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.
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 | : |
|
Registered Address | : | Millennium House, Roundswell Business Park, Barnstaple, Devon, England, EX31 3TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plantation, Lower Broadoak Road Westhill, Ottery St Mary, United Kingdom, EX11 1XQ | Secretary | 10 October 2006 | Active |
Plantation, Lower Broadoak Road Westhill, Ottery St Mary, United Kingdom, EX11 1XQ | Director | 10 October 2006 | Active |
Plantation, Lower Broad Oak Road Westhill, Ottery St Mary, EX11 1XQ | Director | 10 October 2006 | Active |
Senate Court, Southernhay Gardens, Exeter, EX1 1NT | Corporate Secretary | 13 June 2006 | Active |
Senate Court, Southernhay Gardens, Exeter, EX1 1NT | Corporate Director | 13 June 2006 | Active |
Senate Court, Southernhay Gardens, Exeter, EX1 1NT | Corporate Director | 13 June 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-28 | Gazette | Gazette notice voluntary. | Download |
2023-02-21 | Dissolution | Dissolution application strike off company. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-29 | Address | Change registered office address company with date old address new address. | Download |
2016-06-28 | Officers | Change person director company with change date. | Download |
2016-06-28 | Officers | Change person secretary company with change date. | Download |
2016-06-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.