Company NameBirchlea Management Company Limited
DirectorJames Gerard Tierney
Company StatusActive
Company Number04783544
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 2003(20 years, 10 months 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 NameMr James Gerard Tierney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed26 May 2020(16 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleBarber
Country of ResidenceEngland
Correspondence Address6 Anchor Fields
Eccleston
Chorley
Lancashire
PR7 5UW
Secretary NamePhilip Henneberry
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Inglemere Drive
Arnside
Carnforth
Lancashire
LA5 0BY
Director NameWynne Claire Mayer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 year, 5 months after company formation)
Appointment Duration1 day (resigned 25 November 2004)
RoleAccounts Manager
Correspondence Address28 Beacon Buildings
Yard 23 Stramongate
Icendal
Cumbria
LA9 4BH
Secretary NameErrol Dudley Mayer
NationalityBritish
StatusResigned
Appointed24 November 2004(1 year, 5 months after company formation)
Appointment Duration1 day (resigned 25 November 2004)
RoleManaging Director
Correspondence Address28 Beacon Buildings Yard 23
Stramongate
Kendal
Cumbria
LA9 4BD
Director NameNeil Follows
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2006)
RoleTechnical Director
Correspondence Address31 Petunia Close
Leyland
Lancashire
PR25 5RE
Secretary NameNeil Follows
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 September 2005)
RoleTechnical Director
Correspondence Address31 Petunia Close
Leyland
Lancashire
PR25 5RE
Secretary NameNeil Follows
NationalityBritish
StatusResigned
Appointed25 November 2004(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 September 2005)
RoleTechnical Director
Correspondence Address31 Petunia Close
Leyland
Lancashire
PR25 5RE
Director NameMr Mark Anthony Cook
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Oakley Close
Outwood
Radcliffe
Lancashire
M26 1DF
Director NameMr Mark Anthony Cook
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Oakley Close
Outwood
Radcliffe
Lancashire
M26 1DF
Secretary NamePeter Leonard Bowen
NationalityBritish
StatusResigned
Appointed19 September 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2006)
RoleCompany Director
Correspondence Address116 Fleetwood Road
Southport
PR9 9QN
Director NameMr Anthony Harry Oakes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bridge Mill Court
Chorley
Lancashire
PR6 9DU
Director NameHilda Mary Thompson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(2 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Dob Lane
Walmer Bridge
Preston
Lancashire
PR4 5QG
Secretary NameMr Anthony Harry Oakes
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bridge Mill Court
Chorley
Lancashire
PR6 9DU
Director NameMr James Gerard Tierney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNorthern Irish
StatusResigned
Appointed19 September 2007(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 May 2014)
RoleBarber
Country of ResidenceEngland
Correspondence Address6 Anchor Fields
Eccleston
Chorley
Lancashire
PR7 5UW
Secretary NameHilda Mary Thompson
NationalityBritish
StatusResigned
Appointed19 September 2007(4 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Dob Lane
Walmer Bridge
Preston
PR4 5QG
Director NameMr Michael Banks
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2013(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address251 Wood Lane
Heskin
Chorley
Lancashire
PR7 5NS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£42
Cash£1,924
Current Liabilities£1,921

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 2 weeks ago)
Next Return Due16 June 2024 (2 months from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 December 2023Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on 6 December 2023 (1 page)
19 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 September 2020Appointment of Mr James Gerard Tierney as a director on 26 May 2020 (2 pages)
16 September 2020Termination of appointment of Michael Banks as a director on 26 May 2020 (1 page)
26 August 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
24 September 2019Termination of appointment of Hilda Mary Thompson as a secretary on 24 August 2019 (1 page)
24 September 2019Termination of appointment of Hilda Mary Thompson as a director on 24 September 2019 (1 page)
28 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
9 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancs BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancs BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
3 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
3 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
23 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Termination of appointment of James Tierney as a director (1 page)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
23 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
23 June 2014Termination of appointment of James Tierney as a director (1 page)
20 November 2013Appointment of Mr Michael Banks as a director (2 pages)
20 November 2013Appointment of Mr Michael Banks as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
20 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
20 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Director's details changed for Hilda Mary Thompson on 9 August 2012 (2 pages)
9 August 2012Secretary's details changed for Hilda Mary Thompson on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Hilda Mary Thompson on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Hilda Mary Thompson on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Hilda Mary Thompson on 9 August 2012 (2 pages)
9 August 2012Secretary's details changed for Hilda Mary Thompson on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Hilda Mary Thompson on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Hilda Mary Thompson on 9 August 2012 (2 pages)
9 August 2012Secretary's details changed for Hilda Mary Thompson on 9 August 2012 (2 pages)
11 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
11 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
11 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
13 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
13 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Director's details changed for James Gerard Tierney on 2 June 2010 (2 pages)
21 June 2010Director's details changed for James Gerard Tierney on 2 June 2010 (2 pages)
21 June 2010Annual return made up to 2 June 2010 no member list (3 pages)
21 June 2010Director's details changed for Hilda Mary Thompson on 2 June 2010 (2 pages)
21 June 2010Director's details changed for Hilda Mary Thompson on 2 June 2010 (2 pages)
21 June 2010Director's details changed for James Gerard Tierney on 2 June 2010 (2 pages)
21 June 2010Annual return made up to 2 June 2010 no member list (3 pages)
21 June 2010Director's details changed for Hilda Mary Thompson on 2 June 2010 (2 pages)
21 June 2010Annual return made up to 2 June 2010 no member list (3 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Annual return made up to 02/06/09 (2 pages)
3 June 2009Annual return made up to 02/06/09 (2 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Annual return made up to 02/06/08 (2 pages)
27 June 2008Annual return made up to 02/06/08 (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Annual return made up to 02/06/07 (4 pages)
5 July 2007Annual return made up to 02/06/07 (4 pages)
8 June 2007Director resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: persimmon house fulford york north yorkshire YO19 4FE (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: persimmon house fulford york north yorkshire YO19 4FE (1 page)
8 June 2007New secretary appointed (2 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
2 November 2006Annual return made up to 02/06/06 (5 pages)
2 November 2006Annual return made up to 02/06/06 (5 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: 32 beacon buildings yard 23 stramon gate kendal cumbria LA9 4BH (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: 32 beacon buildings yard 23 stramon gate kendal cumbria LA9 4BH (1 page)
11 July 2005New secretary appointed;new director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Annual return made up to 02/06/05 (3 pages)
11 July 2005Annual return made up to 02/06/05 (3 pages)
11 July 2005New secretary appointed;new director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New director appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: helm bank, helm lane natland kendal cumbria LA9 7PS (1 page)
7 December 2004Registered office changed on 07/12/04 from: helm bank, helm lane natland kendal cumbria LA9 7PS (1 page)
2 July 2004Annual return made up to 02/06/04 (3 pages)
2 July 2004Annual return made up to 02/06/04 (3 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004New secretary appointed (2 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003Secretary resigned (1 page)
7 September 2003New secretary appointed (2 pages)
7 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 September 2003Secretary resigned (1 page)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
2 June 2003Incorporation (11 pages)
2 June 2003Incorporation (11 pages)