Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRCHWOOD HOMES LIMITED
Company Information for

BIRCHWOOD HOMES LIMITED

IBEX HOUSE, BAKER STREET, WEYBRIDGE, SURREY, KT13 8AH,
Company Registration Number
03155640
Private Limited Company
Active

Company Overview

About Birchwood Homes Ltd
BIRCHWOOD HOMES LIMITED was founded on 1996-02-06 and has its registered office in Weybridge. The organisation's status is listed as "Active". Birchwood Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BIRCHWOOD HOMES LIMITED
 
Legal Registered Office
IBEX HOUSE
BAKER STREET
WEYBRIDGE
SURREY
KT13 8AH
Other companies in KT13
 
Filing Information
Company Number 03155640
Company ID Number 03155640
Date formed 1996-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB666246906  
Last Datalog update: 2024-03-06 13:30:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCHWOOD HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LAWFORD BUSINESS SERVICES LTD   MGI MIDGLEY SNELLING LIMITED   QUICK CONSULTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIRCHWOOD HOMES LIMITED
The following companies were found which have the same name as BIRCHWOOD HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIRCHWOOD HOMES (STAFFS) LIMITED 445 Newcastle Road Trent Vale TRENT VALE Stoke-On-Trent STAFFORDSHIRE ST4 6PE Active Company formed on the 2003-09-08
BIRCHWOOD HOMES CONSTRUCTION & DEVELOPMENT LIMITED 445 NEWCASTLE ROAD TRENT VALE STOKE-ON-TRENT STAFFORDSHIRE ST4 6PE Active Company formed on the 2003-10-10
BIRCHWOOD HOMES LLC 290 NOXON RD Dutchess POUGHKEEPSIE NY 12603 Active Company formed on the 1997-06-16
BIRCHWOOD HOMES AGENCY, INC. 7 W SQUARE LAKE RD BLOOMFIELD HILLS Michigan 48302 UNKNOWN Company formed on the 0000-00-00
BIRCHWOOD HOMES LLC 4269 DOVE ST PORT HURON Michigan 48060 UNKNOWN Company formed on the 1999-03-04
BIRCHWOOD HOMES (BONNYVILLE) INC. 9906 SUTHERLAND STREET FORT MCMURRAY ALBERTA T9H 1V4 Active Company formed on the 2014-06-24
BIRCHWOOD HOMES LIMITED THOMASTOWN NAAS CO. KILDARE NAAS, KILDARE, IRELAND Strike Off Listed Company formed on the 2016-06-17
BIRCHWOOD HOMES LLC 405 S CENTER ST NEWBERG OR 97132 Active Company formed on the 2017-05-05
BIRCHWOOD HOMES, LLC 100 N HOWARD ST STE R SPOKANE WA 99201 Active Company formed on the 2017-03-20
BIRCHWOOD HOMES, INC. OF CHARLOTTE COUNTY 775 TAMIAMI TRAIL PORT CHARLOTTE FL 33952 Inactive Company formed on the 1984-03-21
BIRCHWOOD HOMES (ESHER) LIMITED IBEX HOUSE 61 BAKER STREET WEYBRIDGE KT13 8AH Active Company formed on the 2018-06-01
BIRCHWOOD HOMES (SUSSEX) LIMITED UNIT7, HOLLYBUSH BUSINESS CENTRE SHIPLEY BRIDGE LANE HORLEY SURREY RH6 9TL Active - Proposal to Strike off Company formed on the 2018-08-17
BIRCHWOOD HOMES, INC. 5500 BEE RIDGE RD. #102 SARASOTA FL 34233 Inactive Company formed on the 1980-10-23
BIRCHWOOD HOMES INC FL Inactive Company formed on the 1955-04-09
BIRCHWOOD HOMES LLC Georgia Unknown
BIRCHWOOD HOMES INC California Unknown
BIRCHWOOD HOMES INCORPORATED New Jersey Unknown
BIRCHWOOD HOMES HOMEOWNERS ASSOCIATION North Carolina Unknown
BIRCHWOOD HOMESTAYS LLC 27004 GLYNNS CREEK CT ELDRIDGE IA 52748 Active Company formed on the 2019-12-20
BIRCHWOOD HOMES LLC Georgia Unknown

