Background WavePink WaveYellow Wave

BIRCHDALE COURT RESIDENTS COMPANY LIMITED (05402565)

BIRCHDALE COURT RESIDENTS COMPANY LIMITED (05402565) is an active UK company. incorporated on 23 March 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BIRCHDALE COURT RESIDENTS COMPANY LIMITED has been registered for 21 years. Current directors include VANSTEENWINCKEL, Philip.

Company Number
05402565
Status
active
Type
ltd
Incorporated
23 March 2005
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
VANSTEENWINCKEL, Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHDALE COURT RESIDENTS COMPANY LIMITED

BIRCHDALE COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 23 March 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BIRCHDALE COURT RESIDENTS COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05402565

LTD Company

Age

21 Years

Incorporated 23 March 2005

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 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 12 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 16 September 2011To: 12 May 2014
5 Birchdale Court Birchdale Road Appleton Warrington Cheshire WA4 5AW United Kingdom
From: 1 April 2010To: 16 September 2011
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 23 March 2005To: 1 April 2010
Timeline

8 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jun 10
Director Left
May 12
Director Left
Feb 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Left
May 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

VANSTEENWINCKEL, Philip

Active
95 London Road, CroydonCR0 2RF
Born April 1954
Director
Appointed 07 Sept 2017

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 23 Mar 2005
Resigned 15 Oct 2007

FRENCH, Robert Paul

Resigned
Birchdale Road, WarringtonWA4 5AW
Secretary
Appointed 30 Sept 2009
Resigned 01 Mar 2012

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Sept 2011
Resigned 28 Feb 2012

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 23 Mar 2005
Resigned 23 Mar 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008
Resigned 21 Sept 2009

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 15 Oct 2007
Resigned 11 Jun 2008

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 23 Mar 2005
Resigned 05 Jul 2007

FRENCH, Robert Paul

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born July 1966
Director
Appointed 05 Jul 2007
Resigned 20 Mar 2018

LAWLESS, William Joseph

Resigned
17 Birchdale Court, WarringtonWA4 5AW
Born July 1930
Director
Appointed 19 Jun 2007
Resigned 18 Sept 2009

MATHER, William Alan

Resigned
7 Birchdale Court, WarringtonWA4 5AW
Born December 1953
Director
Appointed 04 Jul 2007
Resigned 15 May 2012

TART, Richard

Resigned
CroydonCR0 1JB
Born May 1940
Director
Appointed 07 Sept 2017
Resigned 16 Apr 2021

WILLIAMSON, Derek

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born May 1929
Director
Appointed 17 Jun 2010
Resigned 27 Jan 2017

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 23 Mar 2005
Resigned 23 Mar 2005
Fundings
Financials
Latest Activities

Filing History

92

Change Corporate Secretary Company With Change Date
25 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 October 2025
RP01AP01RP01AP01
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
13 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
20 June 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
13 June 2011
AAMDAAMD
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288cChange of Particulars
Legacy
30 November 2007
287Change of Registered Office
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
225Change of Accounting Reference Date
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Incorporation Company
23 March 2005
NEWINCIncorporation