Background WavePink WaveYellow Wave

M & L BIRKBECK PROPERTY LIMITED (06578739)

M & L BIRKBECK PROPERTY LIMITED (06578739) is an active UK company. incorporated on 28 April 2008. with registered office in Lancaster. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. M & L BIRKBECK PROPERTY LIMITED has been registered for 17 years. Current directors include BIRKBECK, Linda Mary, BIRKBECK, Mark Nigel Thomas, BIRKBECK, Patrick Mark.

Company Number
06578739
Status
active
Type
ltd
Incorporated
28 April 2008
Age
17 years
Address
Fleet House, Lancaster, LA1 1EZ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BIRKBECK, Linda Mary, BIRKBECK, Mark Nigel Thomas, BIRKBECK, Patrick Mark
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & L BIRKBECK PROPERTY LIMITED

M & L BIRKBECK PROPERTY LIMITED is an active company incorporated on 28 April 2008 with the registered office located in Lancaster. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. M & L BIRKBECK PROPERTY LIMITED was registered 17 years ago.(SIC: 68201)

Status

active

Active since 17 years ago

Company No

06578739

LTD Company

Age

17 Years

Incorporated 28 April 2008

Size

N/A

Accounts

ARD: 29/1

Up to Date

15 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Small Company

Next Due

Due by 9 April 2026
Period: 1 February 2024 - 29 January 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Fleet House New Road Lancaster, LA1 1EZ,

Timeline

2 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Sept 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BIRKBECK, Patrick Mark

Active
Blair Atholl, PitlochryPH18 5TW
Secretary
Appointed 28 Apr 2008

BIRKBECK, Linda Mary

Active
Blair Atholl, PitlochryPH18 5TW
Born September 1952
Director
Appointed 28 Apr 2008

BIRKBECK, Mark Nigel Thomas

Active
Blair Atholl, PitlochryPH18 5TW
Born July 1948
Director
Appointed 28 Apr 2008

BIRKBECK, Patrick Mark

Active
Blair Atholl, PitlochryPH18 5TW
Born December 1972
Director
Appointed 28 Apr 2008

Persons with significant control

1

Blair Atholl, PitlochryPH18 5TW

Nature of Control

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

Filing History

62

Change Account Reference Date Company Previous Shortened
9 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Resolution
19 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 May 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
18 June 2008
288aAppointment of Director or Secretary
Incorporation Company
28 April 2008
NEWINCIncorporation