Background WavePink WaveYellow Wave

BIRDSTONE PROPERTIES LTD (06336267)

BIRDSTONE PROPERTIES LTD (06336267) is an active UK company. incorporated on 7 August 2007. with registered office in Heywood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BIRDSTONE PROPERTIES LTD has been registered for 18 years. Current directors include FITTON, Simon Oliver.

Company Number
06336267
Status
active
Type
ltd
Incorporated
7 August 2007
Age
18 years
Address
Birch Mill Business Centre, Heywood, OL10 2QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FITTON, Simon Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRDSTONE PROPERTIES LTD

BIRDSTONE PROPERTIES LTD is an active company incorporated on 7 August 2007 with the registered office located in Heywood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BIRDSTONE PROPERTIES LTD was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06336267

LTD Company

Age

18 Years

Incorporated 7 August 2007

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Birch Mill Business Centre Heywood Old Road Heywood, OL10 2QQ,

Previous Addresses

Birch Mill Business Centre Heywood Old Road Heywood Manchester OL10 2RR
From: 7 August 2007To: 26 July 2024
Timeline

15 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Aug 16
Director Joined
Aug 16
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
Aug 20
Director Left
Aug 20
Loan Cleared
Nov 20
Loan Cleared
Jan 21
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FITTON, Simon Oliver

Active
Heywood Old Road, HeywoodOL10 2QQ
Born June 1976
Director
Appointed 16 Aug 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Aug 2007
Resigned 07 Sept 2007

NEUMANN, Eli, Mr.

Resigned
Birch Mill Business Centre, HeywoodOL10 2RR
Born April 1955
Director
Appointed 07 Aug 2007
Resigned 11 Jun 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Aug 2007
Resigned 07 Sept 2007

Persons with significant control

5

1 Active
4 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2020

Mr. Eli Neumann

Ceased
Birch Mill Business Centre, HeywoodOL10 2RR
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2020

Mr Eli Neumann

Ceased
Birch Mill Business Centre, HeywoodOL10 2RR
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2020

Mr Simon Oliver Fitton

Ceased
Birch Mill Business Centre, HeywoodOL10 2RR
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2020

Mr Simon Fitton

Ceased
Birch Mill Business Centre, HeywoodOL10 2RR
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2020
Fundings
Financials
Latest Activities

Filing History

72

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
19 February 2019
MR05Certification of Charge
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
287Change of Registered Office
Legacy
7 September 2007
287Change of Registered Office
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Incorporation Company
7 August 2007
NEWINCIncorporation