BIRCH FLATS LIMITED

Register to unlock more data on OkredoRegister

BIRCH FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00810855

Incorporation date

30/06/1964

Size

Dormant

Contacts

Registered address

Registered address

Unit 14 Queensway, New Milton BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon18/03/2026
Termination of appointment of Kenneth Angus Cameron as a director on 2026-03-05
dot icon02/07/2025
Accounts for a dormant company made up to 2025-03-24
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon22/04/2025
Director's details changed for Paul Albert Gray on 2025-04-22
dot icon01/10/2024
Appointment of Mr Stevan Thomas as a director on 2024-09-26
dot icon20/08/2024
Accounts for a dormant company made up to 2024-03-24
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon19/01/2024
Termination of appointment of June Winifred Merryweather as a director on 2024-01-18
dot icon18/01/2024
Termination of appointment of Kathleen Witt as a director on 2024-01-11
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon21/11/2022
Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to Unit 14 Queensway New Milton BH25 5NN on 2022-11-21
dot icon21/11/2022
Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 2022-11-17
dot icon21/11/2022
Appointment of Arquero Management Ltd as a secretary on 2022-11-17
dot icon08/07/2022
Accounts for a dormant company made up to 2022-03-24
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon14/01/2022
Appointment of Mr Robin Toby Sears as a director on 2022-01-14
dot icon14/01/2022
Appointment of Mrs Linda Dawn Sears as a director on 2022-01-14
dot icon29/12/2021
Termination of appointment of Alexis Rosemary Gould as a director on 2020-07-31
dot icon05/08/2021
Accounts for a dormant company made up to 2021-03-24
dot icon29/06/2021
Termination of appointment of David Alexander Shale as a director on 2021-06-25
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon15/05/2021
Termination of appointment of Diane Read as a director on 2021-04-23
dot icon09/03/2021
Termination of appointment of Jwt (South) Limited as a secretary on 2020-06-01
dot icon09/03/2021
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-06-01
dot icon03/09/2020
Accounts for a dormant company made up to 2020-03-24
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon23/06/2020
Termination of appointment of Gillian Sarah Di Vito as a director on 2020-06-23
dot icon02/04/2020
Secretary's details changed for Jwt (South) Limited on 2020-04-02
dot icon14/11/2019
Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-11-14
dot icon26/09/2019
Accounts for a dormant company made up to 2019-03-24
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon18/03/2019
Termination of appointment of Elizabeth Joan Gray as a director on 2019-03-18
dot icon18/03/2019
Termination of appointment of Robin Anthony Read as a director on 2019-03-18
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-24
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon14/12/2017
Secretary's details changed for Jwt (South) Limited on 2017-12-14
dot icon14/11/2017
Termination of appointment of Hazel Barnard as a director on 2017-11-06
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-24
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/04/2017
Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 2017-04-28
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-24
dot icon24/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon24/06/2016
Director's details changed for Diane Read Brien on 2016-06-24
dot icon24/06/2016
Appointment of Diane Read Brien as a director on 2016-06-08
dot icon24/06/2016
Appointment of Robin Anthony Read as a director on 2016-06-08
dot icon19/05/2016
Termination of appointment of Roslyn Tappenden as a director on 2016-01-05
dot icon09/09/2015
Total exemption full accounts made up to 2015-03-24
dot icon13/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon30/04/2015
Appointment of Roslyn Tappenden as a director on 2014-11-06
dot icon24/09/2014
Total exemption full accounts made up to 2014-03-25
dot icon25/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon25/06/2014
Termination of appointment of Betty Bloomfield as a director
dot icon25/06/2014
