Birch Hill Court (north) Limited

General information

Name:

Birch Hill Court (north) Ltd

Office Address:

44-46 Queen Street CT11 9EF Ramsgate

Number: 02332501

Incorporation date: 1989-01-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Birch Hill Court (north) has been in this business for at least thirty five years. Started under number 02332501, this company is listed as a Private Limited Company. You can contact the main office of this company during business hours at the following location: 44-46 Queen Street, CT11 9EF Ramsgate. The enterprise's SIC code is 98000: Residents property management. The latest financial reports cover the period up to 2023-06-30 and the most recent annual confirmation statement was released on 2023-01-02.

The knowledge we have about the company's executives shows there are three directors: Denise F., Patricia S. and Heather E. who were appointed to their positions on 2023-11-07, 2022-09-01 and 2019-11-27. Another limited company has been appointed as one of the secretaries of this company: Miles And Barr Estate & Block Management Limited.

Financial data based on annual reports

Company staff

Denise F.

Role: Director

Appointed: 07 November 2023

Latest update: 12 February 2024

Patricia S.

Role: Director

Appointed: 01 September 2022

Latest update: 12 February 2024

Miles And Barr Estate & Block Management Limited

Role: Corporate Secretary

Appointed: 01 October 2021

Address: The Links, Herne Bay, CT6 7GQ, England

Latest update: 12 February 2024

Heather E.

Role: Director

Appointed: 27 November 2019

Latest update: 12 February 2024

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 August 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 September 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 September 2016
Annual Accounts 15 September 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 2 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 2 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Dormant company accounts made up to June 30, 2023 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

C/o Rogers & Hambidge 50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2014

Address:

50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2015

Address:

50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2016

Address:

C/o Rogers & Hambidge 50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
35
Company Age

Closest Companies - by postcode