BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00924778

Incorporation date

19/12/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Birch Close, Cambridge CB4 1XNCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1967)
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Termination of appointment of Azahara Rodriguez Dominguez as a director on 2024-02-12
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon08/03/2024
Registered office address changed from 6 Birch Close Cambridge CB4 1XN England to 2 Birch Close Cambridge CB4 1XN on 2024-03-08
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/08/2023
Appointment of Ms Azahara Rodriguez Dominguez as a director on 2023-06-01
dot icon04/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon12/08/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Termination of appointment of Ionel Stoica as a director on 2022-04-20
dot icon20/04/2022
Appointment of Mr Dagoberto Moraleda Galan as a director on 2022-04-20
dot icon23/02/2022
Registered office address changed from 6 6 Birch Close Cambridge CB4 1XN England to 6 Birch Close Cambridge CB4 1XN on 2022-02-23
dot icon23/02/2022
Registered office address changed from 9 Birch Close Cambridge CB4 1XN England to 6 6 Birch Close Cambridge CB4 1XN on 2022-02-23
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Appointment of Mr Lorenzo Rizza as a director on 2021-04-21
dot icon21/04/2021
Termination of appointment of Margaret Anne Phillips as a director on 2021-04-21
dot icon14/04/2021
Termination of appointment of Janet Elizabeth Witting as a director on 2021-04-14
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon08/06/2020
Director's details changed for Mr Ionel Stocia on 2020-05-01
dot icon08/06/2020
Director's details changed for Ms Raquel Esteves Azevedo E Silva on 2020-05-01
dot icon08/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Registered office address changed from 6 Birch Close Cambridge CB4 1XN England to 9 Birch Close Cambridge CB4 1XN on 2020-05-22
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon14/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Termination of appointment of Gabriel James Bennett as a director on 2017-06-28
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon10/04/2017
Registered office address changed from 142 Green End Road Cambridge CB4 1RN England to 6 Birch Close Cambridge CB4 1XN on 2017-04-10
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Registered office address changed from 142 Green End Road Cambridge CB4 1RN England to 142 Green End Road Cambridge CB4 1RN on 2015-09-18
dot icon18/09/2015
Appointment of Mr Gabriel James Bennett as a director on 2015-09-09
dot icon18/09/2015
Termination of appointment of Barry Edwin Stevens as a director on 2015-09-09
dot icon18/09/2015
Registered office address changed from 31 Kelvin Close Cambridge CB1 8DN to 142 Green End Road Cambridge CB4 1RN on 2015-09-18
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon28/10/2013
Appointment of Ms Raquel Esteves Azevedo E Silva as a director
dot icon16/10/2013
Appointment of Mr Ionel Stocia as a director
dot icon16/10/2013
Appointment of Ms Janet Elizabeth Witting as a director
dot icon16/10/2013
Appointment of Ms Margaret Anne Phillips as a director
dot icon16/10/2013
Termination of appointment of Elizabeth Shelbourne as a director
dot icon16/10/2013
Termination of appointment of Diana Plowden Roberts as a director
dot icon08/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB United Kingdom on 2013-04-15
dot icon15/04/2013
Termination of appointment of Jeremy Wager as a secretary
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 2011-08-31
dot icon16/08/2011
Termination of appointment of Mario Caccamo as a director
dot icon05/07/2011
Appointment of Mr Barry Edwin Stevens as a director
dot icon21/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon03/06/2010
Director's details changed for Elizabeth Fraser Shelbourne on 2010-06-01
dot icon03/06/2010
Director's details changed for Dr Mario Jose Caccamo on 2010-06-01
dot icon03/06/2010
Director's details changed for Mrs Diana Wilma Plowden Roberts on 2010-06-01
dot icon03/06/2010
Secretary's details changed for Jeremy Wager on 2010-06-01
dot icon14/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon07/10/2008
Director appointed diana plowden roberts
dot icon23/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 01/06/08; full list of members
dot icon23/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/08/2007
Return made up to 01/06/07; no change of members
dot icon02/08/2007
Secretary resigned
dot icon02/08/2007
Registered office changed on 02/08/07 from: 6 birch close cambridge CB4 1XN
dot icon17/02/2007
New secretary appointed
dot icon17/02/2007
Secretary resigned
dot icon12/06/2006
Return made up to 01/06/06; full list of members
