About

Registered Number: 04388322
Date of Incorporation: 06/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Windermere House, Windermere Terrace, Liverpool, L8 3SB

 

Based in Liverpool, The Birches Property Management Ltd was established in 2002, it's status is listed as "Active". We don't know the number of employees at this business. Beal, Philip Michael, Blackmore, Alexander, Dr, Mcgoldrick, Stephen, Dr, Wright, Nathan are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAL, Philip Michael 22 July 2003 - 1
BLACKMORE, Alexander, Dr 22 July 2003 02 January 2008 1
MCGOLDRICK, Stephen, Dr 22 July 2003 02 January 2008 1
WRIGHT, Nathan 22 July 2003 01 November 2008 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA01 - Change of accounting reference date 18 December 2019
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 30 January 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 15 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 12 March 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 13 August 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
AA - Annual Accounts 27 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
363s - Annual Return 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.