About

Registered Number: 05315321
Date of Incorporation: 16/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 13c Weld Road, Southport, Merseyside, PR8 2AZ

 

Having been setup in 2004, Birkdale Properties Southport Ltd are based in Southport in Merseyside, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 08 November 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR01 - N/A 17 October 2019
MR01 - N/A 17 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 12 February 2018
PSC01 - N/A 12 February 2018
AA - Annual Accounts 09 January 2018
MR01 - N/A 25 July 2017
SH01 - Return of Allotment of shares 20 June 2017
SH01 - Return of Allotment of shares 20 June 2017
MR01 - N/A 01 June 2017
MR01 - N/A 21 April 2017
MR01 - N/A 21 April 2017
MR01 - N/A 21 April 2017
MR01 - N/A 21 April 2017
MR01 - N/A 21 April 2017
MR01 - N/A 21 April 2017
MR01 - N/A 21 April 2017
MR01 - N/A 21 April 2017
MR01 - N/A 21 April 2017
MR01 - N/A 21 April 2017
MR01 - N/A 21 April 2017
MR04 - N/A 20 April 2017
MR01 - N/A 20 April 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 22 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 March 2015
AD01 - Change of registered office address 21 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 31 December 2012
AD01 - Change of registered office address 31 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 09 December 2011
AD01 - Change of registered office address 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 12 December 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 13 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 19 October 2009
287 - Change in situation or address of Registered Office 24 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 10 January 2009
395 - Particulars of a mortgage or charge 08 November 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 15 November 2007
395 - Particulars of a mortgage or charge 18 July 2007
395 - Particulars of a mortgage or charge 26 January 2007
363a - Annual Return 02 January 2007
AAMD - Amended Accounts 16 November 2006
AA - Annual Accounts 20 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
395 - Particulars of a mortgage or charge 29 June 2006
395 - Particulars of a mortgage or charge 19 April 2006
395 - Particulars of a mortgage or charge 19 April 2006
395 - Particulars of a mortgage or charge 19 April 2006
395 - Particulars of a mortgage or charge 19 April 2006
395 - Particulars of a mortgage or charge 19 April 2006
395 - Particulars of a mortgage or charge 19 April 2006
395 - Particulars of a mortgage or charge 23 December 2005
363a - Annual Return 23 December 2005
395 - Particulars of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 18 February 2005
225 - Change of Accounting Reference Date 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2019 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 24 July 2017 Outstanding

N/A

A registered charge 27 May 2017 Fully Satisfied

N/A

A registered charge 20 April 2017 Outstanding

N/A

A registered charge 20 April 2017 Fully Satisfied

N/A

A registered charge 20 April 2017 Fully Satisfied

N/A

A registered charge 20 April 2017 Fully Satisfied

N/A

A registered charge 20 April 2017 Outstanding

N/A

A registered charge 20 April 2017 Fully Satisfied

N/A

A registered charge 20 April 2017 Fully Satisfied

N/A

A registered charge 20 April 2017 Fully Satisfied

N/A

A registered charge 20 April 2017 Fully Satisfied

N/A

A registered charge 20 April 2017 Fully Satisfied

N/A

A registered charge 20 April 2017 Fully Satisfied

N/A

A registered charge 20 April 2017 Outstanding

N/A

Legal mortgage 24 October 2008 Fully Satisfied

N/A

Legal mortgage 06 July 2007 Outstanding

N/A

Legal mortgage 08 January 2007 Fully Satisfied

N/A

Legal mortgage 16 June 2006 Outstanding

N/A

Deed of legal mortgage 03 April 2006 Fully Satisfied

N/A

Deed of legal mortgage 03 April 2006 Fully Satisfied

N/A

Deed of legal mortgage 03 April 2006 Fully Satisfied

N/A

Legal mortgage 03 April 2006 Fully Satisfied

N/A

Legal mortgage 03 April 2006 Fully Satisfied

N/A

Legal mortgage 03 April 2006 Outstanding

N/A

Legal charge 23 December 2005 Fully Satisfied

N/A

Legal charge 19 July 2005 Fully Satisfied

N/A

Legal charge 31 May 2005 Fully Satisfied

N/A

Legal charge 31 May 2005 Fully Satisfied

N/A

Legal charge 17 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.