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon26/05/2006
New director appointed
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon18/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/07/2005
Return made up to 01/06/05; change of members
dot icon09/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/07/2004
Return made up to 01/06/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/05/2004
Director resigned
dot icon11/05/2004
New director appointed
dot icon25/06/2003
Return made up to 01/06/03; change of members
dot icon09/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon24/06/2002
Return made up to 11/06/02; full list of members
dot icon21/06/2002
New secretary appointed;new director appointed
dot icon21/06/2002
New secretary appointed;new director appointed
dot icon10/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/06/2001
Return made up to 11/06/01; full list of members
dot icon27/04/2001
Full accounts made up to 2001-03-31
dot icon19/06/2000
Return made up to 18/06/00; full list of members
dot icon09/05/2000
Full accounts made up to 2000-03-31
dot icon17/06/1999
Return made up to 18/06/99; change of members
dot icon07/05/1999
Full accounts made up to 1999-03-31
dot icon30/07/1998
Full accounts made up to 1998-03-31
dot icon17/06/1998
Return made up to 18/06/98; full list of members
dot icon17/06/1998
Director resigned
dot icon17/06/1998
New secretary appointed;new director appointed
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Return made up to 18/06/97; full list of members
dot icon08/01/1997
Secretary resigned
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New secretary appointed
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon17/06/1996
Return made up to 18/06/96; full list of members
dot icon04/07/1995
Return made up to 18/06/95; full list of members
dot icon27/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/07/1994
Accounts for a small company made up to 1994-03-31
dot icon01/07/1994
Return made up to 18/06/94; full list of members
dot icon28/07/1993
Accounts for a small company made up to 1993-03-31
dot icon23/07/1993
Secretary resigned;new secretary appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
Return made up to 18/06/93; change of members
dot icon14/09/1992
Full accounts made up to 1992-03-31
dot icon17/06/1992
Return made up to 18/06/92; no change of members
dot icon15/07/1991
Full accounts made up to 1991-03-31
dot icon29/06/1991
Return made up to 18/06/91; full list of members
dot icon08/11/1990
Full accounts made up to 1990-03-31
dot icon08/11/1990
Return made up to 08/08/90; full list of members
dot icon15/08/1989
Full accounts made up to 1989-03-31
dot icon15/08/1989
Return made up to 24/07/89; full list of members
dot icon23/02/1989
Director resigned;new director appointed
dot icon16/12/1988
Full accounts made up to 1988-03-31
dot icon26/08/1988
Return made up to 03/08/88; full list of members
dot icon26/07/1988
Secretary resigned;new secretary appointed
dot icon08/12/1987
Return made up to 05/08/87; full list of members
dot icon07/10/1987
Registered office changed on 07/10/87 from: 12 birch close cambridge
dot icon21/08/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/07/1986
Full accounts made up to 1986-03-31
dot icon15/07/1986
Return made up to 05/06/86; full list of members
dot icon19/12/1967
Miscellaneous
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 icon+0.94 % *

* during past year

Cash in Bank

£13,570.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
12.77K
-
0.00
12.73K
-
2022
0
13.49K
-
0.00
13.44K
-
2023
0
13.65K
-
0.00
13.57K
-
2023
0
13.65K
-
0.00
13.57K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.65K £Ascended1.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.57K £Ascended0.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rizza, Lorenzo
Director
21/04/2021 - Present
2
Wager, Jeremy Vincent
Secretary
31/12/2006 - 01/01/2013
91
Stearn, Raymond George
Director
01/06/1997 - 18/04/2002
1
Kearney, Jean Mary
Director
01/04/2006 - 02/04/2006
1
Plowden Roberts, Diana Wilma
Director
12/06/2008 - 10/10/2013
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE)

BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 19/12/1967 with the registered office located at 2 Birch Close, Cambridge CB4 1XN. There are currently 3 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 BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE) is currently Active. It was registered on 19/12/1967 .

Where is BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE) located?

toggle

BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE) is registered at 2 Birch Close, Cambridge CB4 1XN.

What does BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE) do?

toggle

BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE) operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-03-31.