About

Registered Number: 02908503
Date of Incorporation: 15/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 6 Vicarage Close, Wrea Green, Preston, PR4 2PQ,

 

Birley Grange Management Company Ltd was registered on 15 March 1994 and has its registered office in Preston. There are 22 directors listed as King, Graham Anthony, Dale, Carol-ann, Ethell, Donald, Finney, Lucy Elizabeth, James, Yvonne, King, Graham Anthony, Mckinless, David Crawford, Roberts, Michael Paul, Wareing, Heather, Hawkes, Jane Ellen, Allen, Anne Patricia, Broad, John Roderick, Bruce, Michael John, Burnside, Gillian, Candler, Timothy, Dootson, Michael, Durran, Philomena Mary, Halter, Charles Edward, Kelsall, John Stuart, Kelsall, Pauline, Wallace, Carol Alison, Wixon, Jack, Rev for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Carol-Ann 21 October 1996 - 1
ETHELL, Donald 31 August 2009 - 1
FINNEY, Lucy Elizabeth 29 August 2019 - 1
JAMES, Yvonne 21 October 1996 - 1
KING, Graham Anthony 07 October 2013 - 1
MCKINLESS, David Crawford 15 May 2018 - 1
ROBERTS, Michael Paul 04 January 2004 - 1
WAREING, Heather 17 November 2016 - 1
ALLEN, Anne Patricia 22 September 2007 28 June 2016 1
BROAD, John Roderick 09 May 1996 23 February 2020 1
BRUCE, Michael John 20 August 1999 31 May 2003 1
BURNSIDE, Gillian 21 October 1996 10 September 1999 1
CANDLER, Timothy 29 June 2016 29 August 2019 1
DOOTSON, Michael 09 May 1996 08 May 2007 1
DURRAN, Philomena Mary 24 May 2003 28 April 2013 1
HALTER, Charles Edward 21 October 1996 24 May 2003 1
KELSALL, John Stuart 24 October 1999 01 June 2003 1
KELSALL, Pauline 29 November 2002 17 November 2016 1
WALLACE, Carol Alison 21 October 1996 01 October 2009 1
WIXON, Jack, Rev 21 October 1996 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
KING, Graham Anthony 09 November 2016 - 1
HAWKES, Jane Ellen 16 June 2003 09 November 2016 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
CH01 - Change of particulars for director 24 February 2020
AP01 - Appointment of director 23 February 2020
TM01 - Termination of appointment of director 23 February 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 01 October 2018
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 22 November 2016
AP03 - Appointment of secretary 22 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
AP01 - Appointment of director 20 November 2016
TM01 - Termination of appointment of director 20 November 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AP01 - Appointment of director 28 April 2013
TM01 - Termination of appointment of director 28 April 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
363s - Annual Return 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
AA - Annual Accounts 11 January 2004
287 - Change in situation or address of Registered Office 18 December 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
AA - Annual Accounts 27 January 1998
288a - Notice of appointment of directors or secretaries 24 March 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 30 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
287 - Change in situation or address of Registered Office 28 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 29 March 1995
288 - N/A 21 March 1994
NEWINC - New incorporation documents 15 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.