BIRCH COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BIRCH COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02219676

Incorporation date

10/02/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1988)
dot icon13/04/2026
Termination of appointment of Mark Christopher Tsoukala as a director on 2026-04-01
dot icon25/02/2026
Appointment of Mr Bogdan Mert as a director on 2026-02-25
dot icon31/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon07/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/02/2024
Appointment of Mrs Alison Elizabeth Symonds-Tayler as a director on 2024-02-12
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon06/02/2023
Termination of appointment of Krzysztof Klamka as a director on 2023-01-20
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon01/05/2020
Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2020-05-01
dot icon01/05/2020
Appointment of Block Management Uk Limited as a secretary on 2020-04-25
dot icon01/05/2020
Termination of appointment of Mark Anthony Waters as a secretary on 2020-04-24
dot icon13/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Appointment of Mr Krzysztof Klamka as a director on 2019-05-30
dot icon17/05/2019
Termination of appointment of Ian Carden as a director on 2019-05-13
dot icon16/04/2019
Termination of appointment of Iris Anne Roy as a director on 2019-04-16
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon12/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon06/12/2016
Appointment of Mr Mark Anthony Waters as a secretary on 2016-12-06
dot icon06/12/2016
Termination of appointment of Sheila Spoor as a secretary on 2016-12-06
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Appointment of Mr Daniel Adzhilarski as a director on 2016-03-21
dot icon05/04/2016
Termination of appointment of Robert Roy Landeryou as a director on 2016-03-16
dot icon14/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Appointment of Mr Ian Carden as a director on 2015-09-23
dot icon09/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Appointment of Mr Mark Christopher Tsoukala as a director on 2014-05-14
dot icon06/08/2014
Appointment of Mrs Iris Anne Roy as a director on 2014-05-23
dot icon06/08/2014
Termination of appointment of Ian Reginald Brown as a director on 2014-05-14
dot icon06/08/2014
Termination of appointment of Claire Marie Smith as a director on 2014-05-14
dot icon28/02/2014
Termination of appointment of Mary Pond as a director
dot icon23/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon20/12/2013
Director's details changed for Miss Claire Marie Campbell on 2013-12-20
dot icon20/12/2013
Termination of appointment of Ian Brown as a secretary
dot icon20/12/2013
Appointment of Mrs Sheila Spoor as a secretary
dot icon20/12/2013
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2013-12-20
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon24/01/2012
Director's details changed for Claire Marie Campbell on 2010-12-05
dot icon24/01/2012
Director's details changed for Mary Pond on 2010-12-05
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Appointment of Ian Reginald Brown as a secretary
dot icon08/10/2010
Appointment of Ian Reginald Brown as a director
dot icon29/07/2010
Termination of appointment of Iris Roy as a secretary
dot icon29/07/2010
Termination of appointment of Iris Roy as a director
dot icon29/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Director's change of particulars / mary davies / 13/03/2009
dot icon19/12/2008
Return made up to 07/12/08; full list of members
dot icon01/12/2008
Registered office changed on 01/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon20/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Registered office changed on 08/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon19/12/2007
Return made up to 07/12/07; full list of members
dot icon31/08/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon10/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/01/2007
Return made up to 07/12/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2006
Return made up to 07/12/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2004
Return made up to 07/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon20/01/2004
Return made up to 07/12/03; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/12/2002
Return made up to 07/12/02; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon23/04/2002
Director resigned
dot icon27/02/2002
Return made up to 07/12/01; full list of members
dot icon27/02/2002
Secretary's particulars changed;director's particulars changed
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/11/2001
Director resigned
dot icon23/10/2001
Secretary resigned
dot icon23/10/2001
New secretary appointed
dot icon23/10/2001
New director appointed
dot icon09/01/2001
Return made up to 07/12/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-03-31
dot icon18/08/2000
New secretary appointed
dot icon18/08/2000
New director appointed
dot icon10/08/2000
