BIRCHLAWNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBIRCHLAWNS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01706069
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIRCHLAWNS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BIRCHLAWNS LIMITED located?

    Registered Office Address
    Lilac Cottage
    Duncton
    GU28 0LB Petworth
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIRCHLAWNS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BIRCHLAWNS LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for BIRCHLAWNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Termination of appointment of Sally Ann Coates as a director on Apr 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 06, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Sally Ann Coates as a director on Sep 27, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 11, 2022 with updates

    4 pagesCS01

    Termination of appointment of Evelyn Koopmans as a director on Jun 24, 2022

    1 pagesTM01

    Confirmation statement made on Dec 11, 2021 with updates

    5 pagesCS01

    Termination of appointment of Simon William Harvey as a director on Feb 12, 2021

    1 pagesTM01

    Termination of appointment of Ck Corporate Services Limited as a secretary on Oct 01, 2021

    1 pagesTM02

    Appointment of Rwb Property Management Ltd as a secretary on Oct 01, 2021

    2 pagesAP04

    Register(s) moved to registered office address Lilac Cottage Duncton Petworth West Sussex GU28 0LB

    1 pagesAD04

    Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to Lilac Cottage Duncton Petworth West Sussex GU28 0LB on Oct 06, 2021

    1 pagesAD01

    Appointment of Mr Michael John Cooper as a director on Sep 15, 2021

    2 pagesAP01

    Termination of appointment of Prakash Ramniklal Patel as a director on Aug 11, 2021

    1 pagesTM01

    Director's details changed for Mr Simon William Harvey on Aug 24, 2021

    2 pagesCH01

    Director's details changed for Ms Evelyn Koopmans on Aug 24, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Who are the officers of BIRCHLAWNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RWB PROPERTY MANAGEMENT LTD
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    Secretary
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13587937
    288376190001
    COOPER, Michael John
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    Director
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    EnglandBritish207990420001
    SCOTT, Neil Gordon
    Nowhelan
    Wonersh Common Road
    GU5 0PH Wonersh
    Surrey
    Director
    Nowhelan
    Wonersh Common Road
    GU5 0PH Wonersh
    Surrey
    United KingdomBritish93758840002
    UNWIN WADE, Tanis Louise
    3 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    3 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    British111184810001
    CK CORPORATE SERVICES LIMITED
    Heather Way
    GU24 8RA Chobham
    1
    Surrey
    United Kingdom
    Secretary
    Heather Way
    GU24 8RA Chobham
    1
    Surrey
    United Kingdom
    76372400002
    SEYMOUR MACINTYRE LIMITED
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    Secretary
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    1363280002
    BOWEN, Rosalind Sarah
    5 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    5 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    British37769600001
    COATES, Sally Ann
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    England
    Director
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    England
    United KingdomBritish286665030001
    COOPER, Michael John
    Heather Way
    GU24 8RA Chobham
    1
    Surrey
    Uk
    Director
    Heather Way
    GU24 8RA Chobham
    1
    Surrey
    Uk
    EnglandBritish179176670001
    DAVIES, Catherine Louise
    5 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    5 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    British74721330001
    DEVANEY, Raymond
    1 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    1 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    British111022910001
    FREEMAN, Stuart John, Dr
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    British43367510001
    GOODALL, Sean Howard
    4 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    4 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    British52244050001
    HARVEY, Simon William
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    Director
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    United KingdomBritish234636050001
    JACKSON, Martyn Jay
    8 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    8 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    United KingdomBritish175355260002
    KOOPMANS, Evelyn
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    Director
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    United KingdomBritish276445370001
    MINTER, Stephen Christopher
    Stoke Grange 23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    Stoke Grange 23 Clandon Road
    GU1 2DR Guildford
    Surrey
    British3935850001
    MURPHY, Therese Mary
    Kitchen Garden Cottage
    Christmas Hill Shalford
    GU4 8HR Guildford
    Director
    Kitchen Garden Cottage
    Christmas Hill Shalford
    GU4 8HR Guildford
    British94297180001
    O'BRIEN, Mary Elizabeth
    Flat 1
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    Flat 1
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Irish37019510001
    O'BRIEN, Mary Elizabeth
    Flat 1
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    Flat 1
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Irish37019510001
    PATEL, Prakash Ramniklal
    Heather Way
    GU24 8RA Chobham
    1
    Surrey
    United Kingdom
    Director
    Heather Way
    GU24 8RA Chobham
    1
    Surrey
    United Kingdom
    EnglandBritish189079040001
    RHODES, Malcolm
    Flat 7, 23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    Flat 7, 23 Clandon Road
    GU1 2DR Guildford
    Surrey
    United KingdomBritish100251780001
    RICKSON, Emine Maria
    3 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    3 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    British75346120002
    THOMAS, Russell Scott
    Stoke Grange 23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    Stoke Grange 23 Clandon Road
    GU1 2DR Guildford
    Surrey
    British3935870001
    TURNER, Julia
    1 Stoke Grange 23 Clandon Road
    GU1 2RD Guildford
    Surrey
    Director
    1 Stoke Grange 23 Clandon Road
    GU1 2RD Guildford
    Surrey
    British43624920001
    WALTON, Natasha Louise
    1 Stoke Grange 23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    1 Stoke Grange 23 Clandon Road
    GU1 2DR Guildford
    Surrey
    British61945010001
    WANTLING, Janet Ann
    8 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    8 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    British62784590001
    WARNER, Lucy Margaret Faraday
    Stoke Grange Flat 4
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    Stoke Grange Flat 4
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    British61567410001
    WILLIAMS, Lauren Kate
    Clandon Road
    GU1 2DR Guildford
    5 Stoke Grange 23
    Surrey
    Director
    Clandon Road
    GU1 2DR Guildford
    5 Stoke Grange 23
    Surrey
    UkBritish152458550001
    WINMILL, Rose-Mary
    2 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    2 Stoke Grange
    23 Clandon Road
    GU1 2DR Guildford
    Surrey
    British43624870001
    WONG, Tara Susan
    131 Kings Ride
    GU15 4LZ Camberley
    Surrey
    Director
    131 Kings Ride
    GU15 4LZ Camberley
    Surrey
    British79713960003
    ZAMAN, Kieron Khaliq
    113 Selkirk Road
    SW17 0EW London
    Director
    113 Selkirk Road
    SW17 0EW London
    British68838470003

    What are the latest statements on persons with significant control for BIRCHLAWNS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0