BIRCHWOOD PARK HOMES LIMITED

Register to unlock more data on OkredoRegister

BIRCHWOOD PARK HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03451503

Incorporation date

17/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

York Eco Business Centre (Office 12), Amy Johnson Way, York YO30 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1997)
dot icon21/04/2026
Change of details for Mrs Thalia Marie Gaskin as a person with significant control on 2025-12-08
dot icon21/04/2026
Confirmation statement made on 2026-04-18 with updates
dot icon20/04/2026
Change of details for Mrs Thalia Marie Daskin as a person with significant control on 2025-12-08
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 2019-08-27
dot icon20/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon31/05/2018
Register inspection address has been changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Amy Johnson Way York YO30 4TN
dot icon31/05/2018
Register(s) moved to registered inspection location Fanshawe House Amy Johnson Way York YO30 4TN
dot icon31/05/2018
Change of details for Mrs Thalia Marie Daskin as a person with significant control on 2017-05-26
dot icon31/05/2018
Director's details changed for Mr James Daly Hutchinson on 2017-05-26
dot icon31/05/2018
Secretary's details changed for Turner Little Company Secretaries Limited on 2017-05-26
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Registered office address changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 2017-05-22
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Register inspection address has been changed
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2009
Termination of appointment of Luke Hutchinson as a secretary
dot icon06/11/2009
Appointment of Turner Little Company Secretaries Limited as a secretary
dot icon04/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon04/11/2009
Director's details changed for James Daly Hutchinson on 2009-11-04
dot icon14/05/2009
Registered office changed on 14/05/2009 from 22 the ropewalk nottingham NG1 5DT
dot icon28/10/2008
Return made up to 17/10/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 17/10/07; full list of members
dot icon11/11/2006
Return made up to 17/10/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/11/2005
Return made up to 17/10/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/11/2004
Return made up to 17/10/04; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/11/2003
Return made up to 17/10/03; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/11/2002
Return made up to 17/10/02; full list of members
dot icon12/11/2001
Return made up to 17/10/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/11/2000
Accounts for a small company made up to 2000-03-31
dot icon03/11/2000
Return made up to 17/10/00; full list of members
dot icon29/10/1999
Return made up to 17/10/99; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1999-03-31
dot icon24/11/1998
Return made up to 17/10/98; full list of members
dot icon04/03/1998
Particulars of mortgage/charge
dot icon24/11/1997
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon24/11/1997
Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon30/10/1997
New secretary appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
Secretary resigned
dot icon30/10/1997
Director resigned
dot icon17/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-9.83 % *

* during past year

Cash in Bank

£62,830.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/04/2026
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)
2021
4
278.56K
-
0.00
56.80K
-
2022
4
288.09K
-
0.00
69.68K
-
2023
4
282.47K
-
0.00
62.83K
-
2023
4
282.47K
-
0.00
62.83K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

282.47K £Descended-1.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.83K £Descended-9.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
16/10/1997 - 16/10/1997
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/10/1997 - 16/10/1997
38039
Hutchinson, Luke
Secretary
16/10/1997 - 04/11/2009
1
Hutchinson, James Daly
Director
17/10/1997 - Present
3
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
04/11/2009 - Present
116

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIRCHWOOD PARK HOMES LIMITED

BIRCHWOOD PARK HOMES LIMITED is an(a) Active company incorporated on 17/10/1997 with the registered office located at York Eco Business Centre (Office 12), Amy Johnson Way, York YO30 4AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHWOOD PARK HOMES LIMITED?

toggle

BIRCHWOOD PARK HOMES LIMITED is currently Active. It was registered on 17/10/1997 .

Where is BIRCHWOOD PARK HOMES LIMITED located?

toggle

BIRCHWOOD PARK HOMES LIMITED is registered at York Eco Business Centre (Office 12), Amy Johnson Way, York YO30 4AG.

What does BIRCHWOOD PARK HOMES LIMITED do?

toggle

BIRCHWOOD PARK HOMES LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does BIRCHWOOD PARK HOMES LIMITED have?

toggle

BIRCHWOOD PARK HOMES LIMITED had 4 employees in 2023.

What is the latest filing for BIRCHWOOD PARK HOMES LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mrs Thalia Marie Gaskin as a person with significant control on 2025-12-08.