UKBizDB.co.uk

BIRCH TREE HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birch Tree Homes Limited. The company was founded 28 years ago and was given the registration number 03066354. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 7 St John Street, Mansfield, Nottinghamshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BIRCH TREE HOMES LIMITED
Company Number:03066354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:7 St John Street, Mansfield, Nottinghamshire, NG18 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Secretary09 June 1995Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director10 January 2011Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director21 September 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1995Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director10 January 2011Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director10 January 2011Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director09 June 1995Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director09 June 1995Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director28 May 2002Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director28 May 2002Active

People with Significant Control

Mr Jason Lee Lucas
Notified on:16 September 2021
Status:Active
Date of birth:May 1971
Nationality:British
Address:7 St John Street, Nottinghamshire, NG18 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mitchel Grenville Hunt
Notified on:31 March 2019
Status:Active
Date of birth:May 1983
Nationality:British
Address:7 St John Street, Nottinghamshire, NG18 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Lee Lucas
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:7 St John Street, Nottinghamshire, NG18 1QH
Nature of control:
  • Significant influence or control
Mr Geoffrey Arthur Lucas
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:7 St John Street, Nottinghamshire, NG18 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Edwin Hunt
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:7 St John Street, Nottinghamshire, NG18 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Marie Allsopp
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:7 St John Street, Nottinghamshire, NG18 1QH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-18Dissolution

Dissolution application strike off company.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Accounts

Change account reference date company previous shortened.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.