BIRCH WALK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BIRCH WALK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01090188

Incorporation date

09/01/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon13/04/2026
Appointment of Mr Guy William Hutchinson as a director on 2026-02-18
dot icon13/04/2026
Termination of appointment of Lorraine Wetherilt as a director on 2026-04-13
dot icon03/01/2026
Termination of appointment of Stephen Goodwin as a director on 2025-12-10
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon17/03/2025
Termination of appointment of Emma Monin as a director on 2025-03-17
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon30/10/2023
Appointment of Mr Stephen Goodwin as a director on 2023-10-30
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/08/2023
Director's details changed for Ms Lorraine Wetherilt on 2023-08-30
dot icon01/08/2023
Termination of appointment of Adam Carter as a director on 2023-07-31
dot icon14/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon03/04/2023
Appointment of Mr Adam Carter as a director on 2023-04-03
dot icon20/03/2023
Director's details changed for Ms Lorraine Wetherilt on 2023-03-20
dot icon20/03/2023
Director's details changed for Ms Emma Monin on 2023-03-20
dot icon28/10/2022
Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28
dot icon28/10/2022
Secretary's details changed for Jennings & Barrett on 2022-10-28
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon14/06/2022
Notification of a person with significant control statement
dot icon08/06/2022
Cessation of Linda Christina Kendall as a person with significant control on 2022-06-08
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon23/11/2020
Micro company accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon23/05/2019
Appointment of Jennings & Barrett as a secretary on 2019-05-23
dot icon23/05/2019
Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN to 323 Bexley Road Erith DA8 3EX on 2019-05-23
dot icon20/11/2018
Appointment of Ms Lorraine Wetherilt as a director on 2018-10-30
dot icon20/11/2018
Appointment of Ms Emma Monin as a director on 2018-10-30
dot icon20/11/2018
Termination of appointment of Linda Christina Kendall as a secretary on 2018-10-30
dot icon20/11/2018
Termination of appointment of Alexander Fisher as a director on 2018-10-30
dot icon20/11/2018
Termination of appointment of Linda Christina Kendall as a director on 2018-10-30
dot icon21/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon06/04/2018
Micro company accounts made up to 2017-12-31
dot icon07/10/2017
Termination of appointment of Malcolm Mcguigan as a director on 2017-10-01
dot icon07/10/2017
Appointment of Mr Alexander Fisher as a director on 2017-10-01
dot icon07/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon29/06/2017
Notification of Linda Christina Kendall as a person with significant control on 2016-04-06
dot icon27/06/2017
Director's details changed for Linda Christina Kendall on 2017-06-27
dot icon27/06/2017
Secretary's details changed for Linda Christina Kendall on 2017-06-27
dot icon27/03/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon29/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/08/2015
Appointment of Malcolm Mcguigan as a director on 2015-03-01
dot icon11/08/2015
Termination of appointment of Terence John Grover as a director on 2015-03-01
dot icon21/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon21/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon05/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon10/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/11/2012
Registered office address changed from 94 London Road Crayford Dartford Kent DA1 4DX on 2012-11-28
dot icon25/09/2012
Termination of appointment of Richard Allan as a director
dot icon25/09/2012
Termination of appointment of a director
dot icon20/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon20/07/2012
Appointment of Linda Christina Kendall as a director
dot icon20/07/2012
Appointment of Linda Christina Kendall as a secretary
dot icon06/07/2012
Termination of appointment of Pamela Williams as a director
dot icon06/07/2012
Termination of appointment of Richard Allan as a director
dot icon06/07/2012
Termination of appointment of Richard Allan as a secretary
dot icon02/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon23/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon21/07/2010
Director's details changed for Pamela Elizabeth Williams on 2010-03-26
dot icon21/07/2010
Director's details changed for Terence John Grover on 2010-03-26
dot icon21/07/2010
Director's details changed for Richard Allan on 2010-03-26
dot icon26/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2009
Director's change of particulars / pamela william / 07/07/2009
dot icon13/07/2009
