Background WavePink WaveYellow Wave

BIRCH PARK INVESTMENTS LIMITED (00755370)

BIRCH PARK INVESTMENTS LIMITED (00755370) is an active UK company. incorporated on 28 March 1963. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BIRCH PARK INVESTMENTS LIMITED has been registered for 63 years. Current directors include HENRY, Arnold, NEUMANN, Eli, Mr., NEUMANN, Henry and 1 others.

Company Number
00755370
Status
active
Type
ltd
Incorporated
28 March 1963
Age
63 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HENRY, Arnold, NEUMANN, Eli, Mr., NEUMANN, Henry, SIMON, Paul Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH PARK INVESTMENTS LIMITED

BIRCH PARK INVESTMENTS LIMITED is an active company incorporated on 28 March 1963 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BIRCH PARK INVESTMENTS LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00755370

LTD Company

Age

63 Years

Incorporated 28 March 1963

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 January 2027
Period: 1 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

, 3rd Floor Manchester House, 86 Princess Street, Manchester, Lancashire, M1 6NP
From: 28 March 1963To: 14 November 2013
Timeline

10 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Mar 63
Director Left
Jul 13
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Share Issue
Jun 18
Loan Cleared
May 22
New Owner
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
New Owner
Jun 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

NEUMANN, Pinchas

Active
18 Waterpark Road, SalfordM7 4ET
Secretary
Appointed 12 Oct 1995

HENRY, Arnold

Active
5 Broom Avenue, SalfordM7 4RU
Born April 1959
Director
Appointed 04 Jun 2003

NEUMANN, Eli, Mr.

Active
8 Marston Road, ManchesterM7 4ER
Born April 1955
Director
Appointed N/A

NEUMANN, Henry

Active
6 Brantwood Road, SalfordM7 4FL
Born December 1956
Director
Appointed N/A

SIMON, Paul Mark

Active
Theobald Road, AltrinchamWA14 3HG
Born January 1969
Director
Appointed 09 Mar 2000

ZIMET, Elimelech

Resigned
14 Waterpark Road, SalfordM7 4ET
Secretary
Appointed N/A
Resigned 12 Oct 1995

NEUMANN, Fanny

Resigned
4 Cheltenham Crescent, SalfordM7 4FP
Born June 1920
Director
Appointed N/A
Resigned 12 Dec 2012

NEUMANN, Maurice

Resigned
32 Stanley Road, SalfordM7 4ES
Born November 1949
Director
Appointed N/A
Resigned 01 Oct 1991

NEUMANN, Walter

Resigned
4 Cheltenham Crescent, SalfordM7 4FP
Born March 1923
Director
Appointed N/A
Resigned 17 Jan 2000

SIMON, Harvey

Resigned
3/2, Ranaana4326
Born November 1932
Director
Appointed N/A
Resigned 09 Mar 2000

ZIMET, Elimelech

Resigned
14 Waterpark Road, SalfordM7 4ET
Born May 1926
Director
Appointed N/A
Resigned 12 Oct 1995

Persons with significant control

4

3 Active
1 Ceased

W Neumann Settlement

Ceased
Bury New Road, SalfordM7 2YN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Maurice Neumann

Active
Bury New Road, ManchesterM25 0TL
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Arnold Henry

Active
Bury New Road, ManchesterM25 0TL
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Henry Neumann

Active
Bury New Road, ManchesterM25 0TL
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
5 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Termination Director Company With Name Termination Date
1 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
23 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Accounts With Accounts Type Small
7 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Small
20 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2010
AA01Change of Accounting Reference Date
Legacy
20 August 2009
403aParticulars of Charge Subject to s859A
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
12 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
24 January 2008
225Change of Accounting Reference Date
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
27 January 2007
225Change of Accounting Reference Date
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 February 2003
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2002
AAAnnual Accounts
Legacy
15 September 2001
403aParticulars of Charge Subject to s859A
Legacy
1 September 2001
403aParticulars of Charge Subject to s859A
Legacy
1 September 2001
403aParticulars of Charge Subject to s859A
Legacy
1 September 2001
403aParticulars of Charge Subject to s859A
Legacy
1 September 2001
403aParticulars of Charge Subject to s859A
Legacy
1 September 2001
403aParticulars of Charge Subject to s859A
Legacy
1 September 2001
403aParticulars of Charge Subject to s859A
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
31 March 2001
395Particulars of Mortgage or Charge
Legacy
31 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
363b363b
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
21 June 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
26 February 1996
287Change of Registered Office
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1996
AAAnnual Accounts
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 March 1994
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 1993
AAAnnual Accounts
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
28 February 1992
395Particulars of Mortgage or Charge
Legacy
15 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
29 January 1992
225(1)225(1)
Legacy
14 October 1991
288288
Legacy
16 July 1991
395Particulars of Mortgage or Charge
Legacy
12 July 1991
395Particulars of Mortgage or Charge
Legacy
22 May 1991
363aAnnual Return
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
1 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Legacy
13 February 1990
403aParticulars of Charge Subject to s859A
Legacy
9 January 1990
395Particulars of Mortgage or Charge
Legacy
9 January 1990
395Particulars of Mortgage or Charge
Legacy
3 January 1990
403aParticulars of Charge Subject to s859A
Legacy
19 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
20 August 1988
395Particulars of Mortgage or Charge
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Legacy
17 June 1988
395Particulars of Mortgage or Charge
Legacy
6 June 1988
363363
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
26 May 1988
395Particulars of Mortgage or Charge
Legacy
19 May 1988
395Particulars of Mortgage or Charge
Legacy
10 July 1987
363363
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
287Change of Registered Office
Incorporation Company
28 March 1963
NEWINCIncorporation