UKBizDB.co.uk

SILVER BIRCH ESTATES LIMITED

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

This company is commonly known as Silver Birch Estates Limited. The company was founded 22 years ago and was given the registration number 04405751. The firm's registered office is in PENRITH. You can find them at Back Fields, Brougham, Penrith, Cumbria. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:SILVER BIRCH ESTATES LIMITED
Company Number:04405751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2002
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Back Fields, Brougham, Penrith, Cumbria, England, CA10 2DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Back Field, Brougham, Penrith, United Kingdom, CA10 2DE

Secretary27 May 2021Active
Derby House, 12, Winckley Square, Preston, PR1 3JJ

Director10 April 2018Active
Derby House, 12, Winckley Square, Preston, PR1 3JJ

Director10 April 2018Active
21 Leigh Close, Tottington, Bury, BL8 4HL

Secretary27 March 2002Active
Silver Birch, 21 Leigh Close, Tottington, Bury, BL8 4HL

Secretary22 September 2005Active
26, Church Fields, Dobcross, Oldham, England, OL3 5AB

Secretary10 October 2015Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary27 March 2002Active
Silver Birch, 21 Leigh Close, Tottington, Bury, BL8 4HL

Director27 March 2002Active
Silver Birch, 21 Leigh Close, Tottington, Bury, BL8 4HL

Director23 April 2012Active
7 Leigh Close, Tottington, Bury, BL8 4HL

Director27 March 2002Active

People with Significant Control

Mrs Julie Fearns
Notified on:10 April 2018
Status:Active
Date of birth:February 1961
Nationality:British
Address:Derby House, 12, Winckley Square, Preston, PR1 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Doreen Bradley
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Address:Silver Birch, 21 Leigh Close, Bury, BL8 4HL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Gazette

Gazette dissolved liquidation.

Download
2023-03-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Resolution

Resolution.

Download
2021-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2021-05-27Officers

Appoint person secretary company with name date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-11Address

Change registered office address company with date old address new address.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.