Background WavePink WaveYellow Wave

BIRLEY MOOR MANAGEMENT COMPANY LIMITED (10808939)

BIRLEY MOOR MANAGEMENT COMPANY LIMITED (10808939) is an active UK company. incorporated on 8 June 2017. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BIRLEY MOOR MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include MCANANEY, Martin Daniel, PPNL SPV B84-1 LIMITED.

Company Number
10808939
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
Octagon House, Epsom, KT19 8TR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCANANEY, Martin Daniel, PPNL SPV B84-1 LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRLEY MOOR MANAGEMENT COMPANY LIMITED

BIRLEY MOOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 June 2017 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BIRLEY MOOR MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10808939

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 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

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

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

Octagon House 20 Hook Road Epsom, KT19 8TR,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 28 November 2018To: 4 April 2025
Floor 3 15 Bishopsgate London EC2N 3AR United Kingdom
From: 6 August 2018To: 28 November 2018
Donisthorpe Hall Hall Lane Donisthorpe Swadlincote Leicestershire DE12 7PZ United Kingdom
From: 8 June 2017To: 6 August 2018
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Aug 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Sept 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WILDHEART RESIDENTIAL MANAGEMENT LIMITED

Active
20 Hook Road, EpsomKT19 8TR
Corporate secretary
Appointed 01 Apr 2025

MCANANEY, Martin Daniel

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1982
Director
Appointed 22 Dec 2023

PPNL SPV B84-1 LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate director
Appointed 15 Feb 2018

JACQUES, David William

Resigned
Hall Lane, SwadlincoteDE12 7PZ
Born March 1961
Director
Appointed 08 Jun 2017
Resigned 15 Feb 2018

JACQUES, Peter Alan

Resigned
Hall Lane, SwadlincoteDE12 7PZ
Born July 1962
Director
Appointed 08 Jun 2017
Resigned 15 Feb 2018

PATEL, Hiren

Resigned
Boundary Road, PinnerHA5 1PW
Born January 1978
Director
Appointed 07 Nov 2019
Resigned 15 Aug 2024

WEEDON, Mark

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1981
Director
Appointed 01 Jul 2023
Resigned 22 Dec 2023

WILLIAMS, David

Resigned
15 Bishopsgate, LondonEC2N 3AR
Born July 1983
Director
Appointed 15 Feb 2018
Resigned 07 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2018

Jack Loggin Limited

Ceased
Hall Lane, SwadlincoteDE12 7PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2017
Ceased 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 July 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 January 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
20 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 August 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
23 February 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 June 2017
AA01Change of Accounting Reference Date
Resolution
16 June 2017
RESOLUTIONSResolutions
Incorporation Company
8 June 2017
NEWINCIncorporation