Company Name3 Birdbush Avenue Block Management Limited
DirectorIrene Louise McGrath
Company StatusActive
Company Number06508137
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 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 NameIrene Louise McGrath
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
3 Birdbrush Avenue
Saffron Walden
Essex
CB11 4DJ
Secretary NameCroucher Needham Limited (Corporation)
StatusCurrent
Appointed10 December 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Henry James Hunter Rowe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address21 The Wayback
Saffron Walden
Essex
CB10 2AX
Director NameMr Phillip John Hunter Rowe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMaythorpe Malting End
Wickhambrook
Newmarket
Suffolk
CB8 8YH
Secretary NameMr Phillip John Hunter Rowe
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMaythorpe Malting End
Wickhambrook
Newmarket
Suffolk
CB8 8YH
Director NameValerie Millicent Fairbairn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat D
3 Birdbush Avenue
Saffron Walden
Essex
CB11 4DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Castle Hill Properties LTD
16.67%
Ordinary
1 at £1Irene Louise Mcgrath
16.67%
Ordinary
1 at £1Judith Anne Denny
16.67%
Ordinary
1 at £1Richard Henry Scott
16.67%
Ordinary
1 at £1Stephen Paul Murphy
16.67%
Ordinary
1 at £1Valerie Sheila Colwill
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 6
(5 pages)
24 February 2016Secretary's details changed for Croucher Needham Limited on 5 June 2015 (1 page)
24 February 2016Secretary's details changed for Croucher Needham Limited on 5 June 2015 (1 page)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 6
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6
(5 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6
(5 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 August 2013Termination of appointment of Valerie Fairbairn as a director (2 pages)
7 August 2013Termination of appointment of Valerie Fairbairn as a director (2 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
5 March 2013Appointment of Croucher Needham Limited as a secretary (3 pages)
5 March 2013Appointment of Croucher Needham Limited as a secretary (3 pages)
22 February 2013Statement of capital following an allotment of shares on 10 October 2012
  • GBP 6
(4 pages)
22 February 2013Termination of appointment of Phillip Rowe as a secretary (2 pages)
22 February 2013Appointment of Valerie Millicent Fairbairn as a director (3 pages)
22 February 2013Termination of appointment of Henry Rowe as a director (2 pages)
22 February 2013Appointment of Irene Louise Mcgrath as a director (3 pages)
22 February 2013Termination of appointment of Phillip Rowe as a director (2 pages)
22 February 2013Statement of capital following an allotment of shares on 10 October 2012
  • GBP 6
(4 pages)
22 February 2013Termination of appointment of Phillip Rowe as a secretary (2 pages)
22 February 2013Appointment of Irene Louise Mcgrath as a director (3 pages)
22 February 2013Termination of appointment of Henry Rowe as a director (2 pages)
22 February 2013Termination of appointment of Phillip Rowe as a director (2 pages)
22 February 2013Appointment of Valerie Millicent Fairbairn as a director (3 pages)
26 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Phillip John Hunter Rowe on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mr Phillip John Hunter Rowe on 1 October 2009 (1 page)
11 March 2010Secretary's details changed for Mr Phillip John Hunter Rowe on 1 October 2009 (1 page)
11 March 2010Secretary's details changed for Mr Phillip John Hunter Rowe on 1 October 2009 (1 page)
11 March 2010Director's details changed for Mr Phillip John Hunter Rowe on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Phillip John Hunter Rowe on 1 October 2009 (2 pages)
17 March 2009Return made up to 19/02/09; full list of members (3 pages)
17 March 2009Return made up to 19/02/09; full list of members (3 pages)
13 March 2009Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
13 March 2009Appointment terminate, director compant directors LIMITED logged form (1 page)
13 March 2009Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
13 March 2009Appointment terminate, director compant directors LIMITED logged form (1 page)
5 March 2009Location of debenture register (1 page)
5 March 2009Location of register of members (1 page)
5 March 2009Location of register of members (1 page)
5 March 2009Registered office changed on 05/03/2009 from abbey house, 51 high street saffron walden essex CB10 1AF (1 page)
5 March 2009Location of debenture register (1 page)
5 March 2009Registered office changed on 05/03/2009 from abbey house, 51 high street saffron walden essex CB10 1AF (1 page)
13 February 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 February 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
27 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
28 March 2008Appointment terminated director company directors LIMITED (1 page)
28 March 2008Director and secretary appointed phillip john hunter rowe (2 pages)
28 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 March 2008Director and secretary appointed phillip john hunter rowe (2 pages)
28 March 2008Director appointed henry james hunter rowe (2 pages)
28 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 March 2008Director appointed henry james hunter rowe (2 pages)
28 March 2008Appointment terminated director company directors LIMITED (1 page)
19 February 2008Incorporation (17 pages)
19 February 2008Incorporation (17 pages)