About

Registered Number: 04932523
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ

 

Established in 2003, Birchwood Properties Ltd has its registered office in Chelmsford. The companies directors are listed as Howell, Suzanne Michelle, Howell, James Anthony, Howell, Suzanne Michelle in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, James Anthony 15 October 2003 - 1
HOWELL, Suzanne Michelle 19 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HOWELL, Suzanne Michelle 15 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 19 October 2016
AA01 - Change of accounting reference date 12 August 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 November 2012
CERTNM - Change of name certificate 22 October 2012
CONNOT - N/A 22 October 2012
AP01 - Appointment of director 08 October 2012
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 25 October 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 30 November 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
363a - Annual Return 31 October 2005
225 - Change of Accounting Reference Date 24 October 2005
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.