 01 Dec 1995
Resigned 11 Jan 2016

Persons with significant control

1

West Street, CroydonCR0 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Resolution
22 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 January 2016
AA01Change of Accounting Reference Date
Resolution
19 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 April 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
8 December 1998
363aAnnual Return
Legacy
26 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
23 July 1996
224224
Legacy
28 June 1996
395Particulars of Mortgage or Charge
Legacy
18 May 1996
395Particulars of Mortgage or Charge
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Incorporation Company
1 December 1995
NEWINCIncorporation