Company NameBirley Court Management Company Limited
Company StatusActive
Company Number02070125
CategoryPrivate Limited Company
Incorporation Date3 November 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Malcolm Radcliff
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(16 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 2 Birley House
Edge Lane
Sheffield
South Yorkshire
S6 1ES
Director NameMrs Beverly Bradley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 10, 132 Birley House Edge Lane
Sheffield
S6 1ES
Director NameMs Fiona Addison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 3, 132 Birley House Edge Lane
Sheffield
S6 1ES
Director NameSarah Frances Varley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1990(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressFlat 5 Birley House Edge Lane
Grendside
Sheffield
S Yorks
S6 1ES
Director NameMr Peter Buck
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 2 months after company formation)
Appointment Duration7 years (resigned 20 February 2000)
RoleCompany Director
Correspondence AddressFlat 3 Birley House Edge Lane
Grendside
Sheffield
S Yorks
S6 1ES
Director NameMr Martin James Cowley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressFlat 6 Birley House Edge Lane
Grendside
Sheffield
S Yorks
S6 1ES
Director NameMr Howard Terence Dean
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address18 Edge Close
Grenoside
Sheffield
S6 1ER
Director NameHelen Rachel Haywood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressFlat 6 Birley House Edge Lane
Grendside
Sheffield
S Yorks
S6 1ES
Director NameMichael Andrew Yeo
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 December 2000)
RoleCompany Director
Correspondence AddressFlat 4 Birley House Edge Lane
Grendside
Sheffield
S Yorks
S6 1ES
Director NameMr Malcolm Radcliff
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Birley House
Edge Lane
Sheffield
South Yorkshire
S6 1ES
Director NameElizabeth Ann Torr
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 1996)
RoleCompany Director
Correspondence AddressFlat 10 Birley House Edge Lane
Grendside
Sheffield
S Yorks
S6 1ES
Secretary NameMichael Andrew Yeo
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 May 2000)
RoleCompany Director
Correspondence AddressFlat 4 Birley House Edge Lane
Grendside
Sheffield
S Yorks
S6 1ES
Director NameCatherine Gunn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2000(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 2004)
RoleTeacher
Correspondence Address9 Birley House
Sheffield
South Yorkshire
S6 1ES
Director NameJohn Edmund Laycock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2003)
RoleSoftware Sales
Correspondence Address3 Birley House
Edge Lane Birley Edge
Sheffield
S6 1ES
Secretary NameJohn Edmund Laycock
NationalityBritish
StatusResigned
Appointed15 November 2000(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2003)
RoleSoftware Sales
Correspondence Address3 Birley House
Edge Lane Birley Edge
Sheffield
S6 1ES
Director NameRobert Smith Hudson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2003)
RoleWine Bar Bistro Owner
Correspondence AddressFlat 10 Birley House
Edge Lane
Sheffield
South Yorkshire
S6 1ES
Director NameMr Daniel David Barnard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(16 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 November 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 3 Birley House
132 Edge Lane
Sheffield
Yorkshire
S6 1ES
Director NameMiss Karen Baxter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(16 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 08 April 2021)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 Birley House
132 Edge Lane
Sheffield
South Yorkshire
S6 1ES
Secretary NameMr Malcolm Radcliff
NationalityBritish
StatusResigned
Appointed01 July 2003(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 2 Birley House
Edge Lane
Sheffield
South Yorkshire
S6 1ES
Director NameAnthony Benjamin Marshall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2007)
RoleLandscaper
Correspondence AddressFlat 5
Birley House 132 Edge Lane
Sheffield
South Yorkshire
S6 1ES
Secretary NameMiss Karen Baxter
NationalityBritish
StatusResigned
Appointed29 November 2004(18 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Birley House
132 Edge Lane
Sheffield
South Yorkshire
S6 1ES
Director NameMs Linda Anne Cawley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(34 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Birley House
132 Edge Lane
Sheffield
South Yorkshire
S6 1ES

Contact

Telephone0114 2313285
Telephone regionSheffield

Location

Registered AddressFlat 2, Birley House
132 Edge Lane
Sheffield
S6 1ES
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaSheffield

Shareholders

1 at £1Beverley Wilson
10.00%
Ordinary
1 at £1Daniel David Barnard
10.00%
Ordinary
1 at £1Elaine Hunter
10.00%
Ordinary
1 at £1James Hague
10.00%
Ordinary
1 at £1John Nesbitt & Kimberley Nesbitt
10.00%
Ordinary
1 at £1Karen Baxter
10.00%
Ordinary
1 at £1Malcolm Radcliff
10.00%
Ordinary
1 at £1Malcolm Radcliff & Philip Radcliff
10.00%
Ordinary
1 at £1Richard Pidd
10.00%
Ordinary
1 at £1Steven James White & Mira Elkouby
10.00%
Ordinary

