About

Registered Number: 04405751
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Back Fields, Brougham, Penrith, Cumbria, CA10 2DE,

 

Silver Birch Estates Ltd was founded on 27 March 2002 and has its registered office in Penrith, Cumbria, it's status is listed as "Active". We do not know the number of employees at this business. There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARNS, Andrew 10 April 2018 - 1
FEARNS, Julie 10 April 2018 - 1
BRADLEY, Doreen 27 March 2002 10 April 2018 1
SEWART, Arthur 27 March 2002 13 January 2005 1
Secretary Name Appointed Resigned Total Appointments
OGDEN, Graham William 10 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 17 April 2018
AD01 - Change of registered office address 11 April 2018
CS01 - N/A 10 April 2018
PSC01 - N/A 10 April 2018
PSC07 - N/A 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 12 November 2015
AP03 - Appointment of secretary 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AP01 - Appointment of director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 09 August 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
363a - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 19 September 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 07 October 2003
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.