Company NameBirchfield Property Management Limited
DirectorPankaj Patel
Company StatusActive
Company Number03133210
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Pankaj Patel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(20 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 West Street
Croydon
CR0 1DJ
Director NameMr Michael Agate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address82 Blind Lane
Bourne End
Buckinghamshire
SL8 5LD
Director NameMr Clive Patrick Cassin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDilkusha Felcot Road
Furnace Wood
Felbridge
RH19 2PX
Secretary NameSally Elizabeth Kitching
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Fromer Road
Wooburn Green
Buckinghamshire
HP10 0PR
Secretary NameMrs Jacqueline Cassin
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDilkusha
Felcot Road, Furnace Wood
Felbridge
RH19 2PX
Director NameMr Rishi Bansal
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 West Street
Croydon
CR0 1DJ
Secretary NameRishi Bansal
StatusResigned
Appointed11 January 2016(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 October 2016)
RoleCompany Director
Correspondence Address37 West Street
Croydon
Surrey
CR0 1DJ

Location

Registered Address79 Park Lane
Croydon
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mr Clive Patrick Cassin & Jacqui Cassin
100.00%
Ordinary

Financials

Year2014
Net Worth£85,165
Cash£6,586
Current Liabilities£95,349

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

11 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 May 2003Delivered on: 28 May 2003
Persons entitled: National Westminster 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: By way of legal mortgage 7 vicarage lane horley surrey t/no SY345744. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 May 2000Delivered on: 25 May 2000
Satisfied on: 28 July 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 7 vicarage lane horley west sussex - SY345744. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 June 1996Delivered on: 28 June 1996
Satisfied on: 28 July 2015
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: Birchfield ifield road charlwood and land on west side of ifield road crwaley west sussex t/n wsx 99777 and wsx 1234.
Fully Satisfied
30 April 1996Delivered on: 18 May 1996
Satisfied on: 28 July 2015
Persons entitled: Jacqueline Cassin

Classification: Legal charge
Secured details: £80,000 and all other monies due or to become due from the company to the chargee under the conditions contained and set out in the charge and in the facility letter dated 22ND april 1996.
Particulars: By way of legal charge on birchfield house and birchfield park ifield road crawley t/n-WSX1234 and WSX99777.
Fully Satisfied
26 April 1996Delivered on: 14 May 1996
Satisfied on: 28 July 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a birchfield park, ifield road, charlwood, west sussex t/nos. WSX99777 and WSX1234 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith.
Fully Satisfied
26 April 1996Delivered on: 14 May 1996
Satisfied on: 28 July 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a birchfield house, ifield road, charlwood, west sussex t/no. WSX99777 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith.
Fully Satisfied
26 April 1996Delivered on: 2 May 1996
Satisfied on: 28 July 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a birchfield park ilfield road charlwood west sussex t/nos.WSX99777 and WSX1234 and f/h birchfield house ilfield road charlwood west sussex t/no. WSX99777 and all buildings fixtires fixed plant and machinery goodwill book debts and a floating charge over all other undertaking and assets.
Fully Satisfied

