Background WavePink WaveYellow Wave

BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED (03265718)

BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED (03265718) is an active UK company. incorporated on 18 October 1996. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED has been registered for 29 years. Current directors include BROWN, Stewart Malcolm, NORTH WEST PORTFOLIO (NO.2) LIMITED.

Company Number
03265718
Status
active
Type
ltd
Incorporated
18 October 1996
Age
29 years
Address
9 C/O Knight Frank (Fao Sarah Hodgson), Leeds, LS1 2JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Stewart Malcolm, NORTH WEST PORTFOLIO (NO.2) LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED

BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED is an active company incorporated on 18 October 1996 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03265718

LTD Company

Age

29 Years

Incorporated 18 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

9 C/O Knight Frank (Fao Sarah Hodgson) 9 Bond Court Leeds, LS1 2JZ,

Previous Addresses

C/O Clare Dodds Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH
From: 11 July 2013To: 31 January 2020
C/O Michael Guy Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom
From: 24 December 2012To: 11 July 2013
C/O C/O Chris Birkett Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom
From: 1 March 2011To: 24 December 2012
110 Buckingham Palace Road London SW1W 9SA
From: 18 October 1996To: 1 March 2011
Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 09
Director Joined
May 13
Director Left
Dec 13
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BROWN, Stewart Malcolm

Active
Time Square, WarringtonWA1 2NT
Born April 1965
Director
Appointed 15 Apr 2019

NORTH WEST PORTFOLIO (NO.2) LIMITED

Active
Heyes Lane, Alderley EdgeSK9 7LF
Corporate director
Appointed 21 Sept 2018

CAMERON, Myra Stevenson

Resigned
2 Regents Gate, GlasgowG71 8QU
Secretary
Appointed 18 Oct 1996
Resigned 07 Mar 2002

DODDS, Clare Susanne

Resigned
C/O Knight Frank (Fao Sarah Hodgson), LeedsLS1 2JZ
Secretary
Appointed 11 Jul 2013
Resigned 13 Apr 2021

FOWLER, Rebecca Lucy

Resigned
Bayston Road, LondonN16 7LT
Secretary
Appointed 30 Jul 2008
Resigned 20 Jan 2012

GUY, Michael Robert

Resigned
110 Birchwood Boulevard, WarringtonWA3 7QH
Secretary
Appointed 20 Jan 2012
Resigned 11 Jul 2013

HOLLAND, Andrew John

Resigned
31 Weaverside Avenue, RuncornWA7 3HE
Secretary
Appointed 07 Mar 2002
Resigned 01 Feb 2005

MCGEACHIE, Donna Jean

Resigned
60 Beck Hill Walk, LeedsLS7 2RW
Secretary
Appointed 01 Feb 2005
Resigned 26 Aug 2005

MCGEACHIE, Joanne Claire

Resigned
Miles Hill Mount, LeedsLS7 2HD
Secretary
Appointed 22 Nov 2006
Resigned 30 Jul 2008

MORLAND, Laura Diane

Resigned
145 Broadgate Lane, LeedsLS18 5DU
Secretary
Appointed 26 Aug 2005
Resigned 22 Nov 2006

BIRKETT, Christopher James

Resigned
Strawberry Close, WarringtonWA3 7NT
Born November 1981
Director
Appointed 08 Sept 2009
Resigned 17 Dec 2013

BUCKLES, Peter Richard

Resigned
C/O Knight Frank (Fao Sarah Hodgson), LeedsLS1 2JZ
Born May 1976
Director
Appointed 28 May 2021
Resigned 31 Jan 2025

BURKE, John Roderick

Resigned
12 Beech Avenue, GlasgowG77 5PR
Born August 1953
Director
Appointed 18 Oct 1996
Resigned 07 Mar 2002

GORE, Angela Mary

Resigned
C/O Knight Frank (Fao Sarah Hodgson), LeedsLS1 2JZ
Born May 1962
Director
Appointed 14 May 2013
Resigned 28 May 2021

LEWIS WARD, Eliot James

Resigned
16 Greenway, WarringtonWA4 3AD
Born November 1967
Director
Appointed 07 Mar 2002
Resigned 08 Sept 2009

PERRIN, Clive Graeme

Resigned
79a Dean Drive, WilmslowSK9 2EY
Born October 1954
Director
Appointed 18 Oct 1996
Resigned 29 Oct 2004

PIZZIE, Terence William

Resigned
Uplands, WarringtonWA3 3PT
Born February 1961
Director
Appointed 07 Mar 2002
Resigned 29 Oct 2004

SUTHERLAND, Janet

Resigned
Calveley Hall Lane, TarporleyCW6 9LG
Born May 1968
Director
Appointed 01 Jan 2005
Resigned 23 May 2016

TAYLOR, Robert Stephen

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born October 1989
Director
Appointed 23 May 2016
Resigned 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 September 2018
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control Statement
28 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Appoint Person Secretary Company With Name
20 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
287Change of Registered Office
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
12 March 2008
288cChange of Particulars
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
15 February 2005
287Change of Registered Office
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288cChange of Particulars
Legacy
25 February 2003
287Change of Registered Office
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288cChange of Particulars
Legacy
16 August 2002
287Change of Registered Office
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Resolution
17 April 2000
RESOLUTIONSResolutions
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
12 May 1999
287Change of Registered Office
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
122122
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Legacy
10 December 1996
123Notice of Increase in Nominal Capital
Legacy
29 October 1996
225Change of Accounting Reference Date
Incorporation Company
18 October 1996
NEWINCIncorporation