Director resigned
dot icon10/08/2000
Secretary resigned;director resigned
dot icon24/02/2000
Return made up to 07/12/99; full list of members
dot icon02/02/2000
Secretary resigned
dot icon02/02/2000
New secretary appointed
dot icon01/10/1999
Accounts for a small company made up to 1999-03-31
dot icon15/06/1999
Director's particulars changed
dot icon26/03/1999
New director appointed
dot icon19/02/1999
Return made up to 07/12/98; full list of members
dot icon15/01/1999
Ad 12/01/99--------- £ si 1@1=1 £ ic 41/42
dot icon24/11/1998
Accounts for a small company made up to 1998-03-31
dot icon25/09/1998
Ad 22/09/98--------- £ si 1@1=1 £ ic 40/41
dot icon18/02/1998
Return made up to 07/12/97; full list of members
dot icon18/02/1998
Director resigned
dot icon10/12/1997
New secretary appointed
dot icon10/12/1997
Secretary resigned
dot icon21/11/1997
Accounts for a small company made up to 1997-03-31
dot icon18/03/1997
Director resigned
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon06/01/1997
Return made up to 07/12/96; full list of members
dot icon02/03/1996
Return made up to 07/12/95; full list of members
dot icon06/09/1995
Accounts for a small company made up to 1995-03-31
dot icon03/03/1995
Director resigned
dot icon04/02/1995
Return made up to 07/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Accounts for a small company made up to 1994-03-31
dot icon04/05/1994
New director appointed
dot icon16/03/1994
Director resigned
dot icon02/02/1994
Return made up to 07/12/93; change of members
dot icon21/01/1994
Accounts for a small company made up to 1993-03-31
dot icon08/04/1993
Full accounts made up to 1992-03-31
dot icon08/04/1993
Full accounts made up to 1991-03-31
dot icon08/04/1993
Return made up to 07/12/92; full list of members
dot icon08/04/1993
Return made up to 07/12/91; change of members
dot icon08/04/1993
Return made up to 07/12/90; full list of members
dot icon08/04/1993
Director resigned
dot icon08/04/1993
Registered office changed on 08/04/93 from: 28 wellesley road croydon surrey CR9 2UL
dot icon08/04/1993
Director resigned
dot icon08/04/1993
Director resigned
dot icon08/04/1993
Director resigned
dot icon08/04/1993
Director resigned
dot icon07/04/1993
Restoration by order of the court
dot icon15/12/1992
Final Gazette dissolved via compulsory strike-off
dot icon25/08/1992
First Gazette notice for compulsory strike-off
dot icon02/10/1991
New director appointed
dot icon02/10/1991
New director appointed
dot icon02/10/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon05/03/1991
Full accounts made up to 1990-03-31
dot icon29/01/1990
Return made up to 07/12/89; full list of members
dot icon15/01/1990
Director resigned;new director appointed
dot icon29/09/1989
Full accounts made up to 1989-03-31
dot icon21/06/1989
New director appointed
dot icon21/06/1989
New director appointed
dot icon21/06/1989
New director appointed
dot icon21/06/1989
New director appointed
dot icon21/06/1989
New director appointed
dot icon21/06/1989
New director appointed
dot icon21/06/1989
Registered office changed on 21/06/89 from: stoneham house 17 scarbrook road croydon cro 1SQ
dot icon12/04/1989
Director resigned;new director appointed
dot icon13/02/1989
Registered office changed on 13/02/89 from: 112 city rd london EC1V 2NE
dot icon31/01/1989
Resolutions
dot icon10/01/1989
Memorandum and Articles of Association
dot icon10/01/1989
Resolutions
dot icon08/04/1988
Certificate of change of name
dot icon10/02/1988
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 icon-5.24 % *

* during past year

Cash in Bank

£77,796.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
79.67K
-
0.00
65.10K
-
2022
0
80.25K
-
0.00
82.10K
-
2023
0
87.19K
-
0.00
77.80K
-
2023
0
87.19K
-
0.00
77.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

87.19K £Ascended8.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.80K £Descended-5.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
24/04/2020 - Present
302
Robinson, Peter Richard
Director
07/10/1996 - 12/04/2000
4
Landeryou, Robert Roy
Director
07/10/1996 - 15/03/2016
3
Bowden, Nicola
Director
24/03/1998 - 12/04/2000
-
Klamka, Krzysztof
Director
29/05/2019 - 19/01/2023
-

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 BIRCH COURT RESIDENTS ASSOCIATION LIMITED

BIRCH COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 10/02/1988 with the registered office located at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB. 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 BIRCH COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BIRCH COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 10/02/1988 .

Where is BIRCH COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BIRCH COURT RESIDENTS ASSOCIATION LIMITED is registered at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB.

What does BIRCH COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BIRCH COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Mark Christopher Tsoukala as a director on 2026-04-01.