Background WavePink WaveYellow Wave

BIRCH TREE INVESTMENTS LIMITED (09353367)

BIRCH TREE INVESTMENTS LIMITED (09353367) is an active UK company. incorporated on 12 December 2014. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BIRCH TREE INVESTMENTS LIMITED has been registered for 11 years. Current directors include FRIEDLANDER, Hoseas Avigdor.

Company Number
09353367
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
12 Limefield Road, Salford, M7 4LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIEDLANDER, Hoseas Avigdor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH TREE INVESTMENTS LIMITED

BIRCH TREE INVESTMENTS LIMITED is an active company incorporated on 12 December 2014 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BIRCH TREE INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09353367

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

BIRCHTREE INVESTMENTS LIMITED
From: 12 December 2014To: 15 December 2014
Contact
Address

12 Limefield Road Salford, M7 4LZ,

Previous Addresses

2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 12 December 2014To: 19 September 2023
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Dec 14
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FRIEDLANDER, Hoseas Avigdor

Active
Limefield Road, SalfordM7 4LZ
Born February 1950
Director
Appointed 23 Oct 2018

SCHLEIDER, Aron

Resigned
SalfordM7 4LZ
Born September 1979
Director
Appointed 12 Dec 2014
Resigned 23 Oct 2018

Persons with significant control

2

Mrs Deborah Schleider

Active
Limefield Road, SalfordM7 4LZ
Born April 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jul 2017

Mrs Dina Tesler

Active
Limefield Road, SalfordM7 4LZ
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
11 November 2022
MR05Certification of Charge
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2014
NEWINCIncorporation