Company NameBirklea Service Flats Limited
DirectorSamantha Jane Hamer
Company StatusActive
Company Number01562149
CategoryPrivate Limited Company
Incorporation Date18 May 1981(42 years, 11 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 NameSamantha Jane Hamer
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(30 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameAndrea Gilliatt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1994)
RoleMusician
Correspondence Address641 Wilmslow Road
Didsbury
Manchester
Lancashire
M20 6BA
Director NameThomas Jordan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 1992(10 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 August 1992)
RoleBuilding Services Technician
Correspondence Address641 Wilmslow Road
Didsbury
Manchester
Lancashire
M20 6BA
Secretary NamePhilip Alan Cawley
NationalityBritish
StatusResigned
Appointed22 January 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address4 Birklea House
641 Wilmslow Road
Didsbury
Manchester
M20 6BA
Director NamePaula Milburn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1994)
RoleSolicitor
Correspondence AddressFlat 5 639 Wilmslow Road Road
Didsbury
Manchester
M20 6BA
Director NameJane Gwyneth Land
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1994)
RoleStudent
Correspondence AddressFlat 6
639 Wilmslow Road
Didsbury
Manchester
M20 6BA
Director NamePhilip Alan Cawley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(12 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1999)
RolePhotographer
Correspondence Address4 Birklea House
641 Wilmslow Road
Didsbury
Manchester
M20 6BA
Secretary NamePaula Milburn
NationalityBritish
StatusResigned
Appointed02 November 1993(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1996)
RoleSolicitor
Correspondence AddressFlat 5 639 Wilmslow Road Road
Didsbury
Manchester
M20 6BA
Director NameGeoffrey Alan Park
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(13 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 August 2004)
RoleCivil Servant
Correspondence AddressFlat 1 641 Wilmslow Road
Didsbury
Manchester
M20 6BA
Director NameKevin Terence Michael Dennison
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1999)
RoleSales Manager
Correspondence AddressFlat 2 639 Wilmslow Road
Didsbury
Manchester
M20 0BA
Secretary NameFiona Hanratty
NationalityBritish
StatusResigned
Appointed01 February 1996(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 September 1999)
RoleCompany Director
Correspondence AddressFlat 3 Birklea House
639 Wilmslow Road
Manchester
M20 6BA
Secretary NameSteven Oliver
NationalityBritish
StatusResigned
Appointed23 September 1999(18 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressFlat 4
641 Wilmslow Road, Didsbury
Manchester
M20 6BA
Director NameRichard Holland
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2005)
RoleRec
Correspondence AddressFlat 1 639 Wilmslow Road
Didsbury
Manchester
Greater Manchester
M20 6BA
Director NameJamie Jonathan Haynes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2004)
RoleProfessional Cricketer
Correspondence AddressFlat 5 639 Wilmslow Road
Didsbury
Manchester
M20 6BA
Director NameFiona Margaret Luckraft
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2006)
RoleTechnical Engineer
Correspondence AddressFlat 6 639 Wilmslow Road
Didsbury
Manchester
M20 6BA
Director NameDavid Maxwell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2006)
RoleSolicitor
Correspondence AddressFlat 4
639 Wilmslow Road
Manchester
Lancashire
M20 6BA
Director NameChristina Cavender
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2006)
RoleField Sales
Correspondence AddressFlat 2
641 Wilmslow Road Didsbury
Manchester
Lancashire
M20 6BA
Director NamePaula Hearn
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 February 2007)
RoleIT
Correspondence AddressFlat 6 639 Wilmslow Road
Didsbury
Manchester
M20 6BA
Secretary NameAnne Geddes
NationalityBritish
StatusResigned
Appointed26 November 2006(25 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressFlat 3
639 Wilmslow Road
Manchester
M20 6BA
Director NameSarah Elizabeth Hall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(25 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 January 2008)
RoleSolicitor
Correspondence AddressFlat 4 Birklea House
639 Wilmslow Road
Manchester
Lancashire
M20 6BA
Director NameDiana Freiria-Barreiro
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 2008(26 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 September 2019)
RoleVeterinarian
Country of ResidenceEngland
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameJames Henry Weatherall
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(30 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2016)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameMr James Patrick McGing
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(30 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Catherine Steele
8.33%
Ordinary
1 at £1Diana Freiria Barreiro
8.33%
Ordinary
1 at £1Dion Leonard
8.33%
Ordinary
1 at £1Hamid Reza Hassan Zadeh
8.33%
Ordinary
1 at £1James Weatherall
8.33%
Ordinary
1 at £1Juan Lopez & Encarnacion Munoz
8.33%
Ordinary
1 at £1Patricia McDonald
8.33%
Ordinary
1 at £1Samantha Hamer
8.33%
Ordinary
1 at £1Urun Kilic
8.33%
Ordinary
3 at £1Mr J.p. Mcging
25.00%
Ordinary