Filing History

19 February 2024Micro company accounts made up to 30 September 2023 (7 pages)
15 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
21 May 2023Micro company accounts made up to 30 September 2022 (7 pages)
22 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (7 pages)
12 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 30 September 2020 (6 pages)
22 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
20 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
6 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 May 2019Registered office address changed from 37 West Street Croydon Surrey CR0 1DJ to 79 Park Lane Croydon CR0 1JG on 3 May 2019 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 December 2017Director's details changed for Panjaj Patel on 2 December 2017 (2 pages)
2 December 2017Director's details changed for Panjaj Patel on 2 December 2017 (2 pages)
2 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
14 November 2016Termination of appointment of Rishi Bansal as a director on 26 October 2016 (1 page)
14 November 2016Termination of appointment of Rishi Bansal as a secretary on 26 October 2016 (1 page)
14 November 2016Termination of appointment of Rishi Bansal as a secretary on 26 October 2016 (1 page)
14 November 2016Termination of appointment of Rishi Bansal as a director on 26 October 2016 (1 page)
2 September 2016Registered office address changed from Garden House Colmoorholm Lane Bourne End Buckinghamshire SL8 5PT to 37 West Street Croydon Surrey CR0 1DJ on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from Garden House Colmoorholm Lane Bourne End Buckinghamshire SL8 5PT to 37 West Street Croydon Surrey CR0 1DJ on 2 September 2016 (2 pages)
4 February 2016Appointment of Rishi Bansal as a secretary on 11 January 2016 (3 pages)
4 February 2016Appointment of Panjaj Patel as a director on 11 January 2016 (3 pages)
4 February 2016Appointment of Mr Rishi Bansal as a director on 11 January 2016 (3 pages)
4 February 2016Appointment of Panjaj Patel as a director on 11 January 2016 (3 pages)
4 February 2016Termination of appointment of Jacqueline Cassin as a secretary on 11 January 2016 (2 pages)
4 February 2016Termination of appointment of Jacqueline Cassin as a secretary on 11 January 2016 (2 pages)
4 February 2016Appointment of Rishi Bansal as a secretary on 11 January 2016 (3 pages)
4 February 2016Appointment of Mr Rishi Bansal as a director on 11 January 2016 (3 pages)
4 February 2016Termination of appointment of Clive Patrick Cassin as a director on 11 January 2016 (2 pages)
4 February 2016Termination of appointment of Clive Patrick Cassin as a director on 11 January 2016 (2 pages)
27 January 2016Registration of charge 031332100008, created on 11 January 2016 (9 pages)
27 January 2016Registration of charge 031332100008, created on 11 January 2016 (9 pages)
22 January 2016Resolutions
  • RES13 ‐ Agreement 11/12/2015
  • RES13 ‐ Agreement 11/12/2015
(1 page)
22 January 2016Resolutions
  • RES13 ‐ Agreement 11/12/2015
(1 page)
21 January 2016Current accounting period shortened from 31 October 2016 to 30 September 2016 (3 pages)
21 January 2016Current accounting period shortened from 31 October 2016 to 30 September 2016 (3 pages)
19 January 2016Resolutions
  • RES13 ‐ Filing of statutory registers 11/12/2015
(1 page)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2015Satisfaction of charge 3 in full (2 pages)
28 July 2015Satisfaction of charge 3 in full (2 pages)
28 July 2015Satisfaction of charge 4 in full (1 page)
28 July 2015Satisfaction of charge 1 in full (2 pages)
28 July 2015Satisfaction of charge 6 in full (2 pages)
28 July 2015Satisfaction of charge 5 in full (1 page)
28 July 2015Satisfaction of charge 2 in full (1 page)
28 July 2015Satisfaction of charge 1 in full (2 pages)
28 July 2015Satisfaction of charge 5 in full (1 page)
28 July 2015Satisfaction of charge 4 in full (1 page)
28 July 2015Satisfaction of charge 2 in full (1 page)
28 July 2015Satisfaction of charge 6 in full (2 pages)
10 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 January 2010Director's details changed for Mr Clive Patrick Cassin on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Clive Patrick Cassin on 1 December 2009 (2 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Clive Patrick Cassin on 1 December 2009 (2 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Clive Patrick Cassin on 1 January 1996 (1 page)
18 January 2010Director's details changed for Mr Clive Patrick Cassin on 1 January 1996 (1 page)
18 January 2010Director's details changed for Mr Clive Patrick Cassin on 1 January 1996 (1 page)
4 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 December 2008Return made up to 01/12/08; full list of members (3 pages)
29 December 2008Return made up to 01/12/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 February 2008Return made up to 01/12/07; full list of members (3 pages)
27 February 2008Return made up to 01/12/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 January 2007Return made up to 01/12/06; full list of members (6 pages)
10 January 2007Return made up to 01/12/06; full list of members (6 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 May 2006Return made up to 01/12/05; full list of members (6 pages)
5 May 2006Return made up to 01/12/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 December 2004Return made up to 01/12/04; full list of members (6 pages)
15 December 2004Return made up to 01/12/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 December 2003Return made up to 01/12/03; full list of members (6 pages)
9 December 2003Return made up to 01/12/03; full list of members (6 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 December 2002Return made up to 01/12/02; full list of members (6 pages)
17 December 2002Return made up to 01/12/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 April 2002Return made up to 01/12/01; full list of members (6 pages)
23 April 2002Return made up to 01/12/01; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
11 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
18 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (3 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (3 pages)
13 January 2000Return made up to 01/12/99; full list of members (6 pages)
13 January 2000Return made up to 01/12/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
6 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
8 December 1998Return made up to 01/12/98; full list of members (5 pages)
8 December 1998Return made up to 01/12/98; full list of members (5 pages)
26 July 1998Registered office changed on 26/07/98 from: suffolk house 55 the green wooburn green buckinghamshire HP10 0EU (1 page)
26 July 1998Registered office changed on 26/07/98 from: suffolk house 55 the green wooburn green buckinghamshire HP10 0EU (1 page)
12 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 December 1997Return made up to 01/12/97; no change of members (4 pages)
3 December 1997Return made up to 01/12/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
25 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
4 December 1996Return made up to 01/12/96; full list of members (6 pages)
4 December 1996Return made up to 01/12/96; full list of members (6 pages)
23 July 1996Accounting reference date notified as 31/10 (1 page)
23 July 1996Accounting reference date notified as 31/10 (1 page)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (4 pages)
2 May 1996Particulars of mortgage/charge (4 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
1 December 1995Incorporation (22 pages)
1 December 1995Incorporation (22 pages)