Background WavePink WaveYellow Wave

BIRCH PLACE MANAGEMENT COMPANY LIMITED (03857694)

BIRCH PLACE MANAGEMENT COMPANY LIMITED (03857694) is an active UK company. incorporated on 12 October 1999. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BIRCH PLACE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include KOPKE, Oscar Paul, PATON, Colin.

Company Number
03857694
Status
active
Type
ltd
Incorporated
12 October 1999
Age
26 years
Address
12 London Road, Sevenoaks, TN13 1AJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KOPKE, Oscar Paul, PATON, Colin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH PLACE MANAGEMENT COMPANY LIMITED

BIRCH PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 October 1999 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BIRCH PLACE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03857694

LTD Company

Age

26 Years

Incorporated 12 October 1999

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 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

12 London Road Sevenoaks, TN13 1AJ,

Previous Addresses

12 London Road Sevenoaks Kent TN13 1AJ England
From: 5 September 2024To: 11 September 2024
5 Birling Road Tunbridge Wells TN2 5LX England
From: 23 October 2020To: 5 September 2024
C/O Birkinshaw Block Management 5 Birling Road Tunbridge Wells Kent TN2 5LX
From: 5 January 2015To: 23 October 2020
Valiant House 12 Knoll Rise Orpington Kent BR6 0PG
From: 12 October 1999To: 5 January 2015
Timeline

12 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Jan 15
Director Joined
Nov 15
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Mar 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 21
Director Left
Mar 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HELEN BREEZE PROPERTY MANAGEMENT LLP, Hbpm

Active
London Road, SevenoaksTN13 1AJ
Secretary
Appointed 07 Mar 2024

KOPKE, Oscar Paul

Active
London Road, SevenoaksTN13 1AJ
Born August 1949
Director
Appointed 02 Jun 2020

PATON, Colin

Active
London Road, SevenoaksTN13 1AJ
Born March 1950
Director
Appointed 03 Nov 2021

MADDEN, Benjamin James

Resigned
35 Nutfields, IghthamTN15 9EA
Secretary
Appointed 09 Nov 2001
Resigned 01 Jan 2015

TATHAM, Alan John

Resigned
Meadow Cottage Long Mill Lane, SevenoaksTN15 8NA
Secretary
Appointed 12 Oct 1999
Resigned 09 Nov 2001

BURKINSHAW MANAGEMENT LIMITED

Resigned
Birling Road, Tunbridge WellsTN2 5LX
Corporate secretary
Appointed 01 Jan 2015
Resigned 07 Mar 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Oct 1999
Resigned 12 Oct 1999

HODGE, Gaynor

Resigned
Birling Road, Tunbridge WellsTN2 5LX
Born November 1956
Director
Appointed 02 Nov 2015
Resigned 26 Mar 2019

HODGE, Gaynor

Resigned
3 Birch Place, SevenoaksTN13 1AB
Born November 1956
Director
Appointed 25 Nov 2004
Resigned 28 Sept 2013

MADDEN, Benjamin James

Resigned
1 Birch Place, SevenoaksTN13 1AB
Born December 1972
Director
Appointed 09 Nov 2001
Resigned 06 Aug 2004

NICKLAUS, Roland

Resigned
Flat 8 Birch Place, SevenoaksTN13 1AB
Born April 1973
Director
Appointed 09 Nov 2001
Resigned 19 Nov 2004

OSBORNE, Ethelwyn

Resigned
10 Birch Place, SevenoaksTN13 1AB
Born May 1936
Director
Appointed 01 Jul 2007
Resigned 19 Apr 2017

OSBOURNE, Ethelwyn

Resigned
Birling Road, Tunbridge WellsTN2 5LX
Born May 1936
Director
Appointed 07 Dec 2017
Resigned 02 Jun 2020

SMITH, Graham, Professor

Resigned
Oakhill Road, SevenoaksTN13 1AB
Born June 1941
Director
Appointed 21 Nov 2013
Resigned 21 Dec 2021

TATHAM, Michael Kevin

Resigned
Dux House, SevenoaksTN15 0RD
Born February 1958
Director
Appointed 12 Oct 1999
Resigned 09 Nov 2001

WILMSHURST, Alan Thomas

Resigned
6 Birch Place, SevenoaksTN13 1AB
Born September 1937
Director
Appointed 09 Nov 2001
Resigned 31 Dec 2014

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Oct 1999
Resigned 12 Oct 1999
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2002
AAAnnual Accounts
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
287Change of Registered Office
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Incorporation Company
12 October 1999
NEWINCIncorporation