Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRKDALE FLATS LIMITED
Company Information for

BIRKDALE FLATS LIMITED

1 BIDWELL AVENUE, BEXHILL-ON-SEA, TN39 4DD,
Company Registration Number
02423068
Private Limited Company
Active

Company Overview

About Birkdale Flats Ltd
BIRKDALE FLATS LIMITED was founded on 1989-09-15 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Birkdale Flats Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIRKDALE FLATS LIMITED
 
Legal Registered Office
1 BIDWELL AVENUE
BEXHILL-ON-SEA
TN39 4DD
Other companies in TN39
 
Filing Information
Company Number 02423068
Company ID Number 02423068
Date formed 1989-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:56:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRKDALE FLATS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRKDALE FLATS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH BERNARD FINDLEY
Company Secretary 2001-10-17
NINA KAY CRUTTENDEN
Director 2017-11-27
PETER HATHAWAY
Director 2016-12-29
MARGARITE SUSAN HOBBS
Director 2005-11-21
LAURENCE EDMOUND DAWE PARSONS
Director 2008-12-16
SONIA MARGARET VINCETT
Director 2005-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
BASIL DAVID WARWICK
Director 2005-11-21 2008-10-20
LAURENCE JOHN PULLEN
Director 2007-01-22 2008-08-25
BERYL SISLEY
Director 2000-03-20 2007-10-15
JOHN EDWARD MANN
Director 2003-11-24 2007-09-26
DENIS APTED FREEMAN
Director 1993-11-02 2006-10-08
JOHN HARRISON VEEVERS
Director 2003-11-24 2005-11-21
WILLIAM GEORGE APPLEYARD
Director 1998-07-20 2005-07-04
MONICA JUNE TOLHURST
Director 1997-12-01 2003-11-24
DERRICK EDWARD SMITH
Director 2001-11-12 2003-05-03
HILDA MARGARET MIDDLETON
Director 2001-11-12 2002-11-18
ALFRED BERTRAM ASHMORE
Director 2000-07-06 2002-06-25
CAROL LESLEY PEARCE
Company Secretary 1999-08-24 2001-10-17
IVY ALEXANDRA WOODHEAD
Director 1999-02-15 2000-07-21
JANE MADELEINE FEARNLEY WHITTINGSTALL
Company Secretary 1999-01-01 1999-08-24
HILDA MARGARET MIDDLETON
Director 1998-09-14 1999-08-11
MONICA JUNE TOLHURST
Company Secretary 1997-12-01 1998-12-31
RICHARD ALFRED GEORGE AUSTIN
Director 1997-02-17 1998-07-20
VICTOR ERNEST MAY
Director 1993-08-03 1998-07-20
THOMAS AITKENHEAD
Company Secretary 1996-01-16 1997-12-01
THOMAS AITKENHEAD
Director 1995-03-08 1997-12-01
MONICA JUNE TOLHURST
Director 1992-11-01 1997-12-01
IVY ALEXANDRA WOODHEAD
Director 1995-09-07 1997-11-27
PEARL LOUISE BARTLETT
Company Secretary 1994-07-12 1996-01-16
PETER HARRY GARTON
Director 1992-11-01 1995-11-06
RICHARD ALFRED GEORGE AUSTIN
Director 1992-11-01 1995-08-02
EDNA MARY ACTON
Company Secretary 1992-11-01 1994-07-12
IAN JAMES GRAY
Director 1992-11-01 1994-02-22
HENRY MELLING
Director 1992-11-01 1993-10-19
BERNARD NORMAN APPLETON
Director 1992-11-01 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE EDMOUND DAWE PARSONS 40 ST. LEONARDS ROAD, BEXHILL LIMITED Director 2009-01-29 CURRENT 1996-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-25AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CH01Director's details changed for Laurence Edmund Dawe Parsons on 2021-11-19
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-11-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-10-30TM02Termination of appointment of Findleys Secretarial Services Limited on 2020-10-30
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 215 Cooden Sea Road Cooden Beach Bexhill-on-Sea East Sussex TN39 4TT
2020-07-23AP04Appointment of Findleys Secretarial Services Limited as company secretary on 2020-07-10
2020-07-23TM02Termination of appointment of Sophie Willett on 2020-07-10
2020-01-21CH01Director's details changed for Laurence Edmound Dawe Parsons on 2020-01-19
2020-01-21AP01DIRECTOR APPOINTED MS ANGELA HARRADENCE
2019-12-09AP01DIRECTOR APPOINTED MR IVAN CLARKE
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NINA KAY CRUTTENDEN
2019-11-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-01-31PSC08Notification of a person with significant control statement
2019-01-31AP03Appointment of Mrs Sophie Willett as company secretary on 2019-01-31
