Background WavePink WaveYellow Wave

THE BIRCHES (HOLT) MANAGEMENT COMPANY LIMITED (11238467)

THE BIRCHES (HOLT) MANAGEMENT COMPANY LIMITED (11238467) is an active UK company. incorporated on 7 March 2018. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BIRCHES (HOLT) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include CLIFFT, Ian Peter, FROST, Martin John, WATERHOUSE, Christopher Barrie.

Company Number
11238467
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2018
Age
8 years
Address
8 Kings Court Newcomen Way, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLIFFT, Ian Peter, FROST, Martin John, WATERHOUSE, Christopher Barrie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIRCHES (HOLT) MANAGEMENT COMPANY LIMITED

THE BIRCHES (HOLT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 March 2018 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BIRCHES (HOLT) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11238467

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

8 Kings Court Newcomen Way Severalls Industrial Park Colchester, CO4 9RA,

Previous Addresses

Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England
From: 27 June 2018To: 20 January 2023
24-26 Museum Street Ipswich Suffolk IP1 1HZ United Kingdom
From: 7 March 2018To: 27 June 2018
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Mar 25
Director Joined
Aug 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

EWS LIMITED

Active
Newcomen Way, ColchesterCO4 9RA
Corporate secretary
Appointed 20 Feb 2023

CLIFFT, Ian Peter

Active
Newcomen Way, ColchesterCO4 9RA
Born February 1957
Director
Appointed 01 Aug 2024

FROST, Martin John

Active
Newcomen Way, ColchesterCO4 9RA
Born January 1963
Director
Appointed 05 Aug 2025

WATERHOUSE, Christopher Barrie

Active
Newcomen Way, ColchesterCO4 9RA
Born March 1954
Director
Appointed 05 Aug 2024

BIRKETTS SECRETARIES LIMITED

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Corporate secretary
Appointed 07 Mar 2018
Resigned 19 Jan 2023

BALDWIN, Richard

Resigned
Newcomen Way, ColchesterCO4 9RA
Born October 1968
Director
Appointed 20 Feb 2023
Resigned 23 Jun 2024

CHAPPELL, Mark

Resigned
Newcomen Way, ColchesterCO4 9RA
Born March 1958
Director
Appointed 20 Feb 2023
Resigned 16 Jul 2024

FOSTER, Neil Gavin

Resigned
Newcomen Way, ColchesterCO4 9RA
Born October 1969
Director
Appointed 14 Jun 2022
Resigned 19 Jan 2023

MORRIS, Penelope Helen

Resigned
Newcomen Way, ColchesterCO4 9RA
Born February 1951
Director
Appointed 19 Jan 2023
Resigned 02 Sept 2024

SLOMAN, Glyn Philip

Resigned
Newcomen Way, ColchesterCO4 9RA
Born March 1955
Director
Appointed 01 Aug 2024
Resigned 09 Mar 2025

SLOMAN, Glyn Philip

Resigned
Newcomen Way, ColchesterCO4 9RA
Born March 1955
Director
Appointed 20 Feb 2023
Resigned 02 Jan 2024

WHITING, Robert Edward

Resigned
Melton, WoodbridgeIP12 1TJ
Born December 1952
Director
Appointed 07 Mar 2018
Resigned 14 Jun 2022

BIRKETTS DIRECTORS LIMITED

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Corporate director
Appointed 01 May 2021
Resigned 19 Jan 2023

HOPKINS HOMES LIMITED

Resigned
Melton, WoodbridgeIP12 1TJ
Corporate director
Appointed 07 Mar 2018
Resigned 19 Jan 2023

Persons with significant control

1

0 Active
1 Ceased
Melton, WoodbridgeIP12 1TJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 February 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
20 January 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change To A Person With Significant Control
24 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
4 May 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 March 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
7 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 April 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
21 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
7 March 2018
NEWINCIncorporation