Financials

Year2014
Net Worth£194
Cash£376
Current Liabilities£2,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
26 January 2023Registered office address changed from Flat 4 Birley House 132 Edge Lane Sheffield South Yorkshire S6 1ES to Flat 2, Birley House 132 Edge Lane Sheffield S6 1ES on 26 January 2023 (1 page)
26 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 April 2022Termination of appointment of Linda Anne Cawley as a director on 22 April 2022 (1 page)
3 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
28 May 2021Appointment of Ms Fiona Addison as a director on 19 May 2021 (2 pages)
28 May 2021Appointment of Mrs Beverly Bradley as a director on 19 May 2021 (2 pages)
23 May 2021Appointment of Ms Linda Anne Cawley as a director on 19 May 2021 (2 pages)
20 April 2021Notification of a person with significant control statement (2 pages)
8 April 2021Termination of appointment of Karen Baxter as a director on 8 April 2021 (1 page)
8 April 2021Cessation of Karen Baxter as a person with significant control on 8 April 2021 (1 page)
8 April 2021Termination of appointment of Karen Baxter as a secretary on 8 April 2021 (1 page)
7 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
13 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
6 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
5 December 2016Termination of appointment of Daniel David Barnard as a director on 3 November 2016 (1 page)
5 December 2016Termination of appointment of Daniel David Barnard as a director on 3 November 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(7 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(7 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(7 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Register(s) moved to registered office address (1 page)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
5 February 2013Register(s) moved to registered office address (1 page)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Secretary's details changed for Karen Baxter on 4 February 2010 (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Daniel David Barnard on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Daniel David Barnard on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Karen Baxter on 4 February 2010 (1 page)
4 February 2010Director's details changed for Daniel David Barnard on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (9 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (9 pages)
4 February 2010Director's details changed for Miss Karen Baxter on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Miss Karen Baxter on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Malcolm Radcliff on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Miss Karen Baxter on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Malcolm Radcliff on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Karen Baxter on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Malcolm Radcliff on 4 February 2010 (2 pages)
26 January 2009Return made up to 25/01/09; full list of members (7 pages)
26 January 2009Return made up to 25/01/09; full list of members (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2008Return made up to 25/01/08; full list of members (4 pages)
28 January 2008Return made up to 25/01/08; full list of members (4 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 February 2007Return made up to 25/01/07; full list of members (12 pages)
13 February 2007Return made up to 25/01/07; full list of members (12 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Return made up to 25/01/06; full list of members (11 pages)
25 January 2006Return made up to 25/01/06; full list of members (11 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 25/01/05; full list of members (11 pages)
22 February 2005Return made up to 25/01/05; full list of members (11 pages)
10 December 2004Registered office changed on 10/12/04 from: 2 birley house edge lane sheffield S6 1ES (1 page)
10 December 2004Registered office changed on 10/12/04 from: 2 birley house edge lane sheffield S6 1ES (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
10 February 2004Return made up to 25/01/04; full list of members (12 pages)
10 February 2004Return made up to 25/01/04; full list of members (12 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Secretary resigned;director resigned (1 page)
28 August 2003Secretary resigned;director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(11 pages)
24 February 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(11 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 July 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 July 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
9 June 2000Return made up to 25/01/00; full list of members (6 pages)
9 June 2000Return made up to 25/01/00; full list of members (6 pages)
24 May 2000Registered office changed on 24/05/00 from: flat 4 birley house edge laneuse sheffield south yorkshire S6 1ES (1 page)
24 May 2000Secretary resigned (2 pages)
24 May 2000Registered office changed on 24/05/00 from: flat 4 birley house edge laneuse sheffield south yorkshire S6 1ES (1 page)
24 May 2000Secretary resigned (2 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 March 1999Return made up to 25/01/99; change of members (6 pages)
29 March 1999Return made up to 25/01/99; change of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Return made up to 25/01/98; full list of members (6 pages)
2 February 1998Return made up to 25/01/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
6 February 1997Return made up to 25/01/97; change of members (6 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Return made up to 25/01/97; change of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
23 February 1996Amended accounts made up to 31 March 1995 (7 pages)
23 February 1996Amended accounts made up to 31 March 1995 (7 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
16 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
14 July 1995Return made up to 23/01/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1995Return made up to 23/01/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)