BACKTREE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BACKTREE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02164670

Incorporation date

15/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5, 68 Upton Park, Upton Park, Slough SL1 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon29/03/2023
Appointment of Ms Harpal Kaur as a director on 2023-03-29
dot icon29/03/2023
Termination of appointment of Satvinder Singh Basra as a director on 2023-03-29
dot icon26/02/2023
Confirmation statement made on 2022-05-17 with no updates
dot icon26/02/2023
Appointment of Ms Charlotte O'donnell as a secretary on 2023-02-12
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/05/2022
Registered office address changed from The Ashes Rose Hill Burnham Slough SL1 8LW to Flat 5, 68 Upton Park, Upton Park Slough SL1 2DG on 2022-05-15
dot icon15/05/2022
Termination of appointment of Toby William Hornett as a secretary on 2022-05-13
dot icon13/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon23/03/2015
Termination of appointment of David Bruno as a secretary on 2014-10-09
dot icon23/03/2015
Registered office address changed from C/O Mr Satvinder Singh Basra 5 Shaggy Calf Lane Slough Berkshire SL2 5HL United Kingdom to The Ashes Rose Hill Burnham Slough SL1 8LW on 2015-03-23
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Termination of appointment of David Bruno as a director on 2014-10-09
dot icon09/10/2014
Appointment of Mr Toby William Hornett as a secretary on 2014-10-09
dot icon09/10/2014
Appointment of Mr Satvinder Singh Basra as a director on 2014-10-09
dot icon08/10/2014
Termination of appointment of Rose Renaut as a secretary on 2014-10-08
dot icon08/10/2014
Registered office address changed from 45 Grove Road Windsor Berkshire SL4 1JD to C/O Mr Satvinder Singh Basra 5 Shaggy Calf Lane Slough Berkshire SL2 5HL on 2014-10-08
dot icon16/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon16/02/2014
Director's details changed for Mr David Bruno on 2014-02-16
dot icon16/02/2014
Secretary's details changed for Mr David Bruno on 2014-02-16
dot icon16/02/2014
Registered office address changed from 45 Grove Road Grove Road Windsor Berkshire SL4 1JD England on 2014-02-16
dot icon16/02/2014
Registered office address changed from C/O David Bruno 109 Perrycroft Windsor Berkshire SL4 4HB United Kingdom on 2014-02-16
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon25/02/2012
Director's details changed for Mr David Bruno on 2012-02-25
dot icon25/02/2012
Secretary's details changed for Mr David Bruno on 2012-02-25
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/11/2011
Registered office address changed from 6a Mandalay Road Clapham South London SW4 9ED England on 2011-11-27
dot icon28/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon25/02/2011
Appointment of Miss Rose Renaut as a secretary
dot icon19/02/2011
Termination of appointment of Leslie Daniels as a secretary
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Appointment of Mr Leslie Marcus Daniels as a secretary
dot icon22/07/2010
Termination of appointment of Laurence Andrews as a director
dot icon14/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon14/02/2010
Director's details changed for Mr David Bruno on 2010-02-12
dot icon14/02/2010
Director's details changed for Laurence Andrews on 2010-02-12
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/02/2009
Return made up to 12/02/09; full list of members
dot icon02/02/2009
Registered office changed on 02/02/2009 from 68 upton park slough berkshire SL1 2DG
dot icon16/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2008
Return made up to 12/02/08; full list of members
dot icon28/02/2008
Director and secretary's change of particulars / david bruno / 10/04/2007
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon27/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2007
Return made up to 12/02/07; full list of members
dot icon17/02/2006
Return made up to 12/02/06; full list of members
dot icon17/02/2006
New secretary appointed;new director appointed
dot icon17/02/2006
Secretary resigned;director resigned
dot icon17/02/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2005
Return made up to 12/02/05; full list of members
dot icon15/03/2004
Return made up to 12/02/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/07/2003
Return made up to 12/02/03; full list of members
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
Secretary resigned;director resigned
dot icon20/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/05/2002
New secretary appointed;new director appointed
dot icon13/05/2002
Secretary resigned;director resigned
dot icon15/03/2002
Return made up to 12/02/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/02/2001
Return made up to 12/02/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/03/2000
Return made up to 12/02/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon10/08/1999
Secretary resigned;director resigned
dot icon25/03/1999
Return made up to 12/02/99; full list of members
dot icon20/12/1998
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Return made up to 12/02/98; full list of members
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon14/03/1997
Accounts for a small company made up to 1996-03-31
dot icon05/03/1997
Return made up to 12/02/97; no change of members
dot icon04/04/1996
Accounts for a small company made up to 1995-03-31
dot icon25/03/1996
Return made up to 12/02/96; full list of members
dot icon07/12/1995
New secretary appointed;new director appointed
dot icon16/02/1995
Return made up to 12/02/95; no change of members
dot icon30/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon14/04/1994
Director resigned;new director appointed
dot icon23/03/1994
Return made up to 01/03/94; no change of members
dot icon04/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon04/03/1993
Return made up to 01/03/93; full list of members
dot icon10/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon10/03/1992
Return made up to 15/03/92; no change of members
dot icon10/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon03/06/1991
Return made up to 01/04/91; change of members
dot icon26/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon26/03/1991
Resolutions
dot icon04/10/1990
Return made up to 01/04/90; full list of members
dot icon13/09/1990
Registered office changed on 13/09/90 from: 68 upton page slough berkshire SL1 2DG
dot icon07/12/1989
Memorandum and Articles of Association
dot icon30/11/1989
Secretary resigned;new secretary appointed
dot icon30/11/1989
Director resigned;new director appointed
dot icon30/11/1989
Registered office changed on 30/11/89 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon14/09/1989
Resolutions
dot icon14/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon14/09/1989
Accounts for a dormant company made up to 1988-03-31
dot icon14/09/1989
Resolutions
dot icon14/09/1989
Return made up to 15/03/89; full list of members
dot icon14/09/1989
Resolutions
dot icon15/09/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, Alexander
Secretary
15/05/2002 - 28/04/2003
-
Langdon Ellis, Andrew Francis
Secretary
26/05/1995 - 01/08/1999
-
Daniels, Leslie Marcus
Secretary
28/04/2003 - 20/01/2006
-
Bruno, David
Secretary
19/01/2006 - 09/10/2014
-
Bowen, Adrian Michael
Secretary
01/08/1999 - 15/05/2002
-

Persons with Significant Control

1
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 BACKTREE RESIDENTS COMPANY LIMITED

BACKTREE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 15/09/1987 with the registered office located at Flat 5, 68 Upton Park, Upton Park, Slough SL1 2DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACKTREE RESIDENTS COMPANY LIMITED?

toggle

BACKTREE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 15/09/1987 .

Where is BACKTREE RESIDENTS COMPANY LIMITED located?

toggle

BACKTREE RESIDENTS COMPANY LIMITED is registered at Flat 5, 68 Upton Park, Upton Park, Slough SL1 2DG.

What does BACKTREE RESIDENTS COMPANY LIMITED do?

toggle

BACKTREE RESIDENTS COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BACKTREE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.