Background WavePink WaveYellow Wave

THE BIRCHES LONG LANE MANAGEMENT COMPANY LIMITED (08255641)

THE BIRCHES LONG LANE MANAGEMENT COMPANY LIMITED (08255641) is an active UK company. incorporated on 16 October 2012. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BIRCHES LONG LANE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include ARNOLD, Philip Edmund, FAVATA, Gaetano, WHITE, Mark Andrew and 1 others.

Company Number
08255641
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2012
Age
13 years
Address
Lex Allan Block Management, Block Management Office, The Auction House, Stourbridge, DY8 1EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, Philip Edmund, FAVATA, Gaetano, WHITE, Mark Andrew, WOODSTOCK, Lesha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIRCHES LONG LANE MANAGEMENT COMPANY LIMITED

THE BIRCHES LONG LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 October 2012 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BIRCHES LONG LANE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08255641

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Lex Allan Block Management, Block Management Office, The Auction House 87/88 St Johns Road Stourbridge, DY8 1EH,

Previous Addresses

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 6 August 2019To: 13 June 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 6 August 2019
11 Little Park Farm Road Fareham PO15 5SN England
From: 27 February 2018To: 17 April 2019
C/O Sdl Bigwood 45 Summer Row Birmingham B3 1JJ England
From: 9 March 2017To: 27 February 2018
One Eleven Edmund Street Birmingham West Midlands B3 2HJ
From: 16 October 2012To: 9 March 2017
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Jun 20
Director Left
Nov 20
Director Left
Jul 21
Director Joined
Jul 22
Owner Exit
Jan 23
Director Left
May 23
Director Left
Sept 23
Director Joined
Apr 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ARNOLD, Philip Edmund

Active
Block Management Office, The Auction House, StourbridgeDY8 1EH
Born June 1957
Director
Appointed 15 Jul 2022

FAVATA, Gaetano

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born August 1980
Director
Appointed 28 Apr 2025

WHITE, Mark Andrew

Active
Halesowen, BirminghamB62 9DD
Born August 1976
Director
Appointed 20 Oct 2015

WOODSTOCK, Lesha

Active
Halesowen, BirminghamB62 9DD
Born January 1979
Director
Appointed 12 Jul 2017

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 30 Jan 2019
Resigned 05 Aug 2019

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 16 Oct 2012
Resigned 22 Feb 2017

LSH RESIDENTIAL COSEC LTD

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 05 Aug 2019
Resigned 13 Jun 2025

SDL ESTATE MANAGEMENT LIMITED

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 03 Oct 2018
Resigned 30 Jan 2019

ABBOTT, Cara Richard

Resigned
Halesowen, BirminghamB62 9DD
Born May 1980
Director
Appointed 05 Oct 2015
Resigned 13 Nov 2017

ABBOTT, Joanne Heather

Resigned
Halesowen, BirminghamB62 9DD
Born January 1980
Director
Appointed 05 Oct 2015
Resigned 23 Nov 2020

DYBELL, Kevin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1972
Director
Appointed 27 Apr 2018
Resigned 09 Jul 2021

HITCH, Andrew James

Resigned
Bellway House Relay Point, TamworthB77 5PA
Born November 1966
Director
Appointed 16 Oct 2012
Resigned 05 Oct 2015

KHELA, Parmjit Kaur

Resigned
Halesowen, BirminghamB62 9DD
Born May 1968
Director
Appointed 15 Oct 2015
Resigned 13 Nov 2017

MITCHELL, Jeffrey Michael

Resigned
Halesowen, BirminghamB62 9DD
Born April 1957
Director
Appointed 19 Oct 2015
Resigned 16 Oct 2017

PARTRIDGE, Erica

Resigned
Thatchers Barn Drive, BirminghamB62 9DD
Born May 1979
Director
Appointed 13 Oct 2015
Resigned 13 Nov 2017

PARTRIDGE, Ian

Resigned
Halesowen, BirminghamB92 9DD
Born March 1978
Director
Appointed 13 Oct 2015
Resigned 30 Jun 2020

POWELL, Linda Jean

Resigned
Halesowen, BirminghamB62 9DD
Born July 1967
Director
Appointed 15 Oct 2015
Resigned 15 Sept 2023

POWELL, Timothy John

Resigned
Halesowen, BirminghamB62 9DD
Born October 1975
Director
Appointed 15 Oct 2015
Resigned 13 Nov 2017

SMITH, Roger Charles

Resigned
Halesowen, BirminghamB62 9DD
Born April 1948
Director
Appointed 20 Oct 2015
Resigned 09 May 2023

WHITE, Karen Elizabeth

Resigned
Halesowen, BirminghamB62 9DD
Born February 1972
Director
Appointed 20 Oct 2015
Resigned 13 Nov 2017

WRIGHT, Ben

Resigned
Bellway House Relay Point, TamworthB77 5PA
Born April 1965
Director
Appointed 16 Oct 2012
Resigned 05 Oct 2015

Persons with significant control

1

0 Active
1 Ceased
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 March 2023
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
12 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 August 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Change Corporate Secretary Company
26 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 October 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Incorporation Company
16 October 2012
NEWINCIncorporation