Company Officers of BIRCHWOOD HOMES LIMITED

Current Directors
Officer Role Date Appointed
ROSARIO ANGELO MINERVA
Company Secretary 1996-02-06
ROSARIO ANGELO MINERVA
Director 1996-02-26
DAVID PAUL STEEN
Director 1997-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN N CARLISLE
Director 1996-02-06 2000-02-27
ELIZABETH MCELHINEY
Nominated Secretary 1996-02-06 1996-02-06
MICHAEL CHRISTOPHER BEATY-POWNALL
Nominated Director 1996-02-06 1996-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSARIO ANGELO MINERVA BALFOUR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
ROSARIO ANGELO MINERVA THE MONUMENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Active
ROSARIO ANGELO MINERVA HAYDEN HEWETT PROPERTIES 2016 LIMITED Director 2016-10-07 CURRENT 2016-09-30 Active
ROSARIO ANGELO MINERVA NEW ZEALAND AVENUE PROPERTIES 29, 31, 33 & 35 LTD Director 2016-01-28 CURRENT 2001-12-12 Active
ROSARIO ANGELO MINERVA EMBERLEAF WORKSHOPS LTD Director 2015-01-01 CURRENT 2012-08-16 Active
ROSARIO ANGELO MINERVA COUNTRY COURTYARD DEVELOPMENTS LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ROSARIO ANGELO MINERVA OAKWOOD PROPERTIES (SURREY) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
ROSARIO ANGELO MINERVA GLADECHESTER LTD Director 2011-06-13 CURRENT 2011-06-13 Active
ROSARIO ANGELO MINERVA FIRST REGENT SECURITIES LIMITED Director 2010-06-25 CURRENT 2002-11-01 Active
ROSARIO ANGELO MINERVA BALFOUR ROAD MANAGEMENT COMPANY LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
ROSARIO ANGELO MINERVA PRAXIS HOMES LIMITED Director 2003-10-07 CURRENT 2003-10-07 Dissolved 2016-03-29
DAVID PAUL STEEN OATLANDS PUB COMPANY LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
DAVID PAUL STEEN GNGBY LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
DAVID PAUL STEEN HAYDEN HEWETT PROPERTIES 2016 LIMITED Director 2016-10-07 CURRENT 2016-09-30 Active
DAVID PAUL STEEN NEW ZEALAND AVENUE PROPERTIES 21/27 LTD Director 2016-07-12 CURRENT 1999-04-09 Active
DAVID PAUL STEEN ABERDARE LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
DAVID PAUL STEEN COVA STUDENTS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
DAVID PAUL STEEN THE MONUMENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED Director 2015-11-20 CURRENT 2006-03-08 Active
DAVID PAUL STEEN ACKA LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
DAVID PAUL STEEN FIRST REGENT SECURITIES LIMITED Director 2014-04-10 CURRENT 2002-11-01 Active
DAVID PAUL STEEN BOOST HOMES LTD Director 2011-08-19 CURRENT 2011-01-28 Active
DAVID PAUL STEEN PRAXIS HOMES LIMITED Director 2003-10-07 CURRENT 2003-10-07 Dissolved 2016-03-29
DAVID PAUL STEEN NEW ZEALAND AVENUE PROPERTIES 29, 31, 33 & 35 LTD Director 2001-12-12 CURRENT 2001-12-12 Active
DAVID PAUL STEEN BIRCHWOOD COMMERCIAL LTD Director 2001-11-06 CURRENT 2001-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-20REGISTRATION OF A CHARGE / CHARGE CODE 031556400029
2023-03-14CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-11Director's details changed for Mr David Paul Steen on 2021-02-10
2022-02-11Change of details for Mr David Paul Steen as a person with significant control on 2021-02-10
2022-02-11CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-11PSC04Change of details for Mr David Paul Steen as a person with significant control on 2021-02-10
2022-02-11CH01Director's details changed for Mr David Paul Steen on 2021-02-10
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 031556400028
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 031556400028
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031556400028
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031556400027
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031556400026
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031556400025
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031556400024
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031556400023
2018-05-10CH01Director's details changed for Mr Rosario Angelo Minerva on 2018-05-10
2018-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ROSARIO ANGELO MINERVA on 2018-05-10
2018-05-08CH01Director's details changed for Mr David Paul Steen on 2018-05-08
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031556400022
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031556400021
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-09AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-09CH01Director's details changed for Mr Rosario Angelo Minerva on 2015-05-21
2016-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ROSARIO ANGELO MINERVA on 2015-05-21
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0106/02/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031556400020
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0106/02/14 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-11AR0106/02/13 ANNUAL RETURN FULL LIST
2013-02-11CH01Director's details changed for Mr David Paul Steen on 2013-02-11
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-20MG01Particulars of a mortgage or charge / charge no: 19
2012-02-23AR0106/02/12 FULL LIST
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-04AR0106/02/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO ANGELO MINERVA / 01/09/2008
2011-02-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-08AR0106/02/10 FULL LIST
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-03-18363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-02-12363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-02363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-14363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-01-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-15288cDIRECTOR'S PARTICULARS CHANGED
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-14363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-12363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-13363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-12363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-15363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-24395PARTICULARS OF MORTGAGE/CHARGE
2000-04-25169£ IC 3/2 28/03/00 £ SR 1@1=1
2000-03-10288bDIRECTOR RESIGNED
2000-03-09363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-12-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-18287REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BIRCHWOOD HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRCHWOOD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding COUTTS & COMPANY
2017-06-23 Outstanding COUTTS & COMPANY
2014-10-14 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2012-06-20 Outstanding COUTTS AND COMPANY
LEGAL CHARGE 2012-02-23 Outstanding COUTTS AND COMPANY
LEGAL CHARGE 2012-02-23 Outstanding COUTTS AND COMPANY
LEGAL CHARGE 2012-02-23 Outstanding COUTTS AND COMPANY
LEGAL CHARGE 2012-02-15 Outstanding COUTTS AND COMPANY
LEGAL CHARGE 2012-02-15 Outstanding COUTTS AND COMPANY
LEGAL CHARGE 2011-02-08 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2009-05-30 Outstanding CHRISTOPHER SHAVE
LEGAL MORTGAGE 2008-07-24 Outstanding AIB GROUP (UK) PLC
CHARGE OVER CONTRACT 2005-03-04 Outstanding THE AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-10-08 Satisfied AIB GROUP (UK) PLC
MORTGAGE 2000-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-03-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRCHWOOD HOMES LIMITED

Intangible Assets
Patents
We have not found any records of BIRCHWOOD HOMES LIMITED registering or being granted any patents
Domain Names

BIRCHWOOD HOMES LIMITED owns 1 domain names.

birchwoodgrp.co.uk  

Trademarks
We have not found any records of BIRCHWOOD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRCHWOOD HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BIRCHWOOD HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for BIRCHWOOD HOMES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Hautboy Hotel Ockham Lane Ockham Woking GU23 6NP 70,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRCHWOOD HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRCHWOOD HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.