This company is commonly known as Birch Gardens Residents Association Limited. The company was founded 28 years ago and was given the registration number 03124415. The firm's registered office is in STOCKPORT. You can find them at 17-19 Park Lane, Poynton, Stockport, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | BIRCH GARDENS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03124415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17-19 Park Lane, Poynton, Stockport, Cheshire, SK12 1RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17-19, Park Lane, Poynton, United Kingdom, SK12 1RD | Corporate Secretary | 02 October 2002 | Active |
17-19 Park Lane, Poynton, Stockport, SK12 1RD | Director | 01 July 2021 | Active |
7 Nursery Drive, Poynton, SK12 1WB | Director | 08 August 2002 | Active |
19, Nursery Drive, Poynton, Stockport, England, SK12 1WB | Director | 01 July 2021 | Active |
15 Nursery Drive, Poynton, Stockport, SK12 1WB | Director | 30 June 1997 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 10 November 1995 | Active |
17-19 Park Lane, Poynton Skipton, Stockport, SK12 1RD | Secretary | 14 November 1997 | Active |
5 Nursery Drive, Poynton, Stockport, SK12 1WB | Secretary | 30 June 1997 | Active |
21 Nursery Drive, Poynton, Stockport, SK12 1WB | Director | 30 June 1997 | Active |
17 Nursery Drive, Poynton, Stockport, SK12 1WB | Director | 30 June 1997 | Active |
17-19 Park Lane, Poynton, Stockport, SK12 1RD | Director | 01 July 2015 | Active |
9 Nursery Drive, Poynton, Stockport, SK12 1WB | Director | 13 December 1999 | Active |
2 Wolsey Drive, Bowdon, Altrincham, WA14 3QU | Director | 14 November 1995 | Active |
Whitehills, Combs, High Peak, SK23 9UX | Director | 14 November 1995 | Active |
7 Nursery Drive, Poynton, Stockport, SK12 1WB | Director | 30 June 1997 | Active |
5 Nursery Drive, Poynton, Stockport, SK12 1WB | Director | 30 June 1997 | Active |
11 Nursery Drive, Poynton, Stockport, SK12 1WB | Director | 30 June 1997 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 10 November 1995 | Active |
Mr John Lawrence Ward | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | 17-19 Park Lane, Stockport, SK12 1RD |
Nature of control | : |
|
Mr Michael Farricker | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | English |
Address | : | 17-19 Park Lane, Stockport, SK12 1RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.