Background WavePink WaveYellow Wave

BIRCHLAWNS LIMITED (01706069)

BIRCHLAWNS LIMITED (01706069) is an active UK company. incorporated on 14 March 1983. with registered office in Petworth. The company operates in the Real Estate Activities sector, engaged in residents property management. BIRCHLAWNS LIMITED has been registered for 43 years. Current directors include COOPER, Michael John, SCOTT, Neil Gordon, UNWIN WADE, Tanis Louise.

Company Number
01706069
Status
active
Type
ltd
Incorporated
14 March 1983
Age
43 years
Address
Lilac Cottage, Petworth, GU28 0LB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Michael John, SCOTT, Neil Gordon, UNWIN WADE, Tanis Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHLAWNS LIMITED

BIRCHLAWNS LIMITED is an active company incorporated on 14 March 1983 with the registered office located in Petworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BIRCHLAWNS LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01706069

LTD Company

Age

43 Years

Incorporated 14 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Lilac Cottage Duncton Petworth, GU28 0LB,

Previous Addresses

1 Heather Way Chobham Surrey GU24 8RA
From: 2 December 2009To: 6 October 2021
443 Stroude Road Virginia Water Surrey GU25 4BU
From: 14 March 1983To: 2 December 2009
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 14
Director Left
Aug 16
Director Joined
Jun 17
Director Joined
Nov 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Sept 23
Director Left
May 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

RWB PROPERTY MANAGEMENT LTD

Active
Duncton, PetworthGU28 0LB
Corporate secretary
Appointed 01 Oct 2021

COOPER, Michael John

Active
Duncton, PetworthGU28 0LB
Born July 1965
Director
Appointed 15 Sept 2021

SCOTT, Neil Gordon

Active
Nowhelan, WonershGU5 0PH
Born June 1958
Director
Appointed 23 Sept 2003

UNWIN WADE, Tanis Louise

Active
3 Stoke Grange, GuildfordGU1 2DR
Born May 1963
Director
Appointed 23 Jan 2006

CK CORPORATE SERVICES LIMITED

Resigned
Heather Way, ChobhamGU24 8RA
Corporate secretary
Appointed 01 Oct 1997
Resigned 01 Oct 2021

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed N/A
Resigned 30 Sept 1997

BOWEN, Rosalind Sarah

Resigned
5 Stoke Grange, GuildfordGU1 2DR
Born April 1967
Director
Appointed 26 Jan 1994
Resigned 31 Oct 1996

COATES, Sally Ann

Resigned
Duncton, PetworthGU28 0LB
Born June 1955
Director
Appointed 27 Sept 2023
Resigned 30 Apr 2024

COOPER, Michael John

Resigned
Heather Way, ChobhamGU24 8RA
Born July 1965
Director
Appointed 06 Jun 2013
Resigned 13 Aug 2016

DAVIES, Catherine Louise

Resigned
5 Stoke Grange, GuildfordGU1 2DR
Born January 1969
Director
Appointed 06 Feb 2001
Resigned 18 Apr 2002

DEVANEY, Raymond

Resigned
1 Stoke Grange, GuildfordGU1 2DR
Born April 1970
Director
Appointed 15 Dec 2005
Resigned 03 Nov 2008

FREEMAN, Stuart John, Dr

Resigned
23 Clandon Road, GuildfordGU1 2DR
Born October 1956
Director
Appointed 25 Mar 1997
Resigned 29 Jul 1998

GOODALL, Sean Howard

Resigned
4 Stoke Grange, GuildfordGU1 2DR
Born July 1970
Director
Appointed 25 Mar 1997
Resigned 28 Mar 2002

HARVEY, Simon William

Resigned
Duncton, PetworthGU28 0LB
Born June 1989
Director
Appointed 29 Jun 2017
Resigned 12 Feb 2021

JACKSON, Martyn Jay

Resigned
8 Stoke Grange, GuildfordGU1 2DR
Born June 1977
Director
Appointed 23 Apr 2007
Resigned 15 Mar 2009

KOOPMANS, Evelyn

Resigned
Duncton, PetworthGU28 0LB
Born July 1970
Director
Appointed 11 Nov 2020
Resigned 24 Jun 2022

MINTER, Stephen Christopher

Resigned
Stoke Grange 23 Clandon Road, GuildfordGU1 2DR
Born March 1959
Director
Appointed N/A
Resigned 26 Feb 1993

MURPHY, Therese Mary

Resigned
Kitchen Garden Cottage, GuildfordGU4 8HR
Born September 1951
Director
Appointed 23 Sept 2003
Resigned 15 Dec 2005

O'BRIEN, Mary Elizabeth

Resigned
Flat 1, GuildfordGU1 2DR
Born March 1964
Director
Appointed 22 Nov 1993
Resigned 26 Jan 1994