Financials

Year2014
Net Worth-£110
Cash£798
Current Liabilities£1,130

Accounts

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

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

1 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
19 December 2022Appointment of That Property Ltd as a secretary on 16 December 2022 (2 pages)
19 December 2022Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 19 December 2022 (1 page)
29 November 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 November 2020Termination of appointment of James Patrick Mcging as a director on 31 October 2020 (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
25 September 2019Cessation of Diana Freiria Barreiro as a person with significant control on 25 September 2019 (1 page)
25 September 2019Termination of appointment of Diana Freiria-Barreiro as a director on 25 September 2019 (1 page)
25 September 2019Notification of a person with significant control statement (2 pages)
14 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Termination of appointment of James Henry Weatherall as a director on 30 May 2016 (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Termination of appointment of James Henry Weatherall as a director on 30 May 2016 (1 page)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 12
(5 pages)
27 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 12
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12
(5 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12
(5 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 12
(5 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 12
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
(5 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2013Director's details changed for Diana Freiria-Barreiro on 1 January 2013 (2 pages)
17 January 2013Director's details changed for Diana Freiria-Barreiro on 1 January 2013 (2 pages)
17 January 2013Director's details changed for Diana Freiria-Barreiro on 1 January 2013 (2 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
14 January 2013Termination of appointment of Anne Geddes as a secretary (1 page)
14 January 2013Termination of appointment of Anne Geddes as a secretary (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
4 November 2011Appointment of James Henry Weatherall as a director (2 pages)
4 November 2011Appointment of Samantha Jane Hamer as a director (2 pages)
4 November 2011Appointment of James Henry Weatherall as a director (2 pages)
4 November 2011Appointment of Samantha Jane Hamer as a director (2 pages)
24 October 2011Appointment of Mr James Patrick Mcging as a director (2 pages)
24 October 2011Appointment of Mr James Patrick Mcging as a director (2 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2010Director's details changed for Diana Freiria-Barreiro on 13 January 2010 (2 pages)
16 February 2010Director's details changed for Diana Freiria-Barreiro on 13 January 2010 (2 pages)
16 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 February 2009Return made up to 13/01/09; full list of members (7 pages)
24 February 2009Return made up to 13/01/09; full list of members (7 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 June 2008Registered office changed on 11/06/2008 from 639-641 wilmslow road didsbury manchester M20 6BA (1 page)
11 June 2008Registered office changed on 11/06/2008 from 639-641 wilmslow road didsbury manchester M20 6BA (1 page)
9 June 2008Return made up to 13/01/08; full list of members (9 pages)
9 June 2008Appointment terminated secretary steven oliver (1 page)
9 June 2008Return made up to 13/01/08; full list of members (9 pages)
9 June 2008Appointment terminated secretary steven oliver (1 page)
16 April 2008Director appointed diana freiria-barreiro (2 pages)
16 April 2008Director appointed diana freiria-barreiro (2 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
9 March 2007Return made up to 13/01/07; full list of members (11 pages)
9 March 2007Return made up to 13/01/07; full list of members (11 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 October 2006Director resigned (2 pages)
12 October 2006Director resigned (2 pages)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
19 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
18 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
21 January 2004Return made up to 13/01/04; full list of members (12 pages)
21 January 2004Return made up to 13/01/04; full list of members (12 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2003Return made up to 13/01/03; full list of members (12 pages)
21 January 2003Return made up to 13/01/03; full list of members (12 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
17 January 2002Return made up to 13/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 January 2002Return made up to 13/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 January 2001Return made up to 13/01/01; full list of members (10 pages)
19 January 2001Return made up to 13/01/01; full list of members (10 pages)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
11 January 2000Return made up to 13/01/00; full list of members (9 pages)
11 January 2000Return made up to 13/01/00; full list of members (9 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Secretary resigned (1 page)
8 November 1999Full accounts made up to 31 March 1999 (9 pages)
8 November 1999Full accounts made up to 31 March 1999 (9 pages)
5 February 1999Return made up to 13/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1999Return made up to 13/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1998Full accounts made up to 31 March 1998 (10 pages)
20 November 1998Full accounts made up to 31 March 1998 (10 pages)
16 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 February 1998Return made up to 13/01/98; no change of members (4 pages)
10 February 1998Return made up to 13/01/98; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Return made up to 13/01/97; no change of members (6 pages)
2 February 1997Return made up to 13/01/97; no change of members (6 pages)
23 February 1996New secretary appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
14 February 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 May 1981Incorporation (18 pages)
18 May 1981Incorporation (18 pages)