BIRCHESTER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BIRCHESTER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02955468

Incorporation date

03/08/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambs PE2 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1994)
dot icon06/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon20/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon20/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon20/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon20/05/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon13/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon13/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon13/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon13/08/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon19/07/2024
Cessation of Richard Kevin Gore as a person with significant control on 2016-04-06
dot icon19/07/2024
Notification of Birchester Limited as a person with significant control on 2016-04-06
dot icon16/07/2024
Director's details changed for Mrs Elizabeth Anne Gore on 2024-07-15
dot icon15/07/2024
Director's details changed for Mr Richard Kevin Gore on 2024-07-15
dot icon14/12/2023
Registration of charge 029554680007, created on 2023-12-08
dot icon13/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon13/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon13/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon13/11/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon16/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon02/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon02/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon02/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon02/11/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon11/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon29/07/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon29/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon29/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon29/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon23/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon23/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
dot icon23/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/10/19
dot icon23/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
dot icon19/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon15/10/2019
Current accounting period extended from 2019-06-30 to 2019-10-31
dot icon09/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon20/12/2018
Registered office address changed from Polebrook Nursing Home Morgans Close Polebrook Ounole Peterborough Cambridgeshire PE8 5LU to 1 the Forum Minerva Business Park, Lynch Wood Peterborough Cambs PE2 6FT on 2018-12-20
dot icon06/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon17/07/2018
Director's details changed for Mr Richard Kevin Gore on 2018-07-16
dot icon17/07/2018
Director's details changed for Elizabeth Anne Gore on 2018-07-16
dot icon22/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon10/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon12/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/11/2009
Annual return made up to 2009-08-03 with full list of shareholders
dot icon20/11/2009
Annual return made up to 2008-08-03 with full list of shareholders
dot icon02/05/2009
Compulsory strike-off action has been discontinued
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/08/2007
Return made up to 03/08/07; full list of members
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon03/05/2007
Return made up to 03/08/06; full list of members
dot icon03/05/2007
Secretary's particulars changed;director's particulars changed
dot icon03/05/2007
Director's particulars changed
dot icon27/11/2006
Director resigned
dot icon24/11/2006
Registered office changed on 24/11/06 from: ancona house ancona house 35 irchester road knuston spinney, wellingborough northamptonshire NN29 7ES
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon07/10/2005
Return made up to 03/08/05; full list of members
dot icon07/10/2005
Registered office changed on 07/10/05 from: ancona house 35 irchester road knuston spinney wellingborough northamptonshire NN29 7ES
dot icon31/01/2005
Full accounts made up to 2004-06-30
dot icon01/10/2004
Return made up to 03/08/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-06-30
dot icon09/09/2003
Return made up to 03/08/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-06-30
dot icon13/09/2002
Return made up to 03/08/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-06-30
dot icon16/05/2002
Full accounts made up to 2000-06-30
dot icon30/04/2002
Auditor's resignation
dot icon11/09/2001
Return made up to 03/08/01; full list of members
dot icon01/02/2001
Full accounts made up to 1999-06-30
dot icon11/08/2000
Return made up to 03/08/00; full list of members
dot icon22/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon24/08/1999
Return made up to 03/08/99; no change of members
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon09/06/1999
Registered office changed on 09/06/99 from: apollo house 56 new bond street london W1Y 9DG
dot icon14/05/1999
Particulars of mortgage/charge
dot icon05/02/1999
Full accounts made up to 1998-06-30
dot icon03/09/1998
Return made up to 03/08/98; full list of members
dot icon06/07/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-06-30
dot icon15/10/1997
Return made up to 03/08/97; no change of members
dot icon08/05/1997
Full accounts made up to 1996-06-30
dot icon31/12/1996
Particulars of mortgage/charge
dot icon29/08/1996
Return made up to 03/08/96; no change of members
dot icon11/08/1996
Full accounts made up to 1995-06-30
dot icon04/05/1996
Particulars of mortgage/charge
dot icon29/09/1995
Return made up to 03/08/95; full list of members
dot icon27/07/1995
Particulars of mortgage/charge
dot icon21/07/1995
Particulars of mortgage/charge
dot icon12/07/1995
Ad 30/06/95--------- £ si 198@1=198 £ ic 2/200
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
£ nc 100/200 30/06/95
dot icon13/06/1995
Accounting reference date shortened from 31/08 to 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Registered office changed on 24/08/94 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon24/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon24/08/1994
Director resigned;new director appointed
dot icon24/08/1994
New director appointed
dot icon24/08/1994
New director appointed
dot icon24/08/1994
New director appointed
dot icon19/08/1994
Resolutions
dot icon19/08/1994
Resolutions
dot icon17/08/1994
Certificate of change of name
dot icon03/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
03/08/1994 - 11/08/1994
2731
Gore, Richard Kevin
Director
11/08/1994 - Present
12
Gore, Elizabeth Anne
Director
11/08/1994 - Present
6
Johnson, Martin Thomas, Dr
Director
11/08/1994 - 16/10/2006
6
Fontein, Cornelis Boudewijn
Director
11/08/1994 - 03/12/1999
3

Persons with Significant Control

2
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 BIRCHESTER DEVELOPMENTS LIMITED

BIRCHESTER DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/08/1994 with the registered office located at 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambs PE2 6FT. 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 BIRCHESTER DEVELOPMENTS LIMITED?

toggle

BIRCHESTER DEVELOPMENTS LIMITED is currently Active. It was registered on 03/08/1994 .

Where is BIRCHESTER DEVELOPMENTS LIMITED located?

toggle

BIRCHESTER DEVELOPMENTS LIMITED is registered at 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambs PE2 6FT.

What does BIRCHESTER DEVELOPMENTS LIMITED do?

toggle

BIRCHESTER DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BIRCHESTER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-08-02 with no updates.