Secretary's details changed for Jwt South Limited on 2014-06-25
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-24
dot icon08/08/2013
Previous accounting period shortened from 2013-03-25 to 2013-03-24
dot icon27/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon27/06/2013
Director's details changed for Gillian Sarah Di Vito on 2013-06-26
dot icon26/09/2012
Total exemption full accounts made up to 2012-03-25
dot icon11/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon18/06/2012
Registered office address changed from 73 High Street Lymington Hants SO41 9ZA on 2012-06-18
dot icon06/02/2012
Appointment of Paul Albert Gray as a director
dot icon25/01/2012
Appointment of Jwt South Limited as a secretary
dot icon25/01/2012
Termination of appointment of David Jenkins as a secretary
dot icon13/10/2011
Total exemption full accounts made up to 2011-03-25
dot icon15/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon08/06/2011
Appointment of David Robert Jenkins as a secretary
dot icon06/06/2011
Termination of appointment of Kenneth Henderson as a secretary
dot icon27/04/2011
Appointment of Jane Elizabeth Etheridge as a director
dot icon27/04/2011
Appointment of Kathryn Mary Moore as a director
dot icon15/10/2010
Termination of appointment of Arnold Brooks as a director
dot icon15/07/2010
Total exemption full accounts made up to 2010-03-25
dot icon05/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon05/07/2010
Director's details changed for Gillian Sarah Di Vito on 2010-06-20
dot icon05/07/2010
Director's details changed for David Alexander Shale on 2010-06-20
dot icon05/07/2010
Director's details changed for June Winifred Merryweather on 2010-06-20
dot icon05/07/2010
Director's details changed for Arnold Henry Brooks on 2010-06-20
dot icon05/07/2010
Director's details changed for Elizabeth Joan Gray on 2010-06-20
dot icon05/07/2010
Director's details changed for Mrs Kathleen Witt on 2010-06-20
dot icon05/07/2010
Director's details changed for Alexis Rosemary Gould on 2010-06-20
dot icon05/07/2010
Director's details changed for Kenneth Angus Cameron on 2010-06-20
dot icon05/07/2010
Director's details changed for Betty Geraldine Bloomfield on 2010-06-20
dot icon05/07/2010
Director's details changed for Hazel Barnard on 2010-06-20
dot icon14/07/2009
Total exemption full accounts made up to 2009-03-25
dot icon10/07/2009
Return made up to 20/06/09; full list of members
dot icon14/07/2008
Return made up to 20/06/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2008-03-25
dot icon29/08/2007
Total exemption full accounts made up to 2007-03-25
dot icon09/07/2007
Return made up to 20/06/07; full list of members
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon12/12/2006
Director resigned
dot icon28/07/2006
New director appointed
dot icon25/07/2006
Return made up to 20/06/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2006-03-25
dot icon02/06/2006
New director appointed
dot icon01/08/2005
Return made up to 20/06/05; full list of members
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Location of register of members
dot icon02/07/2005
Total exemption full accounts made up to 2005-03-25
dot icon06/08/2004
Return made up to 20/06/04; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2004-03-25
dot icon08/05/2004
New director appointed
dot icon26/09/2003
New director appointed
dot icon14/08/2003
Return made up to 20/06/03; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2003-03-25
dot icon04/06/2003
New director appointed
dot icon12/08/2002
Return made up to 20/06/02; full list of members
dot icon19/07/2002
Director resigned
dot icon04/07/2002
Total exemption full accounts made up to 2002-03-25
dot icon23/08/2001
Total exemption full accounts made up to 2001-03-25
dot icon22/08/2001
Director's particulars changed
dot icon11/07/2001
Return made up to 20/06/01; full list of members
dot icon13/07/2000
Return made up to 20/06/00; full list of members
dot icon10/07/2000
Full accounts made up to 2000-03-25
dot icon17/11/1999
Director resigned
dot icon08/09/1999
Return made up to 20/06/99; full list of members
dot icon05/06/1999
Full accounts made up to 1999-03-25
dot icon06/10/1998
Full accounts made up to 1998-03-25
dot icon16/07/1998
Return made up to 20/06/98; change of members
