Warning: file_put_contents(c/4e39cb89acca5e3ed1a39b83257768de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Silver Birch Home Developments Limited, EX31 3TD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SILVER BIRCH HOME DEVELOPMENTS LIMITED

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

This company is commonly known as Silver Birch Home Developments Limited. The company was founded 17 years ago and was given the registration number 05845327. The firm's registered office is in BARNSTAPLE. You can find them at Millennium House, Roundswell Business Park, Barnstaple, Devon. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SILVER BIRCH HOME DEVELOPMENTS LIMITED
Company Number:05845327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2006
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Millennium House, Roundswell Business Park, Barnstaple, Devon, England, EX31 3TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plantation, Lower Broadoak Road Westhill, Ottery St Mary, United Kingdom, EX11 1XQ

Secretary10 October 2006Active
Plantation, Lower Broadoak Road Westhill, Ottery St Mary, United Kingdom, EX11 1XQ

Director10 October 2006Active
Plantation, Lower Broad Oak Road Westhill, Ottery St Mary, EX11 1XQ

Director10 October 2006Active
Senate Court, Southernhay Gardens, Exeter, EX1 1NT

Corporate Secretary13 June 2006Active
Senate Court, Southernhay Gardens, Exeter, EX1 1NT

Corporate Director13 June 2006Active
Senate Court, Southernhay Gardens, Exeter, EX1 1NT

Corporate Director13 June 2006Active

People with Significant Control

Christopher Michael James Whales
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Plantation, Lower Broadoak Road Westhill, Ottery St Mary, United Kingdom, EX11 1XQ
Nature of control:
  • Voting rights 25 to 50 percent
Christopher Michael James Whales
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Plantation, Lower Broadoak Road Westhill, Ottery St Mary, United Kingdom, EX11 1XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Julie Carole Whales
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Plantation, Lower Braod Oak Road, Ottery St Mary, United Kingdom, EX11 1XQ
Nature of control:
  • Voting rights 25 to 50 percent
Julie Carole Whales
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Plantation, Lower Braod Oak Road, Ottery St Mary, United Kingdom, EX11 1XQ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-21Dissolution

Dissolution application strike off company.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Address

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

Download
2016-06-28Officers

Change person director company with change date.

Download
2016-06-28Officers

Change person secretary company with change date.

Download
2016-06-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.