Background WavePink WaveYellow Wave

SILVER BIRCHES (GRIMSARGH) MANAGEMENT COMPANY LIMITED (08080718)

SILVER BIRCHES (GRIMSARGH) MANAGEMENT COMPANY LIMITED (08080718) is an active UK company. incorporated on 23 May 2012. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. SILVER BIRCHES (GRIMSARGH) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include BARON, Robert John.

Company Number
08080718
Status
active
Type
ltd
Incorporated
23 May 2012
Age
13 years
Address
8 Silver Birches, Preston, PR2 5NZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARON, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER BIRCHES (GRIMSARGH) MANAGEMENT COMPANY LIMITED

SILVER BIRCHES (GRIMSARGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2012 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SILVER BIRCHES (GRIMSARGH) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08080718

LTD Company

Age

13 Years

Incorporated 23 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

8 Silver Birches Grimsargh Preston, PR2 5NZ,

Previous Addresses

The Coach House Hollowforth Lane Woodplumpton Preston Lancashire PR4 0BD
From: 23 May 2012To: 26 March 2019
Timeline

8 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Apr 19
Funding Round
May 19
Director Joined
Jul 22
Director Left
Jan 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARON, Robert John

Active
Silver Birches, PrestonPR2 5NZ
Born April 1951
Director
Appointed 31 Jan 2019

FLEURIOT, Mark Kenneth

Resigned
Hollowforth Lane, PrestonPR4 0BD
Born March 1963
Director
Appointed 23 May 2012
Resigned 31 Jan 2019

SALTER, Robert Edward

Resigned
Hollowforth Lane, PrestonPR4 0BD
Born June 1948
Director
Appointed 23 May 2012
Resigned 31 Jan 2019

SMITH, Anthony John Rea

Resigned
Whittingham Lane, GrimsarghPR2 5LH
Born January 1975
Director
Appointed 03 Nov 2020
Resigned 30 Sept 2025

Persons with significant control

1

0 Active
1 Ceased
Hollowforth Lane, PrestonPR4 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
1 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Incorporation Company
23 May 2012
NEWINCIncorporation