Company NameBirch Court Management Company (Langley) Limited
DirectorsKiran Kohli and Jennifer Instone
Company StatusActive
Company Number02187386
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 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

Secretary NameMrs Michelle Elaine Marshall
StatusCurrent
Appointed23 February 2010(22 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameKiran Kohli
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(24 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleSales Support Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMs Jennifer Instone
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(32 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMr Paul Andrew Sheeran
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address2 Stillorgan Wood
Upper Kilmacoud Road
Stillorgan
Co Dublin
Irish
Director NameMr Michael William John Cotter
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1996)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAlton Grange
Westminster Road
Foxrock
Dublin 18
Irish
Director NameSara McInerney
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressKelston
Bray Road
Foxrock
Dublin 18
Irish
Secretary NameMr Paul Andrew Sheeran
NationalityIrish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address2 Stillorgan Wood
Upper Kilmacoud Road
Stillorgan
Co Dublin
Irish
Director NameTania June Kerry Brimmer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 March 1997)
RoleOffice Manager/Opticians
Correspondence Address95 The Crescent
Slough
SL1 2LJ
Secretary NameMr Jonathan David Buller
NationalityBritish
StatusResigned
Appointed02 December 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor Gardens
High Wycombe
Buckinghamshire
HP13 5HD
Director NameBarry Raymond Walter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 1998)
RoleAirline Ground Staff
Correspondence Address12 Skerries Court
High St Langley
Slough
SL3 8JN
Director NameChristina Davey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 January 2001)
RoleHR Manager
Correspondence Address11 Skerries Court
High St Langley
Slough
Berkshire
SL3 8JN
Secretary NameCaroline Jane Wade
NationalityBritish
StatusResigned
Appointed04 February 1998(10 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 April 1998)
RoleCompany Director
Correspondence Address1 Oat Close
Hawkslade Farm
Aylesbury
Buckinghamshire
HP21 9LN
Director NameClive Anthony Fletcher
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 2002)
RoleRetired
Correspondence Address2 Skerries Clourt High Street
Langley
Slough
SL3 8JN
Director NameAnne Marie Shardlow
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(13 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2010)
RoleGeneral Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSl3
Director NameDawn Surey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 June 2009)
RoleCivil Servant
Correspondence Address11 Skerries Court
High Street
Langley
Berkshire
SL3 8JN
Director NameMr Steven Graham Goy
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2012)
RolePoliceman
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMrs Shelley Nicole Case
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2012)
RoleManagement Company
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMr Giuseppe Staffiere
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2011(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2014)
RoleEthnics Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMr Jason Hill
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(25 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 September 2018)
RoleTelecom Engineer
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Secretary NameWelling & Partners Limited (Corporation)
StatusResigned
Appointed27 April 1998(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2000)
Correspondence Address5 Priory Road
High Wycombe
Buckinghamshire
HP13 6SE
Secretary NameBright Willis (Corporation)
StatusResigned
Appointed01 October 2000(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 October 2001)
Correspondence Address8 High Street
High Wycombe
Buckinghamshire
HP11 2AZ
Secretary NameBright Willis (Corporation)
StatusResigned
Appointed08 April 2002(14 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 February 2010)
Correspondence Address1323 Stratford Road
Birmingham
West Midlands
B28 9HH

Location

Registered Address8 Glebe Road
Staines
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Antonio Vanquez & Elena Vanquez
8.33%
Ordinary
1 at £1Brian Dismore
8.33%
Ordinary
1 at £1Emma Viotto & Simon Viotto
8.33%
Ordinary
1 at £1J. Instone & T.s. Instone
8.33%
Ordinary
1 at £1Jason Hill
8.33%
Ordinary
1 at £1Kiran Kohli
8.33%
Ordinary
1 at £1Margaret Keen & Tony Keen
8.33%
Ordinary
1 at £1Miss Annie Shardlow
8.33%
Ordinary
1 at £1Mr Anthony J. Shewring
8.33%
Ordinary
1 at £1Mr Michael Gray
8.33%
Ordinary
1 at £1Stacey Charlotte Leigh
8.33%
Ordinary
1 at £1Teresa Fletcher
8.33%
Ordinary