O'BRIEN, Mary Elizabeth

Resigned
Flat 1, GuildfordGU1 2DR
Born March 1964
Director
Appointed 22 Nov 1993
Resigned 11 Dec 1994

PATEL, Prakash Ramniklal

Resigned
Heather Way, ChobhamGU24 8RA
Born February 1956
Director
Appointed 11 Jun 2014
Resigned 11 Aug 2021

RHODES, Malcolm

Resigned
Flat 7, 23 Clandon Road, GuildfordGU1 2DR
Born January 1970
Director
Appointed 25 Mar 1997
Resigned 19 Feb 2004

RICKSON, Emine Maria

Resigned
3 Stoke Grange, GuildfordGU1 2DR
Born June 1973
Director
Appointed 06 Feb 2001
Resigned 23 Feb 2004

THOMAS, Russell Scott

Resigned
Stoke Grange 23 Clandon Road, GuildfordGU1 2DR
Born February 1959
Director
Appointed N/A
Resigned 21 Dec 1993

TURNER, Julia

Resigned
1 Stoke Grange 23 Clandon Road, GuildfordGU1 2RD
Born October 1965
Director
Appointed 08 Jun 1995
Resigned 03 Feb 1997

WALTON, Natasha Louise

Resigned
1 Stoke Grange 23 Clandon Road, GuildfordGU1 2DR
Born March 1975
Director
Appointed 30 Nov 1998
Resigned 26 Jan 2000

WANTLING, Janet Ann

Resigned
8 Stoke Grange, GuildfordGU1 2DR
Born January 1951
Director
Appointed 31 Oct 1996
Resigned 31 Oct 1998

WARNER, Lucy Margaret Faraday

Resigned
Stoke Grange Flat 4, GuildfordGU1 2DR
Born August 1966
Director
Appointed N/A
Resigned 29 Nov 1995

WILLIAMS, Lauren Kate

Resigned
Clandon Road, GuildfordGU1 2DR
Born December 1974
Director
Appointed 07 Jun 2010
Resigned 19 Jun 2013

WINMILL, Rose-Mary

Resigned
2 Stoke Grange, GuildfordGU1 2DR
Born July 1960
Director
Appointed 08 Jun 1995
Resigned 28 Feb 1997

WONG, Tara Susan

Resigned
131 Kings Ride, CamberleyGU15 4LZ
Born July 1969
Director
Appointed 10 Dec 2001
Resigned 16 Feb 2004

ZAMAN, Kieron Khaliq

Resigned
113 Selkirk Road, LondonSW17 0EW
Born August 1976
Director
Appointed 24 Feb 2000
Resigned 10 Dec 2001
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 October 2021
AP04Appointment of Corporate Secretary
Move Registers To Registered Office Company With New Address
8 October 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
17 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2004
AAAnnual Accounts
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
363aAnnual Return
Legacy
8 January 2004
288cChange of Particulars
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288cChange of Particulars
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Memorandum Articles
15 August 2003
MEM/ARTSMEM/ARTS
Legacy
7 August 2003
287Change of Registered Office
Legacy
25 July 2003
288cChange of Particulars
Legacy
17 December 2002
353353
Legacy
17 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2002
AAAnnual Accounts
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Legacy
13 December 2001
363aAnnual Return
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288cChange of Particulars
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
19 December 2000
363aAnnual Return
Legacy
13 March 2000
288aAppointment of Director or Secretary
Resolution
3 March 2000
RESOLUTIONSResolutions
Legacy
7 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
17 December 1999
363aAnnual Return
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
363aAnnual Return
Legacy
9 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
363aAnnual Return
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
287Change of Registered Office
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
18 December 1996
363aAnnual Return
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
12 January 1996
363x363x
Legacy
7 December 1995
288288
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
19 January 1995
363x363x
Legacy
19 January 1995
363(353)363(353)
Legacy
19 January 1995
363(190)363(190)
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
288288
Legacy
14 February 1994
288288
Legacy
10 February 1994
288288
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
3 December 1993
288288
Legacy
18 November 1993
287Change of Registered Office
Legacy
10 May 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
18 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
8 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Resolution
12 April 1990
RESOLUTIONSResolutions
Legacy
12 April 1990
386386
Legacy
6 December 1989
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
288288
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
12 July 1988
288288
Legacy
9 May 1988
288288
Legacy
9 May 1988
287Change of Registered Office
Legacy
11 April 1988
288288
Legacy
11 April 1988
288288
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
287Change of Registered Office
Legacy
22 October 1987
288288
Legacy
5 August 1987
363363
Legacy
5 August 1987
363363
Legacy
4 June 1987
288288
Legacy
4 June 1987
287Change of Registered Office
Accounts With Accounts Type Full
1 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
6 December 1986
288288
Legacy
6 December 1986
288288
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts
Legacy
30 April 1986
363363