Background WavePink WaveYellow Wave

BIRCH PROPERTY DEVELOPMENTS LIMITED (09040796)

BIRCH PROPERTY DEVELOPMENTS LIMITED (09040796) is an active UK company. incorporated on 15 May 2014. with registered office in Formby. The company operates in the Construction sector, engaged in development of building projects. BIRCH PROPERTY DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include ASHLEY, Michael.

Company Number
09040796
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
C/O V&R Accountancy Services Cropton House, Formby, L37 4AQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHLEY, Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH PROPERTY DEVELOPMENTS LIMITED

BIRCH PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 15 May 2014 with the registered office located in Formby. The company operates in the Construction sector, specifically engaged in development of building projects. BIRCH PROPERTY DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09040796

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 30/5

Overdue

1 year overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 29 February 2024 (2 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2024
Period: 1 June 2022 - 30 May 2023

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 15 May 2024 (1 year ago)
Submitted on 3 June 2024 (1 year ago)

Next Due

Due by 29 May 2025
For period ending 15 May 2025
Contact
Address

C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby, L37 4AQ,

Previous Addresses

C/O Verinder & Associates 1-3 Crosby Road South Waterloo Liverpool L22 1RG England
From: 21 October 2016To: 27 October 2020
Peel House Peel Road Skelmersdale Lancashire WN8 9PT
From: 15 May 2014To: 21 October 2016
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Aug 16
Loan Cleared
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ASHLEY, Michael

Active
Cropton House, FormbyL37 4AQ
Born February 1957
Director
Appointed 27 Apr 2016

HILTON, Michael

Resigned
Peel Road, SkelmersdaleWN8 9PT
Born July 1970
Director
Appointed 15 May 2014
Resigned 27 Apr 2016

Persons with significant control

1

Mr Michael Ashley

Active
Cropton House, FormbyL37 4AQ
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Incorporation Company
15 May 2014
NEWINCIncorporation