Director's change of particulars / terence grover / 07/07/2009
dot icon13/07/2009
Return made up to 08/06/09; full list of members
dot icon25/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2008
Return made up to 08/06/08; full list of members
dot icon05/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/07/2007
Return made up to 08/06/07; change of members
dot icon30/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/06/2006
Return made up to 08/06/06; change of members
dot icon23/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/09/2005
Return made up to 08/06/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
New director appointed
dot icon17/06/2004
Return made up to 08/06/04; change of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/07/2003
Return made up to 08/06/03; change of members
dot icon28/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/06/2002
Return made up to 08/06/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/06/2001
Return made up to 08/06/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-12-31
dot icon30/08/2000
Return made up to 08/06/00; change of members
dot icon08/03/2000
Full accounts made up to 1999-12-31
dot icon17/06/1999
Return made up to 08/06/99; no change of members
dot icon09/03/1999
Full accounts made up to 1998-12-31
dot icon22/07/1998
Return made up to 08/06/98; full list of members
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon20/06/1997
Return made up to 08/06/97; change of members
dot icon10/03/1997
Full accounts made up to 1996-12-31
dot icon07/06/1996
Return made up to 08/06/96; change of members
dot icon14/03/1996
Full accounts made up to 1995-12-31
dot icon03/10/1995
Return made up to 08/06/95; full list of members
dot icon04/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 08/06/94; change of members
dot icon05/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1994
Accounts for a small company made up to 1993-12-31
dot icon30/09/1993
Director resigned;new director appointed
dot icon23/09/1993
Registered office changed on 23/09/93 from: 1 old farm offices farm buildings maiden lane crayford dartford DA1 4LX
dot icon28/06/1993
Return made up to 08/06/93; change of members
dot icon14/02/1993
Full accounts made up to 1992-12-31
dot icon16/06/1992
Return made up to 08/06/92; full list of members
dot icon17/03/1992
Full accounts made up to 1991-12-31
dot icon15/10/1991
Return made up to 08/06/91; no change of members
dot icon16/05/1991
Full accounts made up to 1990-12-31
dot icon16/05/1991
Director resigned;new director appointed
dot icon16/05/1991
Return made up to 27/03/91; change of members
dot icon06/08/1990
Full accounts made up to 1989-12-31
dot icon06/08/1990
Registered office changed on 06/08/90 from: kingswood house 47-51 sidcup house sidcup kent DA14 6HS
dot icon06/08/1990
Return made up to 08/06/90; full list of members
dot icon18/12/1989
Full accounts made up to 1988-12-31
dot icon18/12/1989
Return made up to 14/06/89; full list of members
dot icon19/04/1989
Full accounts made up to 1987-12-31
dot icon19/04/1989
Return made up to 31/07/88; full list of members
dot icon03/04/1989
Director resigned
dot icon04/05/1988
Return made up to 29/06/87; full list of members
dot icon14/04/1988
Secretary resigned;new secretary appointed
dot icon14/04/1988
Full accounts made up to 1986-12-31
dot icon12/04/1988
Registered office changed on 12/04/88 from: c/o little & co 17 hatherley rd sidcup kent
dot icon11/04/1987
Return made up to 03/07/86; full list of members
dot icon11/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.19K
-
0.00
-
-
2022
0
24.89K
-
0.00
-
-
2022
0
24.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.89K £Ascended88.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JENNINGS AND BARRETT LTD
Corporate Secretary
23/05/2019 - Present
87
Wetherilt, Lorraine
Director
30/10/2018 - 13/04/2026
2
Ms Linda Christina Kendall
Director
01/06/2012 - 30/10/2018
-
Monin, Emma
Director
30/10/2018 - 17/03/2025
-
Kendall, Linda Christina
Secretary
01/06/2012 - 30/10/2018
-

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 WALK RESIDENTS ASSOCIATION LIMITED

BIRCH WALK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/01/1973 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There is currently 1 active director 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 WALK RESIDENTS ASSOCIATION LIMITED?

toggle

BIRCH WALK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/01/1973 .

Where is BIRCH WALK RESIDENTS ASSOCIATION LIMITED located?

toggle

BIRCH WALK RESIDENTS ASSOCIATION LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does BIRCH WALK RESIDENTS ASSOCIATION LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/04/2026: Appointment of Mr Guy William Hutchinson as a director on 2026-02-18.