BIRCHER COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRCHER COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01731244

Incorporation date

13/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

5 Old Barn Court, Bircher, Leominster, Herefordshire HR6 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1983)
dot icon31/03/2026
Replacement Filing for the appointment of Mrs Linda Margaret Mckinley as a director
dot icon31/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon11/03/2026
Director's details changed for Mrs Linda Margaret Mckinley on 2026-03-11
dot icon03/01/2026
Termination of appointment of Andrew Mark Daniels as a director on 2026-01-03
dot icon13/11/2025
Termination of appointment of Seaman Ann Caroline Ann as a director on 2025-11-13
dot icon05/08/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon21/02/2024
Termination of appointment of Donald Geoffrey Seaman as a director on 2023-11-03
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon22/02/2023
Second filing for the appointment of Mrs Aline Susan Smith as a director
dot icon22/02/2023
Second filing for the appointment of Mr Andrew Mark Daniels as a director
dot icon16/02/2023
Appointment of Mr Oliver Richard Elphick as a director on 2023-02-17
dot icon16/02/2023
Appointment of Mrs Mary Cook as a secretary on 2023-02-17
dot icon11/10/2022
Appointment of Mr Antony Cook as a director on 2022-10-11
dot icon11/10/2022
Termination of appointment of Barbara Ann Nurse as a secretary on 2022-05-17
dot icon11/10/2022
Termination of appointment of John Francis Nurse as a director on 2022-05-17
dot icon26/04/2022
Micro company accounts made up to 2022-04-05
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon05/10/2021
Director's details changed for Mrs Caroline Ann Seaman on 2021-10-04
dot icon04/10/2021
Termination of appointment of Nicola Ann Sandeman Hallyar as a director on 2021-10-04
dot icon04/10/2021
Current accounting period extended from 2022-01-01 to 2022-03-31
dot icon03/10/2021
Micro company accounts made up to 2021-01-01
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon04/02/2020
Micro company accounts made up to 2020-01-01
dot icon10/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon01/02/2019
Micro company accounts made up to 2019-01-01
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon09/01/2019
Appointment of Ms Nicola Ann Sandeman Hallyar as a director on 2019-01-01
dot icon28/01/2018
Micro company accounts made up to 2018-01-01
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon02/01/2018
Termination of appointment of Gerlinde Atkins-Child as a director on 2017-12-22
dot icon02/01/2018
Termination of appointment of Gerlinde Atkins-Child as a director on 2017-12-22
dot icon18/04/2017
Micro company accounts made up to 2017-01-01
dot icon13/01/2017
Appointment of Mr Donald Geoffrey Seaman as a director on 2017-01-10
dot icon12/01/2017
Appointment of Mrs Aline Susan Smith as a director on 2017-01-10
dot icon12/01/2017
Appointment of Mr Keith Smith as a director on 2017-01-10
dot icon12/01/2017
Appointment of Mr Andrew Mark Daniels as a director on 2017-01-10
dot icon09/01/2017
Appointment of Mrs Linda Margaret Mckinley as a director on 2017-01-09
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/01/2016
Micro company accounts made up to 2016-01-01
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/10/2015
Appointment of Mrs Barbara Ann Nurse as a secretary on 2015-09-29
dot icon30/09/2015
Registered office address changed from 6 Old Barn Court Bircher Leominster Herefordshire HR6 0AU to 5 Old Barn Court Bircher Leominster Herefordshire HR6 0AU on 2015-09-30
dot icon29/09/2015
Termination of appointment of Margaret Jennings as a secretary on 2015-09-29
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Appointment of Mr John Francis Nurse as a director on 2015-01-22
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Appointment of Mr Richard John Thomas Cadwallader as a director on 2014-01-07
dot icon28/01/2015
Appointment of Mrs Caroline Ann Seaman as a director on 2014-01-07
dot icon20/01/2014
Termination of appointment of Margaret Jennings as a director
dot icon20/01/2014
Accounts for a dormant company made up to 2014-01-01
dot icon20/01/2014
Termination of appointment of Margaret Jennings as a director
dot icon20/01/2014
Termination of appointment of Aline Smith as a director
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/01/2014
Termination of appointment of George Mckinley as a director
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/01/2013
Director's details changed for Reverend George Henry Mckinley on 2013-01-17
dot icon21/01/2013
Appointment of Mrs Aline Susan Smith as a director
dot icon21/01/2013
Appointment of Ms Gerlinde Atkins-Child as a director
dot icon21/01/2013
Accounts for a dormant company made up to 2013-01-01
dot icon29/02/2012
Appointment of Mrs Margaret Jennings as a secretary
dot icon29/02/2012
Registered office address changed from 5 Old Barn Court Bircher Leominster HR6 0AU on 2012-02-29
dot icon24/02/2012
Termination of appointment of Irene Murray as a secretary
dot icon24/02/2012
Termination of appointment of Irene Murray as a director
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/09/2011
Appointment of Mrs Margaret Isabel Jennings as a director
dot icon22/05/2011
Termination of appointment of Richard Cadwallader as a director
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/09/2010
Appointment of Reverend George Henry Mckinley as a director
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/07/2010
Termination of appointment of Aline Smith as a director
