BIRCH HILL COURT (SOUTH) LIMITED

Register to unlock more data on OkredoRegister

BIRCH HILL COURT (SOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02332492

Incorporation date

03/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent CT12 6FACopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1989)
dot icon14/01/2026
Director's details changed for Miss Katie Lawrence on 2026-01-13
dot icon14/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon21/11/2025
Micro company accounts made up to 2025-06-30
dot icon20/08/2025
Appointment of Clever Property Management Limited as a secretary on 2025-08-20
dot icon04/08/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-08-01
dot icon04/08/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 2025-08-04
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Miss Katie Lawrence on 2025-03-25
dot icon09/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon06/11/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-10-09
dot icon06/11/2024
Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on 2024-10-09
dot icon06/11/2024
Registered office address changed from 44-46 Queen Street Ramsgate CT11 9EF England to 94 Park Lane Croydon Surrey CR0 1JB on 2024-11-06
dot icon17/09/2024
Termination of appointment of Pauline Short as a director on 2024-09-17
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-06-30
dot icon14/07/2022
Appointment of Mrs Pauline Short as a director on 2022-07-14
dot icon06/07/2022
Appointment of Mrs Joanna Louise Robinson as a director on 2022-07-05
dot icon16/06/2022
Micro company accounts made up to 2021-06-30
dot icon16/06/2022
Secretary's details changed for Miles and Barr Estate & Block Management Limited on 2022-06-16
dot icon01/04/2022
Termination of appointment of James Radford as a director on 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon12/10/2021
Appointment of Miles and Barr Estate & Block Management Limited as a secretary on 2021-10-01
dot icon12/10/2021
Termination of appointment of Paul John King as a secretary on 2021-10-01
dot icon12/10/2021
Registered office address changed from The Estate Offices 50 Station Road Westgate on Sea Kent CT8 8QY to 44-46 Queen Street Ramsgate CT11 9EF on 2021-10-12
dot icon23/08/2021
Termination of appointment of Christine Lewis as a director on 2021-08-21
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon27/01/2020
Appointment of Mr Paul John King as a secretary on 2020-01-14
dot icon08/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon13/11/2019
Micro company accounts made up to 2019-06-30
dot icon07/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon22/08/2018
Termination of appointment of Terry Dickinson as a director on 2018-06-30
dot icon19/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon09/01/2018
Micro company accounts made up to 2017-06-30
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon17/11/2016
Appointment of Mr James Radford as a director on 2016-11-15
dot icon19/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon18/11/2015
Appointment of Mrs Christine Lewis as a director on 2015-10-20
dot icon18/11/2015
Appointment of Miss Katie Lawrence as a director on 2015-10-20
dot icon04/11/2015
Appointment of Mr Terry Dickinson as a director on 2015-11-04
dot icon04/11/2015
Termination of appointment of Gladys Winifred Silk as a director on 2015-10-15
dot icon04/11/2015
Termination of appointment of Barbara Baker as a secretary on 2015-11-04
dot icon18/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon31/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon07/01/2010
Director's details changed for Gladys Winifred Silk on 2009-12-10
dot icon04/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/01/2009
Return made up to 03/01/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/02/2008
Return made up to 03/01/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon14/02/2007
Return made up to 03/01/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/04/2006
Return made up to 03/01/06; full list of members
dot icon15/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon14/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/02/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon11/01/2005
Return made up to 03/01/05; full list of members
dot icon08/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon02/02/2004
Return made up to 03/01/04; full list of members
dot icon20/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon11/02/2003
Return made up to 03/01/03; full list of members
dot icon18/01/2002
Return made up to 03/01/02; no change of members
dot icon27/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon03/04/2001
Full accounts made up to 2000-06-30
dot icon27/02/2001
Return made up to 03/01/01; change of members
dot icon09/02/2000
Return made up to 03/01/00; full list of members
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Secretary resigned
dot icon02/12/1999
Full accounts made up to 1999-06-30
dot icon25/02/1999
Return made up to 03/01/99; full list of members
dot icon18/11/1998
Full accounts made up to 1998-06-30
dot icon05/02/1998
Return made up to 03/01/98; no change of members
dot icon19/11/1997
New director appointed
dot icon19/11/1997
Director resigned
dot icon20/10/1997
Full accounts made up to 1997-06-30
dot icon10/02/1997
Return made up to 03/01/97; no change of members
dot icon10/12/1996
Full accounts made up to 1996-06-30
dot icon22/05/1996
Return made up to 03/01/96; full list of members
dot icon03/01/1996
Director resigned;new director appointed
dot icon15/11/1995
Full accounts made up to 1995-06-30
dot icon24/01/1995
Return made up to 03/01/95; full list of members
dot icon24/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-06-30
dot icon26/01/1994
Return made up to 03/01/94; no change of members
dot icon25/10/1993
Full accounts made up to 1993-06-30
dot icon11/02/1993
Return made up to 03/01/93; no change of members
dot icon16/11/1992
Full accounts made up to 1992-06-30
dot icon20/07/1992
Secretary resigned;new secretary appointed
dot icon20/07/1992
Secretary resigned;new director appointed
dot icon20/07/1992
Director resigned;new director appointed
dot icon20/07/1992
Registered office changed on 20/07/92 from: 26 manchester square london W1A 2HU
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon19/01/1992
Return made up to 03/01/92; full list of members
dot icon24/05/1991
Full accounts made up to 1990-06-30
dot icon24/05/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon23/05/1991
Director resigned
dot icon19/04/1991
Return made up to 31/12/90; full list of members
dot icon12/01/1989
Accounting reference date notified as 31/12
dot icon03/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/10/2024 - 01/08/2025
2825
MILES AND BARR ESTATE & BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/10/2021 - 09/10/2024
33
ALLIED LONDON PROPERTIES MANAGEMENT LIMITED
Corporate Director
01/06/1992 - 26/06/1992
7
Lawrence, Katie
Director
20/10/2015 - Present
-
Robinson, Joanna Louise
Director
05/07/2022 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRCH HILL COURT (SOUTH) LIMITED

BIRCH HILL COURT (SOUTH) LIMITED is an(a) Active company incorporated on 03/01/1989 with the registered office located at Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent CT12 6FA. 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 HILL COURT (SOUTH) LIMITED?

toggle

BIRCH HILL COURT (SOUTH) LIMITED is currently Active. It was registered on 03/01/1989 .

Where is BIRCH HILL COURT (SOUTH) LIMITED located?

toggle

BIRCH HILL COURT (SOUTH) LIMITED is registered at Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent CT12 6FA.

What does BIRCH HILL COURT (SOUTH) LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/01/2026: Director's details changed for Miss Katie Lawrence on 2026-01-13.