Company Information for BIRCHWOOD HOMES LIMITED
IBEX HOUSE, BAKER STREET, WEYBRIDGE, SURREY, KT13 8AH,
|
Company Registration Number
03155640
Private Limited Company
Active |
Company Name | |
---|---|
BIRCHWOOD HOMES LIMITED | |
Legal Registered Office | |
IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH Other companies in KT13 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ROSARIO ANGELO MINERVA |
||
ROSARIO ANGELO MINERVA |
||
DAVID PAUL STEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EUAN N CARLISLE |
Director | ||
ELIZABETH MCELHINEY |
Nominated Secretary | ||
MICHAEL CHRISTOPHER BEATY-POWNALL |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALFOUR ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-03-24 | CURRENT | 2006-03-24 | Active | |
THE MONUMENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-08 | Active | |
HAYDEN HEWETT PROPERTIES 2016 LIMITED | Director | 2016-10-07 | CURRENT | 2016-09-30 | Active | |
NEW ZEALAND AVENUE PROPERTIES 29, 31, 33 & 35 LTD | Director | 2016-01-28 | CURRENT | 2001-12-12 | Active | |
EMBERLEAF WORKSHOPS LTD | Director | 2015-01-01 | CURRENT | 2012-08-16 | Active | |
COUNTRY COURTYARD DEVELOPMENTS LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
OAKWOOD PROPERTIES (SURREY) LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active | |
GLADECHESTER LTD | Director | 2011-06-13 | CURRENT | 2011-06-13 | Active | |
FIRST REGENT SECURITIES LIMITED | Director | 2010-06-25 | CURRENT | 2002-11-01 | Active | |
BALFOUR ROAD MANAGEMENT COMPANY LIMITED | Director | 2006-03-24 | CURRENT | 2006-03-24 | Active | |
PRAXIS HOMES LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Dissolved 2016-03-29 | |
OATLANDS PUB COMPANY LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active | |
GNGBY LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
HAYDEN HEWETT PROPERTIES 2016 LIMITED | Director | 2016-10-07 | CURRENT | 2016-09-30 | Active | |
NEW ZEALAND AVENUE PROPERTIES 21/27 LTD | Director | 2016-07-12 | CURRENT | 1999-04-09 | Active | |
ABERDARE LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
COVA STUDENTS LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
THE MONUMENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED | Director | 2015-11-20 | CURRENT | 2006-03-08 | Active | |
ACKA LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Liquidation | |
FIRST REGENT SECURITIES LIMITED | Director | 2014-04-10 | CURRENT | 2002-11-01 | Active | |
BOOST HOMES LTD | Director | 2011-08-19 | CURRENT | 2011-01-28 | Active | |
PRAXIS HOMES LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Dissolved 2016-03-29 | |
NEW ZEALAND AVENUE PROPERTIES 29, 31, 33 & 35 LTD | Director | 2001-12-12 | CURRENT | 2001-12-12 | Active | |
BIRCHWOOD COMMERCIAL LTD | Director | 2001-11-06 | CURRENT | 2001-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 031556400029 | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
Director's details changed for Mr David Paul Steen on 2021-02-10 | ||
Change of details for Mr David Paul Steen as a person with significant control on 2021-02-10 | ||
CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES | |
PSC04 | Change of details for Mr David Paul Steen as a person with significant control on 2021-02-10 | |
CH01 | Director's details changed for Mr David Paul Steen on 2021-02-10 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 031556400028 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031556400028 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031556400028 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031556400027 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031556400026 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031556400025 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031556400024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031556400023 | |
CH01 | Director's details changed for Mr Rosario Angelo Minerva on 2018-05-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROSARIO ANGELO MINERVA on 2018-05-10 | |
CH01 | Director's details changed for Mr David Paul Steen on 2018-05-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031556400022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031556400021 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Rosario Angelo Minerva on 2015-05-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROSARIO ANGELO MINERVA on 2015-05-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031556400020 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Paul Steen on 2013-02-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 19 | |
AR01 | 06/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 06/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO ANGELO MINERVA / 01/09/2008 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 06/02/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
169 | £ IC 3/2 28/03/00 £ SR 1@1=1 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH |
Total # Mortgages/Charges | 29 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COUTTS & COMPANY | ||
Outstanding | COUTTS & COMPANY | ||
Outstanding | COUTTS & COMPANY | ||
LEGAL CHARGE | Outstanding | COUTTS AND COMPANY | |
LEGAL CHARGE | Outstanding | COUTTS AND COMPANY | |
LEGAL CHARGE | Outstanding | COUTTS AND COMPANY | |
LEGAL CHARGE | Outstanding | COUTTS AND COMPANY | |
LEGAL CHARGE | Outstanding | COUTTS AND COMPANY | |
LEGAL CHARGE | Outstanding | COUTTS AND COMPANY | |
LEGAL CHARGE | Outstanding | COUTTS & COMPANY | |
LEGAL CHARGE | Outstanding | CHRISTOPHER SHAVE | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
CHARGE OVER CONTRACT | Outstanding | THE AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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
BIRCHWOOD HOMES LIMITED owns 1 domain names.
birchwoodgrp.co.uk
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
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. |