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Aline Susan Smith on 2010-01-02
dot icon04/01/2010
Director's details changed for Mrs Irene Janet Murray on 2010-01-02
dot icon04/01/2010
Director's details changed for Mr Richard John Thomas Cadwallader on 2010-01-02
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/05/2009
Director appointed mrs irene janet murray
dot icon20/05/2009
Appointment terminated director geraldine atkins child
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon29/01/2008
Director resigned
dot icon29/01/2008
New director appointed
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon04/12/2006
New director appointed
dot icon04/12/2006
Director resigned
dot icon18/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Director resigned
dot icon29/12/2005
New director appointed
dot icon11/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon07/01/2005
Registered office changed on 07/01/05 from: 6 old barn court bircher leominster herefordshire HR6 oau
dot icon07/01/2005
New secretary appointed
dot icon07/01/2005
Secretary resigned
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Director resigned
dot icon08/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/08/2004
Director resigned
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Director resigned
dot icon11/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon02/12/2002
Director resigned
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon30/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon12/12/2001
Director resigned
dot icon12/12/2001
New director appointed
dot icon24/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon01/12/2000
Director resigned
dot icon01/12/2000
New director appointed
dot icon18/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon09/02/2000
Return made up to 31/12/99; full list of members
dot icon07/12/1999
Director resigned
dot icon07/12/1999
New director appointed
dot icon02/02/1999
Director resigned
dot icon02/02/1999
New director appointed
dot icon01/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon10/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/12/1997
Return made up to 31/12/97; full list of members
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon31/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon07/11/1996
Director resigned
dot icon07/11/1996
New director appointed
dot icon13/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon05/01/1996
New director appointed
dot icon05/01/1996
New director appointed
dot icon05/01/1996
Director resigned
dot icon19/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon11/05/1995
Director resigned
dot icon23/12/1994
Return made up to 31/12/94; full list of members
dot icon10/10/1994
Director resigned;new director appointed
dot icon17/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon18/10/1993
Director resigned;new director appointed
dot icon11/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon25/01/1993
Return made up to 31/12/92; full list of members
dot icon21/06/1992
Director resigned;new director appointed
dot icon23/01/1992
Accounts for a dormant company made up to 1991-12-31
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon16/05/1991
Director resigned;new director appointed
dot icon28/01/1991
Accounts for a dormant company made up to 1990-12-31
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon29/11/1990
Accounts for a dormant company made up to 1988-12-31
dot icon27/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon12/06/1990
New director appointed
dot icon25/04/1990
Registered office changed on 25/04/90 from: national westminster bank chambers 13A broad street leominster herefordshire HR6 8BZ
dot icon25/04/1990
Secretary resigned;new secretary appointed
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon17/04/1990
Director resigned
dot icon07/02/1989
Return made up to 07/12/88; full list of members
dot icon16/01/1989
Accounts for a dormant company made up to 1987-12-31
dot icon16/01/1989
Resolutions
dot icon25/11/1987
Accounts made up to 1986-12-31
dot icon25/11/1987
Return made up to 02/11/87; full list of members
dot icon06/12/1986
Accounts for a dormant company made up to 1985-12-31
dot icon20/11/1986
Return made up to 23/10/86; full list of members
dot icon13/06/1983
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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
5.78K
-
0.00
-
-
2022
0
7.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Antony
Director
11/10/2022 - Present
6
Seaman, Donald Geoffrey
Director
10/01/2017 - 03/11/2023
1
Elphick, Oliver Richard
Director
17/02/2023 - Present
-
Mckinley, Linda Margaret
Director
09/01/2017 - Present
-
Cook, Mary
Secretary
16/02/2023 - 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+
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 BIRCHER COURT RESIDENTS COMPANY LIMITED

BIRCHER COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 13/06/1983 with the registered office located at 5 Old Barn Court, Bircher, Leominster, Herefordshire HR6 0AU. 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 BIRCHER COURT RESIDENTS COMPANY LIMITED?

toggle

BIRCHER COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 13/06/1983 .

Where is BIRCHER COURT RESIDENTS COMPANY LIMITED located?

toggle

BIRCHER COURT RESIDENTS COMPANY LIMITED is registered at 5 Old Barn Court, Bircher, Leominster, Herefordshire HR6 0AU.

What does BIRCHER COURT RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for BIRCHER COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Replacement Filing for the appointment of Mrs Linda Margaret Mckinley as a director.