9 BIRDHURST RISE LIMITED

Register to unlock more data on OkredoRegister

9 BIRDHURST RISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03020460

Incorporation date

10/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1995)
dot icon26/01/2026
Appointment of Hindwoods Limited as a secretary on 2025-06-24
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon22/12/2025
Termination of appointment of Pooja Sharma as a director on 2025-12-22
dot icon01/09/2025
Micro company accounts made up to 2025-06-23
dot icon22/08/2025
Termination of appointment of Weng Hong Chong as a director on 2025-07-08
dot icon22/08/2025
Director's details changed for Mr Jawad Harb on 2024-06-23
dot icon22/08/2025
Director's details changed for Mrs Pooja Sharma on 2024-06-23
dot icon22/08/2025
Appointment of Mr Samuel James Stevens as a director on 2025-07-08
dot icon14/04/2025
Accounts for a dormant company made up to 2024-06-23
dot icon07/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon02/10/2024
Termination of appointment of Roger Michael Hoyte as a director on 2024-06-23
dot icon02/10/2024
Termination of appointment of Christopher Cozens as a director on 2024-06-23
dot icon03/04/2024
Cessation of Hong Weng Chong as a person with significant control on 2023-06-23
dot icon03/04/2024
Termination of appointment of Weng Hong Chong as a secretary on 2023-06-23
dot icon03/04/2024
Notification of a person with significant control statement
dot icon24/01/2024
Micro company accounts made up to 2023-06-23
dot icon30/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon18/08/2023
Termination of appointment of Palajeganthi Palachandran as a director on 2023-08-10
dot icon18/08/2023
Appointment of Ms Natasha Adesola Ladhams as a director on 2023-08-10
dot icon10/03/2023
Micro company accounts made up to 2022-06-23
dot icon22/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon18/03/2022
Micro company accounts made up to 2021-06-23
dot icon23/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon21/06/2021
Termination of appointment of Asheesh Sharma as a director on 2021-06-10
dot icon21/06/2021
Appointment of Mrs Pooja Sharma as a director on 2021-06-10
dot icon27/05/2021
Micro company accounts made up to 2020-06-23
dot icon06/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon27/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-23
dot icon20/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-06-23
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-06-23
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon22/01/2017
Current accounting period extended from 2017-04-01 to 2017-06-23
dot icon28/12/2016
Micro company accounts made up to 2016-04-01
dot icon17/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon17/03/2016
Register(s) moved to registered office address 34 Fairdene Road Coulsdon Surrey CR5 1RB
dot icon17/12/2015
Micro company accounts made up to 2015-04-01
dot icon27/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon19/12/2014
Micro company accounts made up to 2014-04-01
dot icon21/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-01
dot icon22/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-04-01
dot icon20/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-01
dot icon22/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon22/03/2011
Director's details changed for Jawad Jawad Harb on 2011-02-10
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-01
dot icon24/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Director's details changed for Roger Hoyte on 2010-02-23
dot icon23/02/2010
Director's details changed for Asheesh Sharma on 2010-02-23
dot icon23/02/2010
Director's details changed for Christopher Cozens on 2010-02-23
dot icon23/02/2010
Director's details changed for Mr. Weng Hong Chong on 2010-02-23
dot icon23/02/2010
Director's details changed for Jawad Jawad Harb on 2010-02-23
dot icon23/02/2010
Register inspection address has been changed
dot icon19/01/2010
Total exemption full accounts made up to 2009-04-01
dot icon07/01/2010
Appointment of Ms Palajeganthi Palachandran as a director
dot icon13/03/2009
Return made up to 10/02/09; full list of members
dot icon13/03/2009
Appointment terminated director sarah webb
