This company is commonly known as Birchlawns Limited. The company was founded 41 years ago and was given the registration number 01706069. The firm's registered office is in CHOBHAM. You can find them at 1 Heather Way, , Chobham, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BIRCHLAWNS LIMITED |
---|---|---|
Company Number | : | 01706069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Heather Way, Chobham, Surrey, GU24 8RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Corporate Secretary | 01 October 2021 | Active |
Lilac Cottage, Duncton, Petworth, England, GU28 0LB | Director | 27 September 2023 | Active |
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Director | 15 September 2021 | Active |
Nowhelan, Wonersh Common Road, Wonersh, GU5 0PH | Director | 23 September 2003 | Active |
3 Stoke Grange, 23 Clandon Road, Guildford, GU1 2DR | Director | 23 January 2006 | Active |
2 The Green, Whorlton, Barnard Castle, DL12 8XE | Secretary | - | Active |
1, Heather Way, Chobham, United Kingdom, GU24 8RA | Corporate Secretary | 01 October 1997 | Active |
5 Stoke Grange, 23 Clandon Road, Guildford, GU1 2DR | Director | 26 January 1994 | Active |
1, Heather Way, Chobham, Uk, GU24 8RA | Director | 06 June 2013 | Active |
5 Stoke Grange, 23 Clandon Road, Guildford, GU1 2DR | Director | 06 February 2001 | Active |
1 Stoke Grange, 23 Clandon Road, Guildford, GU1 2DR | Director | 15 December 2005 | Active |
23 Clandon Road, Guildford, GU1 2DR | Director | 25 March 1997 | Active |
4 Stoke Grange, 23 Clandon Road, Guildford, GU1 2DR | Director | 25 March 1997 | Active |
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Director | 29 June 2017 | Active |
8 Stoke Grange, 23 Clandon Road, Guildford, GU1 2DR | Director | 23 April 2007 | Active |
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Director | 11 November 2020 | Active |
Stoke Grange 23 Clandon Road, Guildford, GU1 2DR | Director | - | Active |
Kitchen Garden Cottage, Christmas Hill Shalford, Guildford, GU4 8HR | Director | 23 September 2003 | Active |
Flat 1, 23 Clandon Road, Guildford, GU1 2DR | Director | 22 November 1993 | Active |
Flat 1, 23 Clandon Road, Guildford, GU1 2DR | Director | 22 November 1993 | Active |
1, Heather Way, Chobham, United Kingdom, GU24 8RA | Director | 11 June 2014 | Active |
Flat 7, 23 Clandon Road, Guildford, GU1 2DR | Director | 25 March 1997 | Active |
3 Stoke Grange, 23 Clandon Road, Guildford, GU1 2DR | Director | 06 February 2001 | Active |
Stoke Grange 23 Clandon Road, Guildford, GU1 2DR | Director | - | Active |
1 Stoke Grange 23 Clandon Road, Guildford, GU1 2RD | Director | 08 June 1995 | Active |
1 Stoke Grange 23 Clandon Road, Guildford, GU1 2DR | Director | 30 November 1998 | Active |
8 Stoke Grange, 23 Clandon Road, Guildford, GU1 2DR | Director | 31 October 1996 | Active |
Stoke Grange Flat 4, 23 Clandon Road, Guildford, GU1 2DR | Director | - | Active |
5 Stoke Grange 23, Clandon Road, Guildford, GU1 2DR | Director | 07 June 2010 | Active |
2 Stoke Grange, 23 Clandon Road, Guildford, GU1 2DR | Director | 08 June 1995 | Active |
131 Kings Ride, Camberley, GU15 4LZ | Director | 10 December 2001 | Active |
113 Selkirk Road, London, SW17 0EW | Director | 24 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-15 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-08 | Address | Move registers to registered office company with new address. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.