Company NameBirtley Properties Limited
DirectorsIrene Ting and Elisa Edwards
Company StatusActive
Company Number02549534
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Irene Ting
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(12 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chichester Avenue
Ruislip
HA4 7EH
Secretary NameMs Elisa Edwards
NationalityBritish
StatusCurrent
Appointed24 February 2003(12 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameMrs Elisa Edwards
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(23 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameVivian Ting
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration22 years, 4 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3b Prince Garden
284 Prince Edward Road
Kowloon City
Hong Kong
Secretary NameMrs Chan Sin Man Ting
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 1991)
RoleCompany Director
Correspondence Address23 Brixham Crescent
Ruislip Manor
Ruislip
Middlesex
HA4 8TU
Secretary NameElisa Edwards
NationalityBritish
StatusResigned
Appointed01 December 1991(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 20 June 2002)
RoleCompany Director
Correspondence Address18 Nibthwaite Road
Harrow
Middlesex
HA1 1TA

Location

Registered Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80k at £1Diana Ting
20.00%
Ordinary
80k at £1Edwin Ting
20.00%
Ordinary
80k at £1Irene Ting
20.00%
Ordinary
80k at £1Miss Elisa Ting
20.00%
Ordinary
80k at £1Mrs Vivian Ting
20.00%
Ordinary

Financials

Year2014
Net Worth£527,056
Cash£346,305
Current Liabilities£36,491

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

4 January 1994Delivered on: 8 January 1994
Satisfied on: 25 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 blawith road harow middlesex middlesex HA1 itn t/n MX249700.
Fully Satisfied
24 August 1993Delivered on: 1 September 1993
Satisfied on: 25 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 wellesley road harrow middlesex title number NGL294717.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 November 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
17 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
20 July 2022Director's details changed for Ms Irene Ting on 6 July 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
25 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 400,000
(5 pages)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 400,000
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 400,000
(5 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 400,000
(5 pages)
6 March 2014Secretary's details changed for Elisa Ting on 6 March 2014 (1 page)
6 March 2014Secretary's details changed for Elisa Ting on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Vivian Ting as a director (1 page)
6 March 2014Termination of appointment of Vivian Ting as a director (1 page)
6 March 2014Appointment of Mrs Elisa Edwards as a director (2 pages)
6 March 2014Appointment of Mrs Elisa Edwards as a director (2 pages)
6 March 2014Secretary's details changed for Elisa Ting on 6 March 2014 (1 page)
17 February 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 17 February 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 400,000
(5 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 400,000
(5 pages)
9 September 2013Secretary's details changed for Elisa Ting on 9 September 2013 (1 page)
9 September 2013Secretary's details changed for Elisa Ting on 9 September 2013 (1 page)
9 September 2013Secretary's details changed for Elisa Ting on 9 September 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
22 October 2009Registered office address changed from C/O Alan James & Co Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NJ on 22 October 2009 (1 page)
22 October 2009Director's details changed for Irene Ting on 22 October 2009 (2 pages)
22 October 2009Registered office address changed from C/O Alan James & Co Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NJ on 22 October 2009 (1 page)
22 October 2009Director's details changed for Vivian Ting on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Irene Ting on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Vivian Ting on 22 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2009Return made up to 17/10/08; full list of members (4 pages)
4 January 2009Return made up to 17/10/08; full list of members (4 pages)
12 March 2008Return made up to 17/10/07; full list of members (4 pages)
12 March 2008Return made up to 17/10/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 17/10/06; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 17/10/06; full list of members (3 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 April 2006Return made up to 17/10/05; full list of members (3 pages)
21 April 2006Return made up to 17/10/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 January 2005Return made up to 17/10/04; full list of members (8 pages)
10 January 2005Return made up to 17/10/04; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 November 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 November 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 October 2003Return made up to 17/10/03; full list of members (8 pages)
27 October 2003Return made up to 17/10/03; full list of members (8 pages)
13 May 2003Secretary's particulars changed (1 page)
13 May 2003Secretary's particulars changed (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Return made up to 17/10/01; full list of members (7 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Return made up to 17/10/01; full list of members (7 pages)
1 March 2003Return made up to 17/10/02; full list of members (8 pages)
1 March 2003Return made up to 17/10/02; full list of members (8 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
28 December 2001Total exemption full accounts made up to 31 March 1999 (10 pages)
28 December 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 December 2001Total exemption full accounts made up to 31 March 1999 (10 pages)
28 December 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 August 2001Return made up to 17/10/00; full list of members (7 pages)
17 August 2001Return made up to 17/10/00; full list of members (7 pages)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001Strike-off action suspended (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001Strike-off action suspended (1 page)
29 October 1999Return made up to 17/10/99; full list of members (7 pages)
29 October 1999Return made up to 17/10/99; full list of members (7 pages)
8 September 1999Full accounts made up to 31 March 1998 (10 pages)
8 September 1999Full accounts made up to 31 March 1998 (10 pages)
2 September 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
16 May 1999Full accounts made up to 31 March 1997 (10 pages)
16 May 1999Full accounts made up to 31 March 1997 (10 pages)
14 January 1999Return made up to 17/10/98; no change of members (4 pages)
14 January 1999Return made up to 17/10/98; no change of members (4 pages)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Registered office changed on 31/07/98 from: c/o alan james & co chartered accountants shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page)
31 July 1998Registered office changed on 31/07/98 from: c/o alan james & co chartered accountants shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page)
23 July 1998Return made up to 17/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 1998Return made up to 17/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1998Full accounts made up to 31 March 1996 (10 pages)
15 May 1998Full accounts made up to 31 March 1996 (10 pages)
27 November 1997Full accounts made up to 31 March 1995 (11 pages)
27 November 1997Full accounts made up to 31 March 1995 (11 pages)
7 October 1997Compulsory strike-off action has been discontinued (1 page)
7 October 1997Compulsory strike-off action has been discontinued (1 page)
1 October 1997Return made up to 17/10/96; no change of members (4 pages)
1 October 1997Return made up to 17/10/96; no change of members (4 pages)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
16 November 1995Return made up to 17/10/95; no change of members (4 pages)
16 November 1995Return made up to 17/10/95; no change of members (4 pages)
3 April 1995Return made up to 17/10/94; full list of members (8 pages)
3 April 1995Return made up to 17/10/94; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)