BIRCHTREE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BIRCHTREE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00652657

Incorporation date

16/03/1960

Size

Micro Entity

Contacts

Registered address

Registered address

17-19 Station Road West, Oxted, Surrey RH8 9EECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1960)
dot icon20/01/2026
Director's details changed for Major Edward Richard Giles Treliving on 2026-01-19
dot icon19/01/2026
Director's details changed for Mr Jeremy Keith Treliving on 2026-01-19
dot icon19/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/02/2023
Memorandum and Articles of Association
dot icon01/02/2023
Resolutions
dot icon19/01/2023
Purchase of own shares.
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Termination of appointment of Adrian John Baulf as a secretary on 2022-02-16
dot icon01/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2018
Registration of charge 006526570006, created on 2018-08-06
dot icon07/08/2018
Registration of charge 006526570005, created on 2018-08-06
dot icon03/08/2018
Satisfaction of charge 4 in full
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Termination of appointment of Margaret Harold Treliving as a director on 2014-08-30
dot icon30/12/2014
Termination of appointment of Brian Gordon Treliving as a director on 2014-03-13
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Appointment of Major Edward Richard Giles Treliving as a director
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Director's details changed for Margaret Harold Treliving on 2010-04-01
dot icon04/01/2011
Director's details changed for Brian Gordon Treliving on 2010-04-01
dot icon04/01/2011
Director's details changed for Jeremy Keith Treliving on 2010-04-01
dot icon01/12/2010
Appointment of Adrian John Baulf as a secretary
dot icon01/12/2010
Termination of appointment of Margaret Treliving as a secretary
dot icon26/07/2010
Registered office address changed from 179 High Street Bromley Kent BR1 1LB on 2010-07-26
dot icon17/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/03/2010
Director's details changed for Brian Gordon Treliving on 2009-12-31
dot icon16/03/2010
Secretary's details changed for Margaret Harold Treliving on 2009-12-31
dot icon16/03/2010
Director's details changed for Jeremy Keith Treliving on 2009-12-31
dot icon16/03/2010
Director's details changed for Margaret Harold Treliving on 2009-12-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 31/12/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Director resigned
dot icon03/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/03/2004
Return made up to 31/12/03; full list of members
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Ad 23/03/03--------- £ si 1935@1=1935 £ ic 5000/6935
dot icon13/05/2003
£ nc 5000/6935 23/03/03
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon24/12/1998
Full accounts made up to 1998-03-31
dot icon24/12/1998
New director appointed
dot icon31/03/1998
Full accounts made up to 1997-03-31
dot icon31/03/1998
Return made up to 31/12/97; no change of members
dot icon21/04/1997
Full accounts made up to 1996-03-31
dot icon13/02/1997
Return made up to 31/12/96; no change of members
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon28/02/1995
Full accounts made up to 1994-03-31
dot icon28/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon27/01/1994
Return made up to 31/12/93; no change of members
dot icon09/02/1993
Return made up to 31/12/92; full list of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon07/12/1992
Registered office changed on 07/12/92 from: rutland house 44 masons hill bromley BR2 9JG
dot icon27/04/1992
Full accounts made up to 1991-03-31
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon01/06/1991
Full accounts made up to 1990-03-31
dot icon31/01/1991
Return made up to 31/12/90; no change of members
dot icon31/07/1990
Full accounts made up to 1989-03-31
dot icon20/01/1990
Full accounts made up to 1988-03-31
dot icon08/01/1990
Return made up to 31/12/89; full list of members
dot icon30/03/1989
Full accounts made up to 1987-03-31
dot icon20/02/1989
Return made up to 30/10/87; full list of members
dot icon20/02/1989
Return made up to 30/10/88; full list of members
dot icon14/10/1988
First gazette
dot icon05/02/1987
Return made up to 30/10/86; full list of members
dot icon19/11/1986
Full accounts made up to 1985-03-31
dot icon19/05/1966
Particulars of mortgage/charge
dot icon16/05/1960
Incorporation
dot icon16/03/1960
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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
2
357.30K
-
0.00
-
-
2022
2
338.92K
-
0.00
-
-
2023
2
214.89K
-
0.00
-
-
2023
2
214.89K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

214.89K £Descended-36.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treliving, Jeremy Keith
Director
21/12/1998 - Present
6
Treliving, Edward Richard Giles, Major
Director
11/02/2014 - 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 BIRCHTREE PROPERTIES LIMITED

BIRCHTREE PROPERTIES LIMITED is an(a) Active company incorporated on 16/03/1960 with the registered office located at 17-19 Station Road West, Oxted, Surrey RH8 9EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHTREE PROPERTIES LIMITED?

toggle

BIRCHTREE PROPERTIES LIMITED is currently Active. It was registered on 16/03/1960 .

Where is BIRCHTREE PROPERTIES LIMITED located?

toggle

BIRCHTREE PROPERTIES LIMITED is registered at 17-19 Station Road West, Oxted, Surrey RH8 9EE.

What does BIRCHTREE PROPERTIES LIMITED do?

toggle

BIRCHTREE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BIRCHTREE PROPERTIES LIMITED have?

toggle

BIRCHTREE PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BIRCHTREE PROPERTIES LIMITED?

toggle

The latest filing was on 20/01/2026: Director's details changed for Major Edward Richard Giles Treliving on 2026-01-19.