ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Birdhall Properties Limited

Birdhall Properties Limited is a dormant company incorporated on 2 October 1997 with the registered office located in Altrincham, Greater Manchester. Birdhall Properties Limited was registered 28 years ago.
Status
Dormant
Dormant since 1 year 9 months ago
Company No
03443678
Private limited company
Age
28 years
Incorporated 2 October 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (18 days ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (12 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
United Kingdom
Address changed on 26 Jan 2024 (1 year 8 months ago)
Previous address was 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England
Telephone
0161 9291110
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1947
Director • British • Lives in England • Born in Sep 1963
Secretary
Pugh, Davies & Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pugh Davies & Company Limited
Mr Andrew Jeremy Joseph and Mr Jonathan Michael Joseph are mutual people.
Active
Pugh Davies Properties Limited
Mr Andrew Jeremy Joseph and Mr Jonathan Michael Joseph are mutual people.
Active
Albert Hill Limited
Mr Andrew Jeremy Joseph and Mr Jonathan Michael Joseph are mutual people.
Active
Tabley Properties Limited
Mr Andrew Jeremy Joseph and Mr Jonathan Michael Joseph are mutual people.
Active
Pugh Davies (Northern Quarter) Limited
Mr Andrew Jeremy Joseph and Mr Jonathan Michael Joseph are mutual people.
Active
Tame Valley Limited
Mr Andrew Jeremy Joseph and Mr Jonathan Michael Joseph are mutual people.
Active
James Bridge Limited
Mr Andrew Jeremy Joseph and Mr Jonathan Michael Joseph are mutual people.
Active
Theatre Court Limited
Mr Andrew Jeremy Joseph and Mr Jonathan Michael Joseph are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£53
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£137.41K
Same as previous period
Total Liabilities
-£905
Same as previous period
Net Assets
£136.51K
Same as previous period
Debt Ratio (%)
1%
Same as previous period
Latest Activity
Confirmation Submitted
18 Days Ago on 2 Oct 2025
Dormant Accounts Submitted
8 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year Ago on 9 Oct 2024
Mr Jack Ward Appointed
1 Year 8 Months Ago on 27 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 26 Jan 2024
Ian Peter Stoner Resigned
1 Year 8 Months Ago on 26 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 23 Jan 2024
Confirmation Submitted
2 Years Ago on 2 Oct 2023
Full Accounts Submitted
2 Years 8 Months Ago on 25 Jan 2023
Confirmation Submitted
3 Years Ago on 3 Oct 2022
Get Credit Report
Discover Birdhall Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 October 2025 with no updates
Submitted on 2 Oct 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 2 October 2024 with no updates
Submitted on 9 Oct 2024
Appointment of Mr Jack Ward as a secretary on 27 January 2024
Submitted on 30 Jan 2024
Termination of appointment of Ian Peter Stoner as a secretary on 26 January 2024
Submitted on 26 Jan 2024
Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 26 January 2024
Submitted on 26 Jan 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 23 Jan 2024
Confirmation statement made on 2 October 2023 with no updates
Submitted on 2 Oct 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 25 Jan 2023
Confirmation statement made on 2 October 2022 with no updates
Submitted on 3 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year