Financials

Year2014
Net Worth£5,434
Cash£1,704
Current Liabilities£488

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 February 2020Appointment of Ms Jennifer Instone as a director on 11 February 2020 (2 pages)
11 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 September 2018Termination of appointment of Jason Hill as a director on 1 September 2018 (1 page)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 12
(5 pages)
14 January 2015Termination of appointment of Giuseppe Staffiere as a director on 1 November 2014 (1 page)
14 January 2015Termination of appointment of Giuseppe Staffiere as a director on 1 November 2014 (1 page)
14 January 2015Termination of appointment of Giuseppe Staffiere as a director on 1 November 2014 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 12
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Appointment of Mr Jason Hill as a director (2 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12
(5 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12
(5 pages)
17 February 2014Appointment of Mr Jason Hill as a director (2 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 September 2012Appointment of Kiran Kohli as a director (2 pages)
19 September 2012Termination of appointment of Shelley Case as a director (1 page)
19 September 2012Appointment of Kiran Kohli as a director (2 pages)
19 September 2012Termination of appointment of Shelley Case as a director (1 page)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Termination of appointment of Steven Goy as a director (1 page)
14 June 2012Termination of appointment of Steven Goy as a director (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Appointment of Mr Giuseppe Staffiere as a director (2 pages)
7 July 2011Appointment of Mr Giuseppe Staffiere as a director (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 June 2010Registered office address changed from 40 Worple Road Staines Middlesex TW18 1EE United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 40 Worple Road Staines Middlesex TW18 1EE United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 40 Worple Road Staines Middlesex TW18 1EE United Kingdom on 2 June 2010 (1 page)
20 May 2010Appointment of Mrs Shelley Nicole Case as a director (2 pages)
20 May 2010Appointment of Mrs Shelley Nicole Case as a director (2 pages)
10 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 February 2010Termination of appointment of Anne Shardlow as a director (1 page)
24 February 2010Termination of appointment of Bright Willis as a secretary (1 page)
24 February 2010Termination of appointment of Anne Shardlow as a director (1 page)
24 February 2010Termination of appointment of Bright Willis as a secretary (1 page)
24 February 2010Termination of appointment of Bright Willis as a secretary (1 page)
24 February 2010Termination of appointment of Bright Willis as a secretary (1 page)
23 February 2010Registered office address changed from C/O Bright Willis 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH on 23 February 2010 (1 page)
23 February 2010Appointment of Mrs Michelle Elaine Marshall as a secretary (1 page)
23 February 2010Appointment of Mr Steven Graham Goy as a director (2 pages)
23 February 2010Registered office address changed from C/O Bright Willis 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH on 23 February 2010 (1 page)
23 February 2010Appointment of Mrs Michelle Elaine Marshall as a secretary (1 page)
23 February 2010Appointment of Mr Steven Graham Goy as a director (2 pages)
12 January 2010Secretary's details changed for Bright Willis on 11 January 2010 (2 pages)
12 January 2010Secretary's details changed for Bright Willis on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Anne Marie Shardlow on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Anne Marie Shardlow on 11 January 2010 (2 pages)
2 July 2009Appointment terminated director dawn surey (1 page)
2 July 2009Appointment terminated director dawn surey (1 page)
6 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 January 2009Return made up to 31/12/08; full list of members (8 pages)
7 January 2009Return made up to 31/12/08; full list of members (8 pages)
25 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 February 2008Return made up to 31/12/07; full list of members (5 pages)
13 February 2008Return made up to 31/12/07; full list of members (5 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 January 2007Return made up to 31/12/06; full list of members (10 pages)
26 January 2007Return made up to 31/12/06; full list of members (10 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
13 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 January 2005Return made up to 31/12/04; full list of members (10 pages)
26 January 2005Return made up to 31/12/04; full list of members (10 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
18 May 2004Return made up to 31/12/03; full list of members (10 pages)
18 May 2004Return made up to 31/12/03; full list of members (10 pages)
9 October 2003Full accounts made up to 31 December 2002 (10 pages)
9 October 2003Full accounts made up to 31 December 2002 (10 pages)
24 July 2003Return made up to 31/12/02; full list of members (10 pages)
24 July 2003Return made up to 31/12/02; full list of members (10 pages)
9 October 2002Full accounts made up to 31 December 2001 (10 pages)
9 October 2002Full accounts made up to 31 December 2001 (10 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 8 high street high wycombe buckinghamshire HP11 2AZ (1 page)
13 June 2002Registered office changed on 13/06/02 from: 8 high street high wycombe buckinghamshire HP11 2AZ (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
8 March 2002Return made up to 31/12/01; full list of members (9 pages)
8 March 2002Return made up to 31/12/01; full list of members (9 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 April 2001New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
30 April 2001New director appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(11 pages)
12 March 2001Director resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(11 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Director resigned (1 page)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 January 2000Return made up to 31/12/99; change of members (6 pages)
31 January 2000Return made up to 31/12/99; change of members (6 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 January 1999Return made up to 31/12/98; change of members (6 pages)
13 January 1999Return made up to 31/12/98; change of members (6 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned;director resigned (1 page)
24 October 1996Full accounts made up to 31 December 1995 (9 pages)
24 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 September 1996Registered office changed on 18/09/96 from: senate house 62/70 bath road slough berks SL1 3SR (1 page)
18 September 1996Registered office changed on 18/09/96 from: senate house 62/70 bath road slough berks SL1 3SR (1 page)
19 March 1996Return made up to 31/12/95; no change of members (6 pages)
19 March 1996Return made up to 31/12/95; no change of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (9 pages)
24 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 January 1988Company name changed\certificate issued on 19/01/88 (2 pages)
19 January 1988Company name changed\certificate issued on 19/01/88 (2 pages)