BIRCH COURT(CROWTHORNE)LIMITED

Register to unlock more data on OkredoRegister

BIRCH COURT(CROWTHORNE)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00894090

Incorporation date

15/12/1966

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pedersen & Co, Temple House 17 Dukes Ride, Crowthorne, Berkshire RG45 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1966)
dot icon29/04/2026
Micro company accounts made up to 2025-12-31
dot icon04/08/2025
Micro company accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon26/07/2024
Termination of appointment of Karin Zussman-Ward as a director on 2024-07-13
dot icon26/07/2024
Appointment of Mr Guido Douke Bruins as a director on 2024-07-12
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon24/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon21/03/2019
Micro company accounts made up to 2018-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon13/04/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2017
Appointment of Mrs Karin Zussman-Ward as a director on 2017-11-20
dot icon19/06/2017
Termination of appointment of Alan Lavery as a director on 2017-06-15
dot icon18/06/2017
Micro company accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon19/05/2016
Termination of appointment of Lorraine Bridget Robson as a director on 2015-06-15
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon23/05/2014
Termination of appointment of Maureen Darley as a director
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon06/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon02/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/11/2012
Appointment of Lorraine Bridget Robson as a director
dot icon14/11/2012
Appointment of Alan Lavery as a director
dot icon19/07/2012
Termination of appointment of Mark Young as a director
dot icon15/06/2012
Appointment of John Marsden as a director
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon21/05/2012
Appointment of Mark Young as a director
dot icon21/05/2012
Termination of appointment of Elizabeth Collins as a director
dot icon09/05/2012
Termination of appointment of Deborah Smee as a director
dot icon09/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/06/2011
Appointment of Maureen Ann Darley as a director
dot icon20/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon20/05/2011
Termination of appointment of Michael Rees as a director
dot icon02/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon21/05/2010
Director's details changed for Elizabeth Collins on 2009-11-01
dot icon21/05/2010
Director's details changed for Deborah Jane Smee on 2009-11-01
dot icon21/05/2010
Director's details changed for Michael Lewis Rees on 2009-11-01
dot icon16/06/2009
Director appointed deborah jane smee
dot icon20/05/2009
Return made up to 19/05/09; full list of members
dot icon07/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/05/2008
Return made up to 19/05/08; full list of members
dot icon19/05/2008
Secretary's change of particulars / neville pedersen / 01/03/2007
dot icon30/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/03/2008
Gbp ic 13/12\29/02/08\gbp sr 1@1=1\
dot icon26/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/06/2007
Director resigned
dot icon02/06/2007
Return made up to 19/05/07; full list of members
dot icon29/06/2006
New director appointed
dot icon13/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 19/05/06; full list of members
dot icon22/05/2006
Director resigned
dot icon13/06/2005
New director appointed
dot icon27/05/2005
Return made up to 19/05/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/05/2004
Return made up to 19/05/04; full list of members
dot icon17/04/2004
Accounts for a small company made up to 2003-12-31
dot icon10/02/2004
Director resigned
dot icon06/06/2003
Return made up to 19/05/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Return made up to 19/05/02; full list of members
dot icon29/05/2002
Director resigned
dot icon11/04/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon15/10/2001
Director resigned
dot icon05/07/2001
New director appointed
dot icon01/06/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 19/05/01; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Return made up to 19/05/00; full list of members
dot icon22/06/1999
Return made up to 19/05/99; full list of members
dot icon13/05/1999
Full accounts made up to 1998-12-31
dot icon24/06/1998
New director appointed
dot icon15/06/1998
Director resigned
dot icon21/05/1998
Return made up to 19/05/98; full list of members
dot icon20/03/1998
Full accounts made up to 1997-12-31
dot icon06/08/1997
Registered office changed on 06/08/97 from: 24 friar street reading berkshire RG1 1DP
dot icon06/08/1997
New secretary appointed
dot icon25/07/1997
Secretary resigned
dot icon16/07/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Director resigned
dot icon11/06/1997
Return made up to 19/05/97; change of members
dot icon06/02/1997
Registered office changed on 06/02/97 from: 7 broad street wokingham bucks rg 1AY
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon06/06/1996
Return made up to 19/05/96; full list of members
dot icon29/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/06/1995
Return made up to 19/05/95; change of members
dot icon13/04/1995
Director resigned
dot icon05/07/1994
New director appointed
dot icon29/06/1994
Secretary resigned
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon18/05/1994
Return made up to 19/05/94; full list of members
dot icon30/06/1993
Director resigned;new director appointed
dot icon25/06/1993
Accounts for a small company made up to 1992-12-31
dot icon27/05/1993
Secretary resigned;new secretary appointed
dot icon27/05/1993
Return made up to 19/05/93; full list of members
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon30/09/1992
Director resigned
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 08/06/92; no change of members
dot icon11/10/1991
Return made up to 20/06/91; full list of members
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon28/11/1990
Return made up to 19/06/90; full list of members
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon22/08/1989
Return made up to 20/06/89; full list of members
dot icon21/08/1989
Director resigned;new director appointed
dot icon21/08/1989
Full accounts made up to 1988-12-31
dot icon27/04/1989
Director resigned;new director appointed
dot icon02/02/1989
Return made up to 10/06/88; full list of members
dot icon02/02/1989
Full accounts made up to 1987-12-31
dot icon21/12/1987
Return made up to 21/07/87; no change of members
dot icon21/12/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/06/1986
New director appointed
dot icon14/06/1986
Annual return made up to 18/06/86
dot icon14/06/1986
Full accounts made up to 1985-12-31
dot icon15/12/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavery, Alan
Director
19/10/2012 - 15/06/2017
3
Atwell, Jennifer Grace
Director
02/06/2005 - 18/05/2007
-
Collins, Elizabeth
Director
19/05/1994 - 02/04/2012
-
Darley, Maureen Ann
Director
01/06/2011 - 02/09/2013
-
Gilchrist, Nicholas Andrew
Director
01/06/1998 - 15/09/2001
2

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 COURT(CROWTHORNE)LIMITED

BIRCH COURT(CROWTHORNE)LIMITED is an(a) Active company incorporated on 15/12/1966 with the registered office located at C/O Pedersen & Co, Temple House 17 Dukes Ride, Crowthorne, Berkshire RG45 6LZ. There are currently 3 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 BIRCH COURT(CROWTHORNE)LIMITED?

toggle

BIRCH COURT(CROWTHORNE)LIMITED is currently Active. It was registered on 15/12/1966 .

Where is BIRCH COURT(CROWTHORNE)LIMITED located?

toggle

BIRCH COURT(CROWTHORNE)LIMITED is registered at C/O Pedersen & Co, Temple House 17 Dukes Ride, Crowthorne, Berkshire RG45 6LZ.

What does BIRCH COURT(CROWTHORNE)LIMITED do?

toggle

BIRCH COURT(CROWTHORNE)LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BIRCH COURT(CROWTHORNE)LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-12-31.