BIRCHLAWNS LIMITED

Register to unlock more data on OkredoRegister

BIRCHLAWNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01706069

Incorporation date

14/03/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lilac Cottage, Duncton, Petworth, West Sussex GU28 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon03/12/2025
Confirmation statement made on 2025-11-06 with updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2024-11-06 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Termination of appointment of Sally Ann Coates as a director on 2024-04-30
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon04/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon27/09/2023
Appointment of Mrs Sally Ann Coates as a director on 2023-09-27
dot icon07/10/2022
Micro company accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon17/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon24/06/2022
Termination of appointment of Evelyn Koopmans as a director on 2022-06-24
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon08/12/2021
Termination of appointment of Simon William Harvey as a director on 2021-02-12
dot icon15/10/2021
Termination of appointment of Ck Corporate Services Limited as a secretary on 2021-10-01
dot icon15/10/2021
Appointment of Rwb Property Management Ltd as a secretary on 2021-10-01
dot icon08/10/2021
Register(s) moved to registered office address Lilac Cottage Duncton Petworth West Sussex GU28 0LB
dot icon06/10/2021
Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to Lilac Cottage Duncton Petworth West Sussex GU28 0LB on 2021-10-06
dot icon23/09/2021
Appointment of Mr Michael John Cooper as a director on 2021-09-15
dot icon08/09/2021
Termination of appointment of Prakash Ramniklal Patel as a director on 2021-08-11
dot icon24/08/2021
Director's details changed for Mr Simon William Harvey on 2021-08-24
dot icon24/08/2021
Director's details changed for Ms Evelyn Koopmans on 2021-08-24
dot icon07/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon12/11/2020
Appointment of Ms Evelyn Koopmans as a director on 2020-11-11
dot icon15/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon30/06/2017
Appointment of Mr Simon William Harvey as a director on 2017-06-29
dot icon10/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon20/08/2016
Termination of appointment of Michael John Cooper as a director on 2016-08-13
dot icon09/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon03/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon03/07/2014
Appointment of Prakash Ramniklal Patel as a director
dot icon13/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon20/06/2013
Termination of appointment of Lauren Williams as a director
dot icon20/06/2013
Appointment of Michael John Cooper as a director
dot icon14/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon20/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon06/07/2010
Appointment of Lauren Kate Williams as a director
dot icon06/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon07/12/2009
Secretary's details changed for C K Corporate Services Limited on 2009-12-01
dot icon02/12/2009
Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 2009-12-02
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register inspection address has been changed
dot icon21/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/03/2009
Appointment terminated director martyn jackson
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon14/11/2008
Appointment terminated director raymond devaney
dot icon20/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 11/12/07; full list of members
dot icon19/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/05/2007
New director appointed
dot icon11/12/2006
Return made up to 11/12/06; full list of members
dot icon15/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/03/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 11/12/05; full list of members
dot icon17/12/2004
Return made up to 11/12/04; full list of members
dot icon11/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon18/01/2004
Return made up to 11/12/03; full list of members
dot icon08/01/2004
Director's particulars changed
dot icon04/12/2003
New director appointed
dot icon13/11/2003
Director's particulars changed
dot icon11/11/2003
New director appointed
dot icon30/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/08/2003
Memorandum and Articles of Association
dot icon07/08/2003
Registered office changed on 07/08/03 from: scotlands house warfield bracknell berkshire RG42 6AJ
dot icon25/07/2003
Director's particulars changed
dot icon17/12/2002
Location of register of members
dot icon17/12/2002
Return made up to 11/12/02; change of members
dot icon11/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/05/2002
Director resigned
dot icon30/04/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon13/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/12/2001
Return made up to 11/12/01; change of members
dot icon13/12/2001
Director resigned
dot icon19/11/2001
Director's particulars changed
dot icon10/04/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon13/02/2001
Director's particulars changed
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon19/12/2000
Return made up to 11/12/00; full list of members
