BIRCHWOOD COURT LIMITED

Register to unlock more data on OkredoRegister

BIRCHWOOD COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04091450

Incorporation date

17/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon07/08/2025
Director's details changed for Mr Albert Thomas Cristofoli on 2025-08-07
dot icon29/05/2025
Total exemption full accounts made up to 2024-09-28
dot icon22/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon15/01/2024
Accounts for a dormant company made up to 2023-09-28
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-09-28
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-09-28
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-09-28
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-09-28
dot icon14/02/2020
Appointment of Mr Albert Thomas Cristofoli as a director on 2020-02-14
dot icon03/02/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-02-03
dot icon03/02/2020
Termination of appointment of Caroline Kelleway as a secretary on 2020-02-03
dot icon22/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon11/06/2019
Termination of appointment of Lindsey Harris as a director on 2019-05-24
dot icon04/02/2019
Total exemption full accounts made up to 2018-09-28
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon23/02/2018
Appointment of Mr Donald Bruce Cameron as a director on 2018-02-13
dot icon08/01/2018
Total exemption full accounts made up to 2017-09-28
dot icon27/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-09-28
dot icon21/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon19/02/2016
Appointment of Ms Angela Michelle Fox as a director on 2016-02-10
dot icon06/12/2015
Total exemption small company accounts made up to 2015-09-28
dot icon19/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-09-28
dot icon10/12/2014
Termination of appointment of Matthew Garth Bunton as a director on 2014-11-05
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-09-28
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon17/10/2013
Registered office address changed from Burns Property Management Hawthorne House One Lowther Gardens Bournemouth Dorset BH8 8NF on 2013-10-17
dot icon15/05/2013
Appointment of Matthew Garth Bunton as a director
dot icon22/03/2013
Termination of appointment of Andrew Burley as a director
dot icon14/01/2013
Total exemption small company accounts made up to 2012-09-28
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon12/01/2012
Total exemption full accounts made up to 2011-09-28
dot icon25/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon09/02/2011
Total exemption full accounts made up to 2010-09-28
dot icon20/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon19/10/2010
Director's details changed for Lindsey Harris on 2010-10-17
dot icon18/10/2010
Director's details changed for Mr Andrew James Burley on 2010-10-17
dot icon11/01/2010
Total exemption full accounts made up to 2009-09-28
dot icon19/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon19/10/2009
Director's details changed for Lindsey Harris on 2009-10-19
dot icon19/10/2009
Director's details changed for Andrew James Burley on 2009-10-19
dot icon09/06/2009
Total exemption full accounts made up to 2008-09-28
dot icon17/10/2008
Return made up to 17/10/08; full list of members
dot icon11/03/2008
Total exemption full accounts made up to 2007-09-28
dot icon18/10/2007
Return made up to 17/10/07; full list of members
dot icon19/01/2007
Total exemption full accounts made up to 2006-09-28
dot icon15/11/2006
Return made up to 17/10/06; full list of members
dot icon04/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon13/02/2006
Total exemption full accounts made up to 2005-09-28
dot icon07/11/2005
Return made up to 17/10/05; full list of members
dot icon12/05/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon09/11/2004
Total exemption full accounts made up to 2004-09-28
dot icon31/10/2004
Return made up to 17/10/04; full list of members
dot icon16/02/2004
Return made up to 17/10/03; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-09-28
dot icon18/06/2003
Total exemption full accounts made up to 2002-09-28
dot icon10/05/2003
Accounting reference date shortened from 31/10/02 to 28/09/02
dot icon28/10/2002
Return made up to 17/10/02; full list of members
dot icon24/09/2002
Accounts for a dormant company made up to 2001-10-31
dot icon03/05/2002
Director resigned
dot icon03/05/2002
Secretary resigned
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
Registered office changed on 10/04/02 from: russell house oxford road bournemouth dorset BH8 8EX
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
New director appointed
dot icon15/11/2001
Return made up to 17/10/01; full list of members
dot icon08/05/2001
Ad 09/02/01--------- £ si 1@1=1 £ ic 7/8
dot icon28/03/2001
Ad 23/02/01--------- £ si 1@1=1 £ ic 6/7
dot icon17/01/2001
Ad 15/01/01--------- £ si 1@1=1 £ ic 5/6
dot icon02/01/2001
Ad 15/12/00--------- £ si 1@1=1 £ ic 4/5
dot icon18/12/2000
Ad 16/11/00--------- £ si 1@1=1 £ ic 3/4
dot icon18/12/2000
Ad 28/11/00--------- £ si 1@1=1 £ ic 2/3
dot icon29/11/2000
Ad 10/11/00--------- £ si 1@1=1 £ ic 1/2
dot icon17/10/2000
Incorporation
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
28/09/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
03/02/2020 - Present
228
Mr Matthew Jon Gordon
Director
11/03/2002 - 01/03/2005
1
MOSELEY (HOLDINGS) LIMITED
Corporate Director
17/10/2000 - 11/03/2002
5
Kelleway, Caroline Helen
Secretary
11/03/2002 - 03/02/2020
40
Smith, David William
Secretary
17/10/2000 - 11/03/2002
4

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 BIRCHWOOD COURT LIMITED

BIRCHWOOD COURT LIMITED is an(a) Active company incorporated on 17/10/2000 with the registered office located at Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset BH8 8NF. 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 BIRCHWOOD COURT LIMITED?

toggle

BIRCHWOOD COURT LIMITED is currently Active. It was registered on 17/10/2000 .

Where is BIRCHWOOD COURT LIMITED located?

toggle

BIRCHWOOD COURT LIMITED is registered at Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset BH8 8NF.

What does BIRCHWOOD COURT LIMITED do?

toggle

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

What is the latest filing for BIRCHWOOD COURT LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-17 with updates.