Company NameBirkdale Place (Sale) Management Company Limited
DirectorsDaphne Heaps and Diane Elizabeth Morley
Company StatusActive
Company Number03523939
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Daphne Heaps
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
Director NameMrs Diane Elizabeth Morley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed01 July 2011(13 years, 3 months after company formation)
Appointment Duration12 years, 9 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NamePhillip Charles Johnston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Cloverfields
Haslington
Cheshire
CW1 5AL
Director NamePeter Colin Howard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Whittington Gardens
London Road Davenham
Northwich
Cheshire
CW9 8TA
Secretary NamePhillip Charles Johnston
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Cloverfields
Haslington
Cheshire
CW1 5AL
Director NameSusan Roberts
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 20 December 2001)
RoleSales Director
Correspondence Address24 Heatherleigh
Rainhill
St. Helens
Merseyside
WA9 5SU
Director NameRichard Henry Buxton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 September 2002)
RoleFinancial Dir
Correspondence AddressApt 15 Thorn Bank Lodge
Heaton Moor
Cheshire
SR4 4LA
Secretary NameGeoffrey Dickens
NationalityBritish
StatusResigned
Appointed05 February 2002(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 September 2002)
RoleSales Director
Correspondence Address4 The Beeches
Helsby
Cheshire
WA6 0QL
Director NameMr Howard Dennis Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressOakland
Bolshaw Farm Lane Heald Green
Cheadle
Cheshire
SK8 3PP
Secretary NameHoward Dennis Jones
NationalityBritish
StatusResigned
Appointed26 September 2002(4 years, 6 months after company formation)
Appointment Duration1 day (resigned 27 September 2002)
RoleCompany Director
Correspondence Address90 School Road
Sale
Cheshire
M33 7XB
Director NameJohn Patrick Williams
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 2010)
RoleRetired
Correspondence Address14 Birkdale Place
Little Ees Lane
Sale
Cheshire
M33 5BR
Director NameBrian Heaps
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(6 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Birkdale Place
Little Ees Lane
Sale
Cheshire
M33 5BR
Director NamePaul Richard Conway
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2014)
RoleChartered Accountant
Country of ResidenceGb-Eng
Correspondence Address22 Birkdale Place Little Ees Lane
Sale
Cheshire
M33 5BR
Director NameJanet Annette Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Birkdale Place
Little Ees Lane
Sale
Cheshire
M33 5BR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameMain And Main Developments Limited (Corporation)
StatusResigned
Appointed27 September 2002(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QD
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed01 November 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP

Location

Registered Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bexley Property Development
9.09%
Ordinary
1 at £1Brian Heaps
9.09%
Ordinary
1 at £1I.l. Hughes
9.09%
Ordinary
1 at £1Mr Cox
9.09%
Ordinary
1 at £1Mr Hall & Mrs Hall
9.09%
Ordinary
1 at £1Mr Hughes & Mrs Hughes
9.09%
Ordinary
1 at £1Mrs Williams
9.09%
Ordinary
1 at £1Ms Kroumova
9.09%
Ordinary
1 at £1P.f. Crawford
9.09%
Ordinary
1 at £1Robert John Ross
9.09%
Ordinary
1 at £1Sarah Hibbert
9.09%
Ordinary

Financials

Year2014
Net Worth£7,778
Cash£7,831
Current Liabilities£2,566

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 March 2023Confirmation statement made on 9 March 2023 with updates (5 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
17 November 2021Termination of appointment of Janet Annette Hall as a director on 17 November 2021 (1 page)
17 November 2021Appointment of Mrs Diane Morley as a director on 17 November 2021 (2 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 August 2019Termination of appointment of Brian Heaps as a director on 5 August 2019 (1 page)
5 August 2019Appointment of Mrs Daphne Heaps as a director on 5 August 2019 (2 pages)
14 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Appointment of Janet Annette Hall as a director on 21 February 2017 (3 pages)
14 March 2017Appointment of Janet Annette Hall as a director on 21 February 2017 (3 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 11
(5 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 11
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Termination of appointment of Paul Richard Conway as a director on 6 October 2014 (1 page)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 11
(5 pages)
24 March 2015Termination of appointment of Paul Richard Conway as a director on 6 October 2014 (1 page)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 11
(5 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 11
(5 pages)
24 March 2015Termination of appointment of Paul Richard Conway as a director on 6 October 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 11
(6 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 11
(6 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 11
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 March 2012Director's details changed for Brian Heaps on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Brian Heaps on 12 March 2012 (2 pages)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 July 2011Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page)
7 April 2011Termination of appointment of a director (1 page)
7 April 2011Termination of appointment of a director (1 page)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
22 November 2010Appointment of Paul Richard Conway as a director (4 pages)
22 November 2010Appointment of Paul Richard Conway as a director (4 pages)
15 November 2010Termination of appointment of John Williams as a director (1 page)
15 November 2010Termination of appointment of John Williams as a director (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
23 March 2010Registered office address changed from C/O Booth Ainsworth Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2010 (1 page)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
23 March 2010Registered office address changed from C/O Booth Ainsworth Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2010 (1 page)
4 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 March 2009Return made up to 09/03/09; full list of members (7 pages)
16 March 2009Return made up to 09/03/09; full list of members (7 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 April 2008Return made up to 09/03/08; full list of members (6 pages)
23 April 2008Return made up to 09/03/08; full list of members (6 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
11 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 April 2007Return made up to 09/03/07; full list of members (8 pages)
23 April 2007Return made up to 09/03/07; full list of members (8 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
26 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
18 April 2006Return made up to 09/03/06; full list of members (5 pages)
18 April 2006Return made up to 09/03/06; full list of members (5 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 May 2005Return made up to 09/03/05; full list of members (6 pages)
4 May 2005Return made up to 09/03/05; full list of members (6 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Return made up to 09/03/04; full list of members (10 pages)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Return made up to 09/03/04; full list of members (10 pages)
30 October 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 October 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Ad 01/03/03--------- £ si 3@1=3 £ ic 8/11 (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Ad 01/03/03--------- £ si 3@1=3 £ ic 8/11 (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: c/o linden homes st anns house parsonage green wilmslow cheshire SK9 1HG (1 page)
26 August 2003Return made up to 09/03/01; full list of members (7 pages)
26 August 2003Return made up to 09/03/02; full list of members (7 pages)
26 August 2003Return made up to 09/03/02; full list of members (7 pages)
26 August 2003Return made up to 09/03/01; full list of members (7 pages)
26 August 2003Registered office changed on 26/08/03 from: c/o linden homes st anns house parsonage green wilmslow cheshire SK9 1HG (1 page)
14 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 March 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 March 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
23 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 September 1999Full accounts made up to 31 March 1999 (10 pages)
8 March 1999Return made up to 09/03/99; full list of members (6 pages)
8 March 1999Return made up to 09/03/99; full list of members (6 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
11 March 1998Registered office changed on 11/03/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
9 March 1998Incorporation (10 pages)
9 March 1998Incorporation (10 pages)