About

Registered Number: 01730795
Date of Incorporation: 10/06/1983 (41 years and 10 months ago)
Company Status: Active
Registered Address: Josephine Mavis Drayton, Flat 5 85 Henley Road, Caversham, Berkshire, RG4 6DS

 

Birch Tree Residents Association Ltd was registered on 10 June 1983, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 9 directors listed as Taylor, Matthew Robert, Bentley, Robert William, Dr, Cozens, Desmond John, Homewood, Richard James, Manaseevayum, Steven, Sarsfield-hall, Robert David, Sharpe, Neil Collingwood, Smith, Gary, Swindley, Louis Alexander, Dr for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Matthew Robert 10 August 2004 - 1
BENTLEY, Robert William, Dr 27 January 1995 10 April 1995 1
COZENS, Desmond John 09 December 1996 23 February 1999 1
HOMEWOOD, Richard James 06 December 2003 07 March 2008 1
MANASEEVAYUM, Steven 23 May 2000 06 December 2003 1
SARSFIELD-HALL, Robert David N/A 27 January 1995 1
SHARPE, Neil Collingwood 09 December 1996 06 December 2003 1
SMITH, Gary 07 August 2008 01 April 2013 1
SWINDLEY, Louis Alexander, Dr 23 May 2000 10 August 2004 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AP01 - Appointment of director 24 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 08 January 2010
AA - Annual Accounts 16 January 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 10 January 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
287 - Change in situation or address of Registered Office 21 January 2004
AA - Annual Accounts 26 August 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 09 January 2002
363s - Annual Return 28 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
287 - Change in situation or address of Registered Office 18 October 2001
363s - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 21 July 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 14 December 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 30 December 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
287 - Change in situation or address of Registered Office 03 June 1996
363s - Annual Return 26 January 1996
288 - N/A 26 January 1996
AA - Annual Accounts 29 December 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 02 February 1995
288 - N/A 02 February 1995
AA - Annual Accounts 07 February 1994
363s - Annual Return 07 February 1994
363s - Annual Return 12 March 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 07 July 1992
363s - Annual Return 21 February 1992
AA - Annual Accounts 22 April 1991
363a - Annual Return 06 April 1991
363 - Annual Return 17 May 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 31 January 1989
AA - Annual Accounts 23 November 1988
AA - Annual Accounts 26 August 1988
363 - Annual Return 18 May 1988
363 - Annual Return 24 April 1987
288 - N/A 23 August 1986
287 - Change in situation or address of Registered Office 23 August 1986
CERTNM - Change of name certificate 06 July 1983
MISC - Miscellaneous document 10 June 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.