Company NameBirdhall Properties Limited
DirectorsAndrew Jeremy Joseph and Jonathan Michael Joseph
Company StatusActive
Company Number03443678
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 6 months ago)
Previous NamesEmbassy Gold Limited and Pugh Davies (Cheadle) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jeremy Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Secretary NameMr Jack Ward
StatusCurrent
Appointed27 January 2024(26 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
Secretary NameJames Forbes Kay
NationalityBritish
StatusResigned
Appointed03 October 1997(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressOak Barn House
Castle Hill Bredbury
Stockport
Cheshire
SK6 2RY
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 12 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 January 2024)
RoleCompany Director
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Pugh Davies & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£93,789
Cash£279

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Charges

9 May 2001Delivered on: 15 May 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or turin court limited and/or canberra (international) limited to the chargee under the terms of the mortgage or any offer on any account whatsoever.
Particulars: The freehold property known as land and buildings lying to the east of bird hall lane stockport title number GM841231 the benefit of all rental income floating charge all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
17 August 2000Delivered on: 25 August 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
17 August 2000Delivered on: 25 August 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of bird hall lane cheadle heath t/n GM54158 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
28 January 2022Satisfaction of charge 2 in full (1 page)
28 January 2022Satisfaction of charge 4 in full (1 page)
28 January 2022Satisfaction of charge 1 in full (1 page)
21 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
7 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
25 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
23 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
23 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
13 October 2009Director's details changed for Jonathan Michael Joseph on 2 October 2009 (2 pages)
13 October 2009Secretary's details changed for Ian Peter Stoner on 2 October 2009 (1 page)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Ian Peter Stoner on 2 October 2009 (1 page)
13 October 2009Director's details changed for Andrew Jeremy Joseph on 2 October 2009 (2 pages)
13 October 2009Secretary's details changed for Ian Peter Stoner on 2 October 2009 (1 page)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Andrew Jeremy Joseph on 2 October 2009 (2 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Jonathan Michael Joseph on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Jonathan Michael Joseph on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew Jeremy Joseph on 2 October 2009 (2 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 February 2007Return made up to 02/10/06; full list of members (2 pages)
22 February 2007Return made up to 02/10/06; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
18 October 2005Return made up to 02/10/05; full list of members (2 pages)
18 October 2005Return made up to 02/10/05; full list of members (2 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
28 October 2004Return made up to 02/10/04; full list of members (7 pages)
28 October 2004Return made up to 02/10/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 October 2003Return made up to 02/10/03; full list of members (7 pages)
29 October 2003Return made up to 02/10/03; full list of members (7 pages)
7 April 2003Company name changed pugh davies (cheadle) LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed pugh davies (cheadle) LIMITED\certificate issued on 07/04/03 (2 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
24 October 2002Return made up to 02/10/02; full list of members (7 pages)
24 October 2002Return made up to 02/10/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
30 October 2001Return made up to 02/10/01; full list of members (6 pages)
30 October 2001Return made up to 02/10/01; full list of members (6 pages)
23 May 2001Registered office changed on 23/05/01 from: albert house 29 dale street manchester M1 1EY (1 page)
23 May 2001Registered office changed on 23/05/01 from: albert house 29 dale street manchester M1 1EY (1 page)
15 May 2001Particulars of mortgage/charge (8 pages)
15 May 2001Particulars of mortgage/charge (8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Return made up to 02/10/99; full list of members (6 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Return made up to 02/10/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
17 February 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
19 November 1997Memorandum and Articles of Association (8 pages)
19 November 1997Memorandum and Articles of Association (8 pages)
7 November 1997Company name changed embassy gold LIMITED\certificate issued on 10/11/97 (2 pages)
7 November 1997Company name changed embassy gold LIMITED\certificate issued on 10/11/97 (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: 16 churchill way cardiff CF1 4DX (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 16 churchill way cardiff CF1 4DX (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
2 October 1997Incorporation (14 pages)
2 October 1997Incorporation (14 pages)