dot icon13/03/2000
New director appointed
dot icon03/03/2000
Resolutions
dot icon07/02/2000
Director resigned
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon17/12/1999
Return made up to 11/12/99; full list of members
dot icon04/01/1999
New director appointed
dot icon16/12/1998
Return made up to 11/12/98; change of members
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon04/08/1998
Director resigned
dot icon19/12/1997
Return made up to 11/12/97; full list of members
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon20/10/1997
New secretary appointed
dot icon20/10/1997
Registered office changed on 20/10/97 from: worplesdon chase pitch place worplesdon guildford surrey GU3 3LA
dot icon03/10/1997
Secretary resigned
dot icon15/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon12/02/1997
Director resigned
dot icon18/12/1996
Return made up to 11/12/96; full list of members
dot icon02/12/1996
New director appointed
dot icon15/11/1996
Director resigned
dot icon22/08/1996
Full accounts made up to 1996-03-31
dot icon12/01/1996
Return made up to 11/12/95; full list of members
dot icon07/12/1995
Director resigned
dot icon28/07/1995
Accounts for a small company made up to 1995-03-31
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon19/01/1995
Return made up to 11/12/94; full list of members
dot icon19/01/1995
Location of register of members address changed
dot icon19/01/1995
Location of debenture register address changed
dot icon02/12/1994
Full accounts made up to 1994-03-31
dot icon28/07/1994
Return made up to 11/12/93; change of members
dot icon28/07/1994
New director appointed
dot icon14/02/1994
Director resigned;new director appointed
dot icon10/02/1994
Director resigned
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon03/12/1993
New director appointed
dot icon18/11/1993
Registered office changed on 18/11/93 from: 51 quarry street guildford surrey GU1 3UA
dot icon10/05/1993
Director resigned
dot icon13/01/1993
Return made up to 11/12/92; full list of members
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon18/12/1991
Return made up to 11/12/91; no change of members
dot icon24/09/1991
Full accounts made up to 1991-03-31
dot icon08/04/1991
Registered office changed on 08/04/91 from: seymour macintyre LTD 15 wykeham road merrow guildford surrey GU1 2SE
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Return made up to 11/12/90; full list of members
dot icon12/04/1990
Resolutions
dot icon12/04/1990
Notice of resolution removing auditor
dot icon06/12/1989
Return made up to 11/12/89; full list of members
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon05/12/1989
Director resigned;new director appointed
dot icon11/10/1988
Return made up to 14/09/88; full list of members
dot icon05/09/1988
Full accounts made up to 1988-03-31
dot icon12/07/1988
Director resigned;new director appointed
dot icon09/05/1988
Secretary resigned;new secretary appointed
dot icon09/05/1988
Registered office changed on 09/05/88 from: thamesvale house 41 thames street weybridge surrey KT13 8JE
dot icon11/04/1988
New director appointed
dot icon11/04/1988
Director resigned;new director appointed
dot icon22/02/1988
Full accounts made up to 1987-03-31
dot icon22/02/1988
Registered office changed on 22/02/88 from: thamesvale house 41 thames street weybridge surrey KT13 8JE
dot icon22/10/1987
Director resigned;new director appointed
dot icon05/08/1987
Return made up to 24/06/87; full list of members
dot icon05/08/1987
Return made up to 31/12/86; full list of members
dot icon04/06/1987
Secretary resigned;new secretary appointed
dot icon04/06/1987
Registered office changed on 04/06/87 from: 151 high st guildford surrey
dot icon01/06/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1986
Secretary resigned;new secretary appointed
dot icon06/12/1986
Director resigned;new director appointed
dot icon27/11/1986
Full accounts made up to 1985-03-31
dot icon05/07/1986
Full accounts made up to 1984-03-31
dot icon30/04/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£12,788.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
4
17.40K
-
0.00
-
-
2023
0
13.29K
-
0.00
12.79K
-
2023
0
13.29K
-
0.00
12.79K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

13.29K £Descended-23.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Malcolm
Director
25/03/1997 - 19/02/2004
2
CK CORPORATE SERVICES LIMITED
Corporate Secretary
01/10/1997 - 01/10/2021
57
RWB PROPERTY MANAGEMENT LTD.
Corporate Secretary
01/10/2021 - Present
11
Coates, Sally Ann
Director
27/09/2023 - 30/04/2024
9
Scott, Neil Gordon
Director
23/09/2003 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCHLAWNS LIMITED

BIRCHLAWNS LIMITED is an(a) Active company incorporated on 14/03/1983 with the registered office located at Lilac Cottage, Duncton, Petworth, West Sussex GU28 0LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHLAWNS LIMITED?

toggle

BIRCHLAWNS LIMITED is currently Active. It was registered on 14/03/1983 .

Where is BIRCHLAWNS LIMITED located?

toggle

BIRCHLAWNS LIMITED is registered at Lilac Cottage, Duncton, Petworth, West Sussex GU28 0LB.

What does BIRCHLAWNS LIMITED do?

toggle

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

What is the latest filing for BIRCHLAWNS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-06 with updates.