About

Registered Number: 05936597
Date of Incorporation: 15/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 1 Birdhurst 21 Portley Wood Rd, Whyteleafe, Surrey, CR3 0BQ

 

Based in Whyteleafe in Surrey, The Birdhurst Trust Ltd was established in 2006, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Tan, Wooi Hong, Watson, Wendy, Nicholls, Richard, Scott, Heather, Dennison, Glynis, Scott, Heather Ann, Dennison, Glynis, Wakefield, David Spencer, Watson, Ian David, Watson, Olwen Margaret are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Richard 16 May 2014 - 1
SCOTT, Heather 15 September 2006 - 1
DENNISON, Glynis 15 September 2006 31 December 2011 1
WAKEFIELD, David Spencer 15 September 2006 15 January 2018 1
WATSON, Ian David 15 September 2006 29 March 2010 1
WATSON, Olwen Margaret 09 September 2010 16 May 2014 1
Secretary Name Appointed Resigned Total Appointments
TAN, Wooi Hong 16 May 2014 - 1
WATSON, Wendy 14 October 2011 - 1
DENNISON, Glynis 01 January 2011 31 December 2011 1
SCOTT, Heather Ann 09 September 2010 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 September 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 09 September 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 09 June 2015
TM02 - Termination of appointment of secretary 19 January 2015
AR01 - Annual Return 18 December 2014
AP03 - Appointment of secretary 16 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 03 September 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 08 October 2012
TM01 - Termination of appointment of director 07 October 2012
TM02 - Termination of appointment of secretary 07 October 2012
AR01 - Annual Return 14 October 2011
AD01 - Change of registered office address 14 October 2011
AP03 - Appointment of secretary 14 October 2011
AA - Annual Accounts 13 September 2011
AD01 - Change of registered office address 07 September 2011
AP03 - Appointment of secretary 07 September 2011
TM02 - Termination of appointment of secretary 07 September 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AP03 - Appointment of secretary 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
AP01 - Appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 24 September 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 11 July 2008
225 - Change of Accounting Reference Date 11 July 2008
363s - Annual Return 02 October 2007
RESOLUTIONS - N/A 14 March 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
287 - Change in situation or address of Registered Office 22 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.