dot icon10/10/2008
Total exemption full accounts made up to 2008-04-01
dot icon18/02/2008
Return made up to 10/02/08; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-04-01
dot icon13/03/2007
Return made up to 10/02/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-04-01
dot icon16/02/2006
Return made up to 10/02/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-04-01
dot icon05/04/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon22/03/2005
Return made up to 10/02/05; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-04-01
dot icon19/05/2004
Return made up to 10/02/04; no change of members; amend
dot icon01/03/2004
Return made up to 10/02/04; no change of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-04-01
dot icon28/04/2003
Return made up to 10/02/03; change of members
dot icon28/01/2003
Ad 20/01/03--------- £ si 2@1=2 £ ic 88/90
dot icon28/01/2003
Registered office changed on 28/01/03 from: 9 birdhurst rise south croydon surrey CR2 7EG
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New secretary appointed;new director appointed
dot icon28/01/2003
Accounts for a dormant company made up to 2002-04-01
dot icon07/12/2002
Secretary resigned;director resigned
dot icon01/08/2002
New secretary appointed
dot icon15/05/2002
Return made up to 10/02/02; full list of members
dot icon18/10/2001
Accounts for a dormant company made up to 2001-04-01
dot icon23/04/2001
Return made up to 10/02/01; full list of members
dot icon10/01/2001
Accounts for a dormant company made up to 2000-04-01
dot icon22/06/2000
Secretary resigned
dot icon09/03/2000
New director appointed
dot icon09/03/2000
Return made up to 10/02/00; full list of members
dot icon29/11/1999
Accounts for a dormant company made up to 1999-04-01
dot icon24/06/1999
New director appointed
dot icon30/03/1999
Return made up to 10/02/99; full list of members
dot icon30/03/1999
New secretary appointed;new director appointed
dot icon30/03/1999
New director appointed
dot icon17/04/1998
Accounts for a dormant company made up to 1998-04-01
dot icon23/02/1998
Return made up to 10/02/98; full list of members
dot icon10/09/1997
Accounts for a dormant company made up to 1997-04-01
dot icon28/08/1997
Accounts for a dormant company made up to 1996-04-01
dot icon26/06/1997
Return made up to 10/02/97; full list of members
dot icon30/05/1997
New director appointed
dot icon07/03/1996
New secretary appointed;new director appointed
dot icon07/03/1996
Return made up to 10/02/96; full list of members
dot icon02/10/1995
Accounting reference date notified as 01/04
dot icon30/05/1995
Director resigned;new director appointed
dot icon30/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon12/05/1995
New director appointed
dot icon12/05/1995
New director appointed
dot icon12/05/1995
New director appointed
dot icon12/05/1995
New director appointed
dot icon12/05/1995
Ad 07/04/95--------- £ si 88@1=88 £ ic 2/90
dot icon10/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.36K
-
0.00
-
-
2022
0
10.85K
-
0.00
-
-
2023
0
8.20K
-
0.00
-
-
2023
0
8.20K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.20K £Descended-24.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HINDWOODS LIMITED
Corporate Secretary
24/06/2025 - Present
47
Hoyte, Roger Michael
Director
16/12/2002 - 23/06/2024
1
Palachandran, Palajeganthi
Director
22/12/2009 - 10/08/2023
-
Ladhams, Natasha Adesola
Director
10/08/2023 - Present
1
Chong, Weng Hong, Mr.
Secretary
12/12/2002 - 23/06/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9 BIRDHURST RISE LIMITED

9 BIRDHURST RISE LIMITED is an(a) Active company incorporated on 10/02/1995 with the registered office located at Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 9 BIRDHURST RISE LIMITED?

toggle

9 BIRDHURST RISE LIMITED is currently Active. It was registered on 10/02/1995 .

Where is 9 BIRDHURST RISE LIMITED located?

toggle

9 BIRDHURST RISE LIMITED is registered at Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FP.

What does 9 BIRDHURST RISE LIMITED do?

toggle

9 BIRDHURST RISE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 BIRDHURST RISE LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Hindwoods Limited as a secretary on 2025-06-24.