Company Name31 Birdhurst Road Management Limited
Company StatusActive
Company Number05150703
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 2004(19 years, 9 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 NameMs Caroline Odegaard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 October 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameAyomiposi Igandan
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCyber Security Engineer
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
KT20 6EJ
Director NameMr Damian Flack
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed05 December 2023(19 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed01 May 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
KT20 6EJ
Director NameMr James Victor Murphy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Croham Road
South Croydon
Surrey
CR2 7BA
Secretary NameMr David Reginald Lane
NationalityEnglish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Worple Road
Epsom
Surrey
KT18 7AF
Secretary NameMr Sean Colin Ahearne
NationalityBritish
StatusResigned
Appointed04 April 2005(9 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2006)
RoleCompany Director
Correspondence Address9 The Vale
Coulsdon
Surrey
CR5 2AU
Director NameMichael Lonergan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2007)
RoleRoofer
Correspondence AddressFlat 18
31 Birdhurst Road
South Croydon
Surrey
CR2 7EF
Director NameSuranganie Gomez
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(2 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 November 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 3
31 Birdhurst Road
South Croydon
Surrey
CR2 7EF
Director NameJohn Riley
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2010)
RoleFund Accounting Manager
Country of ResidenceEngland
Correspondence AddressFlat 15 31 Birdhurst Road
Croydon
Surrey
CR2 7EF
Director NameTimothy James Digby
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2012)
RoleTrader
Country of ResidenceEngland
Correspondence AddressFlat 2 31 Birdhurst Road
South Croydon
Surrey
CR2 7EF
Director NameMs Jacqueline Smillie
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(6 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 25 31 Birdhurst Road
South Croydon
Surrey
CR2 7EF
Director NameMr Yu Geng
Date of BirthOctober 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed30 April 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House 22 Red Lion Court
London
EC4A 3EB
Secretary NameTg Estate Management (Corporation)
StatusResigned
Appointed16 May 2006(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 16 May 2014)
Correspondence AddressForest House 104 Wayside Road
St. Leonards
Ringwood
Hampshire
BH24 2SL
Director NameESH Management Ltd (Corporation)
StatusResigned
Appointed14 May 2014(9 years, 11 months after company formation)
Appointment Duration2 days (resigned 16 May 2014)
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA
Secretary NameESH Management Ltd (Corporation)
StatusResigned
Appointed16 May 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2017)
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA

Location

Registered AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Filing History

11 January 2021Micro company accounts made up to 31 December 2019 (6 pages)
2 September 2020Termination of appointment of Suranganie Gomez as a director on 11 November 2019 (1 page)
20 August 2020Confirmation statement made on 12 August 2020 with no updates (2 pages)
4 October 2019Micro company accounts made up to 31 December 2018 (7 pages)
19 August 2019Confirmation statement made on 12 August 2019 with updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
15 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
29 June 2017Appointment of Heritage Management Limited as a secretary on 1 May 2017 (2 pages)
29 June 2017Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ on 29 June 2017 (1 page)
29 June 2017Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ on 29 June 2017 (1 page)
29 June 2017Appointment of Heritage Management Limited as a secretary on 1 May 2017 (2 pages)
29 June 2017Termination of appointment of Esh Management Ltd as a secretary on 1 May 2017 (1 page)
29 June 2017Termination of appointment of Esh Management Ltd as a secretary on 1 May 2017 (1 page)
12 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Annual return made up to 12 August 2015 no member list (4 pages)
12 August 2015Annual return made up to 12 August 2015 no member list (4 pages)
2 October 2014Appointment of Ms Caroline Odegaard as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Ms Caroline Odegaard as a director on 2 October 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 12 August 2014 no member list (3 pages)
28 August 2014Annual return made up to 12 August 2014 no member list (3 pages)
16 May 2014Termination of appointment of Esh Management Ltd as a director (1 page)
16 May 2014Appointment of Esh Management Ltd as a secretary (2 pages)
16 May 2014Termination of appointment of Esh Management Ltd as a director (1 page)
16 May 2014Appointment of Esh Management Ltd as a director (2 pages)
16 May 2014Appointment of Esh Management Ltd as a secretary (2 pages)
16 May 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 16 May 2014 (1 page)
16 May 2014Appointment of Esh Management Ltd as a director (2 pages)
16 May 2014Termination of appointment of Tg Estate Management as a secretary (1 page)
16 May 2014Termination of appointment of Tg Estate Management as a secretary (1 page)
16 March 2014Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page)
16 March 2014Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page)
16 March 2014Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page)
16 March 2014Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page)
16 March 2014Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Annual return made up to 12 August 2013 no member list (3 pages)
13 September 2013Annual return made up to 12 August 2013 no member list (3 pages)
13 September 2013Termination of appointment of Yu Geng as a director (1 page)
13 September 2013Termination of appointment of Yu Geng as a director (1 page)
20 August 2012Annual return made up to 12 August 2012 no member list (3 pages)
20 August 2012Annual return made up to 12 August 2012 no member list (3 pages)
26 July 2012Termination of appointment of Timothy Digby as a director (1 page)
26 July 2012Appointment of Mr Yu Geng as a director (2 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 July 2012Appointment of Mr Yu Geng as a director (2 pages)
26 July 2012Termination of appointment of Timothy Digby as a director (1 page)
20 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 September 2011Termination of appointment of Jacqueline Smillie as a director (1 page)
2 September 2011Termination of appointment of Jacqueline Smillie as a director (1 page)
17 August 2011Secretary's details changed for Tg Estate Management on 1 January 2011 (2 pages)
17 August 2011Secretary's details changed for Tg Estate Management on 1 January 2011 (2 pages)
17 August 2011Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 17 August 2011 (1 page)
17 August 2011Annual return made up to 12 August 2011 no member list (5 pages)
17 August 2011Annual return made up to 12 August 2011 no member list (5 pages)
17 August 2011Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 17 August 2011 (1 page)
17 August 2011Secretary's details changed for Tg Estate Management on 1 January 2011 (2 pages)
29 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 29 March 2011 (1 page)
29 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 29 March 2011 (2 pages)
18 November 2010Appointment of Ms Jacqueline Smillie as a director (2 pages)
18 November 2010Appointment of Ms Jacqueline Smillie as a director (2 pages)
18 October 2010Termination of appointment of John Riley as a director (1 page)
18 October 2010Termination of appointment of John Riley as a director (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Director's details changed for Suranganie Gomez on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Suranganie Gomez on 12 August 2010 (2 pages)
12 August 2010Secretary's details changed for Tyser Greenwood Estate Management on 12 August 2010 (2 pages)
12 August 2010Director's details changed for John Riley on 12 August 2010 (2 pages)
12 August 2010Secretary's details changed for Tyser Greenwood Estate Management on 12 August 2010 (2 pages)
12 August 2010Director's details changed for John Riley on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Timothy James Digby on 12 August 2010 (2 pages)
12 August 2010Annual return made up to 12 August 2010 no member list (5 pages)
12 August 2010Annual return made up to 12 August 2010 no member list (5 pages)
12 August 2010Director's details changed for Timothy James Digby on 12 August 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 August 2009Annual return made up to 12/08/09 (3 pages)
13 August 2009Annual return made up to 12/08/09 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2008Director appointed timothy james digby (1 page)
18 September 2008Director appointed john riley (1 page)
18 September 2008Director appointed timothy james digby (1 page)
18 September 2008Director appointed john riley (1 page)
21 August 2008Annual return made up to 10/06/08 (2 pages)
21 August 2008Annual return made up to 10/06/08 (2 pages)
11 August 2008Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
11 August 2008Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
1 July 2008Secretary's change of particulars / tyser greenwood estate management / 01/01/2008 (1 page)
1 July 2008Secretary's change of particulars / tyser greenwood estate management / 01/01/2008 (1 page)
18 June 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
18 June 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
22 April 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
22 April 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
12 July 2007Annual return made up to 10/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 July 2007Annual return made up to 10/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
16 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Annual return made up to 10/06/06 (5 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
16 January 2007Annual return made up to 10/06/06 (5 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
28 June 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
28 June 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006Registered office changed on 14/06/06 from: orion house 854 brighton road purley surrey CR8 2BH (1 page)
14 June 2006Registered office changed on 14/06/06 from: orion house 854 brighton road purley surrey CR8 2BH (1 page)
14 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
21 October 2005Annual return made up to 10/06/05 (2 pages)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Annual return made up to 10/06/05 (2 pages)
25 July 2005Registered office changed on 25/07/05 from: 850 brighton road purley croydon surrey (1 page)
25 July 2005Registered office changed on 25/07/05 from: 850 brighton road purley croydon surrey (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
22 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
22 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 August 2004Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page)
27 August 2004Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page)
10 June 2004Incorporation (20 pages)
10 June 2004Incorporation (20 pages)