Background WavePink WaveYellow Wave

BIRCH HOUSE ESTATES LIMITED (08182496)

BIRCH HOUSE ESTATES LIMITED (08182496) is an active UK company. incorporated on 16 August 2012. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BIRCH HOUSE ESTATES LIMITED has been registered for 13 years.

Company Number
08182496
Status
active
Type
ltd
Incorporated
16 August 2012
Age
13 years
Address
Office 1 80 Rodney Street, Liverpool, L1 9AR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH HOUSE ESTATES LIMITED

BIRCH HOUSE ESTATES LIMITED is an active company incorporated on 16 August 2012 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BIRCH HOUSE ESTATES LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08182496

LTD Company

Age

13 Years

Incorporated 16 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

EMR GREEN LANE LIMITED
From: 5 December 2012To: 20 February 2014
EMR DEVELOPMENTS LIMITED
From: 23 October 2012To: 5 December 2012
GREEN LANE PROPERTIES LIMITED
From: 16 August 2012To: 23 October 2012
Contact
Address

Office 1 80 Rodney Street Liverpool, L1 9AR,

Previous Addresses

8 Cinder Lane Liverpool L18 2HD England
From: 21 October 2016To: 28 January 2022
Chaytor Steele & Co 9a Derby Street Ormskirk Lancashire L39 2BJ
From: 21 February 2014To: 21 October 2016
Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW
From: 19 February 2013To: 21 February 2014
12 Stockville Road Liverpool L18 3EJ United Kingdom
From: 28 January 2013To: 19 February 2013
C/O C/O Hill Dickinson Llp No.1 St. Pauls Square Liverpool L3 9SJ United Kingdom
From: 5 December 2012To: 28 January 2013
12 Stockville Road Liverpool L18 3EJ United Kingdom
From: 16 August 2012To: 5 December 2012
Timeline

6 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Jun 15
Loan Secured
Apr 16
Loan Secured
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 August 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2012
NEWINCIncorporation