Background WavePink WaveYellow Wave

BIRCHWOOD ROAD (TENANTS ASSOCIATION) LIMITED (02503569)

BIRCHWOOD ROAD (TENANTS ASSOCIATION) LIMITED (02503569) is an active UK company. incorporated on 18 May 1990. with registered office in Bracknell. The company operates in the Real Estate Activities sector, engaged in residents property management. BIRCHWOOD ROAD (TENANTS ASSOCIATION) LIMITED has been registered for 35 years. Current directors include HARDYMAN, Timothy John.

Company Number
02503569
Status
active
Type
ltd
Incorporated
18 May 1990
Age
35 years
Address
10 10 Clintons Green, Bracknell, RG42 1YL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARDYMAN, Timothy John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHWOOD ROAD (TENANTS ASSOCIATION) LIMITED

BIRCHWOOD ROAD (TENANTS ASSOCIATION) LIMITED is an active company incorporated on 18 May 1990 with the registered office located in Bracknell. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BIRCHWOOD ROAD (TENANTS ASSOCIATION) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02503569

LTD Company

Age

35 Years

Incorporated 18 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

10 10 Clintons Green Bracknell, RG42 1YL,

Previous Addresses

8 Nicholas Court Radyr Cardiff CF15 8DT Wales
From: 14 May 2021To: 11 April 2026
C/O Becky Clark 23a Birchwood Road West Byfleet Surrey KT14 6DW
From: 16 December 2010To: 14 May 2021
C/O Tim Hardyman 14 Hollies Avenue West Byfleet Surrey KT14 6AJ England
From: 11 November 2010To: 16 December 2010
2 Colindale Business Centre 126 Colindale Avenue Colindale NW9 5HD
From: 18 May 1990To: 11 November 2010
Timeline

9 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
May 90
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jun 14
Director Left
Jun 14
Owner Exit
Jan 22
New Owner
Jun 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DONALD, Kim

Active
Birchwood Road, West ByfleetKT14 6DW
Secretary
Appointed 17 May 2023

HARDYMAN, Timothy John

Active
10 Clintons Green, BracknellRG42 1YL
Born May 1976
Director
Appointed 01 Jan 2014

CLARK, Rebecca

Resigned
Nicholas Court, CardiffCF15 8DT
Secretary
Appointed 01 Jan 2014
Resigned 14 May 2021

FINEGOLD, Freda

Resigned
5 Brinsdale Park, LondonNW4 1TB
Secretary
Appointed N/A
Resigned 20 Aug 1997

GLASS, Barbara Helen

Resigned
43 Wykeham Road, LondonNW4 2SS
Secretary
Appointed 20 Aug 1997
Resigned 07 Jan 2005

HARDYMAN, Tim

Resigned
Birchwood Road, West ByfleetKT14 6DW
Secretary
Appointed 01 Nov 2010
Resigned 01 Jan 2014

FRITH HILL HOUSE REGISTRARS LIMITED

Resigned
Parkfield Gardens, HarrowHA2 6JR
Corporate secretary
Appointed 07 Jan 2005
Resigned 01 Nov 2010

CLARK, Becky

Resigned
Birchwood Road, West ByfleetKT14 6DW
Born March 1981
Director
Appointed 16 Dec 2010
Resigned 01 Jan 2014

FINEGOLD, Freda

Resigned
43 Wykeham Road, LondonNW4 2SS
Born March 1918
Director
Appointed 20 Aug 1997
Resigned 29 Apr 2003

FINEGOLD, Jack

Resigned
5 Brinsdale Park, LondonNW4 1TB
Born April 1915
Director
Appointed N/A
Resigned 20 Aug 1997

JONES, Rob

Resigned
Hollies Avenue, West ByfleetKT14 6AJ
Born October 1981
Director
Appointed 01 Nov 2010
Resigned 16 Dec 2010

PAGE REGISTRARS LIMITED

Resigned
Hyde House, The HydeNW9 6LH
Corporate director
Appointed 25 Apr 2003
Resigned 29 Sept 2006

TRUST PROPERTY MANAGEMENT LIMITED

Resigned
Colindale Business Centre, ColindaleNW9 5HD
Corporate director
Appointed 29 Sept 2006
Resigned 01 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy John Hardyman

Active
10 Clintons Green, BracknellRG42 1YL
Born May 1976

Nature of Control

Significant influence or control
Notified 28 Jun 2023

Miss Rebecca Louise Clark

Ceased
Nicholas Court, CardiffCF15 8DT
Born March 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

121

Change Registered Office Address Company With Date Old Address New Address
11 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Appoint Person Secretary Company With Name
15 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 June 2014
TM02Termination of Secretary
Termination Director Company With Name
15 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Corporate Director Company With Change Date
12 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Legacy
31 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 March 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Legacy
20 May 2008
287Change of Registered Office
Accounts With Made Up Date
14 April 2008
AAAnnual Accounts
Accounts With Made Up Date
28 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
190190
Legacy
21 May 2007
287Change of Registered Office
Legacy
21 May 2007
353353
Legacy
27 February 2007
287Change of Registered Office
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
22 June 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
353353
Legacy
24 May 2006
287Change of Registered Office
Accounts With Made Up Date
26 August 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 2004
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 February 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 April 2002
AAAnnual Accounts
Legacy
27 March 2002
287Change of Registered Office
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 2001
AAAnnual Accounts
Accounts With Made Up Date
5 July 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
19 July 1999
287Change of Registered Office
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 1999
AAAnnual Accounts
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 May 1998
AAAnnual Accounts
Legacy
31 May 1998
287Change of Registered Office
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 September 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
287Change of Registered Office
Accounts With Made Up Date
1 April 1996
AAAnnual Accounts
Accounts With Made Up Date
19 July 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
225(1)225(1)
Accounts With Made Up Date
17 November 1992
AAAnnual Accounts
Legacy
4 June 1992
363b363b
Legacy
8 April 1992
363aAnnual Return
Accounts With Made Up Date
17 March 1992
AAAnnual Accounts
Incorporation Company
18 May 1990
NEWINCIncorporation