2019-01-31TM02Termination of appointment of Kenneth Bernard Findley on 2019-01-31
2019-01-31PSC07CESSATION OF KENNETH BERNARD FINDLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2017-11-27AP01DIRECTOR APPOINTED MRS NINA KAY CRUTTENDEN
2017-11-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-01-06AP01DIRECTOR APPOINTED MR PETER HATHAWAY
2016-12-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 26500
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-11-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 26500
2015-11-03AR0101/11/15 ANNUAL RETURN FULL LIST
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 26500
2014-11-25AR0101/11/14 ANNUAL RETURN FULL LIST
2014-09-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 26500
2013-11-01AR0101/11/13 ANNUAL RETURN FULL LIST
2012-11-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0101/11/12 ANNUAL RETURN FULL LIST
2011-11-17AR0101/11/11 ANNUAL RETURN FULL LIST
2011-11-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-06AR0101/11/10 ANNUAL RETURN FULL LIST
2009-12-04AR0101/11/09 ANNUAL RETURN FULL LIST
2009-12-03CH03SECRETARY'S DETAILS CHNAGED FOR COMPANY SECRETARY KENNETH BERNARD FINDLEY on 2009-12-03
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA MARGARET VINCETT / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EDMOND DAWE PARSONS / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARITE SUSAN HOBBS / 03/12/2009
2009-09-30AA30/06/09 TOTAL EXEMPTION SMALL
2008-12-29288aDIRECTOR APPOINTED LAURENCE EDMOND DAWE PARSONS
2008-12-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE PULLEN
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR BASIL WARWICK
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 79 DEVONSHIRE ROAD BEXHILL ON SEA EAST SUSSEX TN40 1BD
2007-12-21363(288)DIRECTOR RESIGNED
2007-12-21363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-02-23288aNEW DIRECTOR APPOINTED
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-28363sRETURN MADE UP TO 01/11/06; NO CHANGE OF MEMBERS
2006-10-17288bDIRECTOR RESIGNED
2005-12-20363(288)DIRECTOR RESIGNED
2005-12-20363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-13288bDIRECTOR RESIGNED
2004-12-16363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-11-17363(288)DIRECTOR RESIGNED
2003-11-17363sRETURN MADE UP TO 01/11/03; NO CHANGE OF MEMBERS
2003-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-13288bDIRECTOR RESIGNED
2002-11-25363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-12-07288aNEW DIRECTOR APPOINTED
2001-12-07363sRETURN MADE UP TO 01/11/01; NO CHANGE OF MEMBERS
2001-12-07288aNEW DIRECTOR APPOINTED
2001-12-07363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-02288aNEW SECRETARY APPOINTED
2001-10-23288bSECRETARY RESIGNED
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-23287REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 110 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4LZ
2001-03-21AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-18363sRETURN MADE UP TO 01/11/00; CHANGE OF MEMBERS
2000-07-25288bDIRECTOR RESIGNED
2000-07-17288aNEW DIRECTOR APPOINTED
2000-04-06288aNEW DIRECTOR APPOINTED
2000-03-10AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-06363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-08-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIRKDALE FLATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRKDALE FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRKDALE FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRKDALE FLATS LIMITED

Intangible Assets
Patents
We have not found any records of BIRKDALE FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRKDALE FLATS LIMITED
Trademarks
We have not found any records of BIRKDALE FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRKDALE FLATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BIRKDALE FLATS LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BIRKDALE FLATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRKDALE FLATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRKDALE FLATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.