Background WavePink WaveYellow Wave

BIRCH LANE (SANDLEHEATH) MANAGEMENT LIMITED (13358325)

BIRCH LANE (SANDLEHEATH) MANAGEMENT LIMITED (13358325) is an active UK company. incorporated on 26 April 2021. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BIRCH LANE (SANDLEHEATH) MANAGEMENT LIMITED has been registered for 4 years. Current directors include CLARK, Robert Michael, SCOGINGS, Raymond Ernest, TIVEY, Justin David.

Company Number
13358325
Status
active
Type
ltd
Incorporated
26 April 2021
Age
4 years
Address
St Mary's House, Salisbury, SP2 8PU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARK, Robert Michael, SCOGINGS, Raymond Ernest, TIVEY, Justin David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH LANE (SANDLEHEATH) MANAGEMENT LIMITED

BIRCH LANE (SANDLEHEATH) MANAGEMENT LIMITED is an active company incorporated on 26 April 2021 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BIRCH LANE (SANDLEHEATH) MANAGEMENT LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13358325

LTD Company

Age

4 Years

Incorporated 26 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

St Mary's House Netherhampton Salisbury, SP2 8PU,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End SL8 5QH England
From: 21 February 2024To: 17 April 2025
7 Southampton Road Whaddon Salisbury SP5 3HT England
From: 15 July 2022To: 21 February 2024
Sandle Lodge Sandleheath Fordingbridge Hampshire SP6 1PF England
From: 29 April 2021To: 15 July 2022
Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR United Kingdom
From: 26 April 2021To: 29 April 2021
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Apr 24
Owner Exit
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Nov 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TIVEY, Sarah Elizabeth

Active
Netherhampton, SalisburySP2 8PU
Secretary
Appointed 06 Jan 2025

CLARK, Robert Michael

Active
Netherhampton, SalisburySP2 8PU
Born September 1956
Director
Appointed 18 Dec 2024

SCOGINGS, Raymond Ernest

Active
Netherhampton, SalisburySP2 8PU
Born May 1946
Director
Appointed 16 Dec 2024

TIVEY, Justin David

Active
Netherhampton, SalisburySP2 8PU
Born April 1968
Director
Appointed 06 Jan 2025

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 15 Nov 2023
Resigned 06 Jan 2025

STEVEN, William

Resigned
Netherhampton, SalisburySP2 8PU
Born August 1952
Director
Appointed 16 Dec 2024
Resigned 02 Sept 2025

WARD, Jamie Gary

Resigned
Sandleheath, FordingbridgeSP6 1PF
Born April 1989
Director
Appointed 26 Apr 2021
Resigned 16 Dec 2024

Persons with significant control

1

0 Active
1 Ceased
Sandleheath, FordingbridgeSP6 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 October 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
13 May 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
17 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
25 June 2021
RESOLUTIONSResolutions
Memorandum Articles
25 June 2021
MAMA
Resolution
17 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Incorporation Company
26 April 2021
NEWINCIncorporation