dot icon01/02/1998
New director appointed
dot icon19/01/1998
Director resigned
dot icon23/12/1997
Director resigned
dot icon16/09/1997
New director appointed
dot icon22/07/1997
Accounts for a small company made up to 1997-03-25
dot icon22/07/1997
Return made up to 20/06/97; change of members
dot icon04/12/1996
New director appointed
dot icon05/11/1996
Director resigned
dot icon31/07/1996
New director appointed
dot icon31/07/1996
Return made up to 20/06/96; full list of members
dot icon05/07/1996
Full accounts made up to 1996-03-25
dot icon01/11/1995
New director appointed
dot icon25/10/1995
Memorandum and Articles of Association
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Full accounts made up to 1995-03-25
dot icon25/08/1995
New director appointed
dot icon25/08/1995
Return made up to 20/06/95; change of members
dot icon04/07/1995
Director resigned;new director appointed
dot icon29/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Director resigned
dot icon07/08/1994
Return made up to 20/06/94; change of members
dot icon23/05/1994
Full accounts made up to 1994-03-25
dot icon09/05/1994
Director resigned
dot icon07/12/1993
New director appointed
dot icon07/12/1993
Director resigned
dot icon21/09/1993
New director appointed
dot icon24/08/1993
Director resigned;new director appointed
dot icon24/08/1993
Return made up to 20/06/93; full list of members
dot icon05/07/1993
Full accounts made up to 1993-03-25
dot icon04/01/1993
Director resigned;new director appointed
dot icon15/07/1992
Return made up to 20/06/92; no change of members
dot icon03/06/1992
Full accounts made up to 1992-03-25
dot icon01/11/1991
Return made up to 20/06/91; change of members
dot icon24/09/1991
Full accounts made up to 1991-03-25
dot icon27/06/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon13/11/1990
Director resigned;new director appointed
dot icon31/08/1990
Secretary resigned;new secretary appointed
dot icon31/08/1990
Full accounts made up to 1990-03-25
dot icon31/08/1990
Return made up to 20/06/90; full list of members
dot icon01/05/1990
Director resigned
dot icon13/12/1989
Director resigned;new director appointed
dot icon02/08/1989
Director resigned
dot icon02/08/1989
Full accounts made up to 1989-03-25
dot icon02/08/1989
Return made up to 24/06/89; full list of members
dot icon09/03/1989
Director resigned;new director appointed
dot icon09/03/1989
Director resigned;new director appointed
dot icon11/10/1988
Director resigned;new director appointed
dot icon04/07/1988
Director resigned;new director appointed
dot icon17/06/1988
Full accounts made up to 1988-03-25
dot icon17/06/1988
Return made up to 01/06/88; full list of members
dot icon21/03/1988
Secretary resigned;new secretary appointed
dot icon01/02/1988
Director resigned;new director appointed
dot icon27/11/1987
Director resigned;new director appointed
dot icon30/06/1987
Full accounts made up to 1987-03-25
dot icon30/06/1987
Return made up to 03/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
Director resigned;new director appointed
dot icon28/05/1986
Full accounts made up to 1986-03-25
dot icon28/05/1986
Return made up to 21/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARQUERO MANAGEMENT LIMITED
Corporate Secretary
16/11/2022 - Present
80
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
31/05/2020 - 16/11/2022
228
J W T (SOUTH) LTD
Corporate Secretary
05/01/2012 - 31/05/2020
173
Read, Diane
Director
07/06/2016 - 22/04/2021
1
Read, Robin Anthony
Director
07/06/2016 - 17/03/2019
1

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 FLATS LIMITED

BIRCH FLATS LIMITED is an(a) Active company incorporated on 30/06/1964 with the registered office located at Unit 14 Queensway, New Milton BH25 5NN. There are currently 7 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 FLATS LIMITED?

toggle

BIRCH FLATS LIMITED is currently Active. It was registered on 30/06/1964 .

Where is BIRCH FLATS LIMITED located?

toggle

BIRCH FLATS LIMITED is registered at Unit 14 Queensway, New Milton BH25 5NN.

What does BIRCH FLATS LIMITED do?

toggle

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

What is the latest filing for BIRCH FLATS LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Kenneth Angus Cameron as a director on 2026-03-05.