BIRCH TREE HOMES LIMITED - NOTTINGHAMSHIRE
Company Profile | Company Filings |
Overview
BIRCH TREE HOMES LIMITED is a Private Limited Company from NOTTINGHAMSHIRE and has the status: Dissolved - no longer trading.
BIRCH TREE HOMES LIMITED was incorporated 28 years ago on 09/06/1995 and has the registered number: 03066354. The accounts status is MICRO ENTITY.
BIRCH TREE HOMES LIMITED was incorporated 28 years ago on 09/06/1995 and has the registered number: 03066354. The accounts status is MICRO ENTITY.
BIRCH TREE HOMES LIMITED - NOTTINGHAMSHIRE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
43390 - Other building completion and finishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
7 ST JOHN STREET
NOTTINGHAMSHIRE
NG18 1QH
This Company Originates in : United Kingdom
Previous trading names include:
THE BIRCHES BUILDING COMPANY LIMITED (until 12/09/2005)
THE BIRCHES BUILDING COMPANY LIMITED (until 12/09/2005)
THE BIRCHES NURSING HOME LIMITED (until 27/11/2002)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2021 | 14/10/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON LEE LUCAS | May 1971 | British | Director | 2016-09-21 | CURRENT |
MRS SARAH MARIE ALLSOPP | Oct 1969 | British | Director | 2011-01-10 | CURRENT |
MR JASON LEE LUCAS | May 1971 | British | Secretary | 1995-06-09 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-06-09 UNTIL 1995-06-09 | RESIGNED | ||
MR NIGEL PICKERING | Oct 1966 | British | Director | 2002-05-28 UNTIL 2016-02-25 | RESIGNED |
MR JASON LEE LUCAS | May 1971 | British | Director | 2002-05-28 UNTIL 2016-09-26 | RESIGNED |
GEOFFREY LUCAS | Oct 1944 | British | Director | 1995-06-09 UNTIL 2021-10-01 | RESIGNED |
MR RICHARD ANTHONY EDEN | Apr 1972 | British | Director | 2011-01-10 UNTIL 2016-09-20 | RESIGNED |
MR CHRISTOPHER JAMES BEX | Sep 1974 | British | Director | 2011-01-10 UNTIL 2016-09-21 | RESIGNED |
ALAN EDWIN HUNT | Jan 1952 | British | Director | 1995-06-09 UNTIL 2021-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jason Lee Lucas | 2021-09-16 | 5/1971 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Mitchel Grenville Hunt | 2019-03-31 - 2021-09-16 | 5/1983 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jason Lee Lucas | 2016-04-06 - 2019-03-31 | 5/1971 | Significant influence or control | |
Mr Alan Edwin Hunt | 2016-04-06 - 2018-06-10 | 1/1952 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Geoffrey Arthur Lucas | 2016-04-06 - 2018-06-10 | 10/1944 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Sarah Marie Allsopp | 2016-04-06 | 10/1969 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Birch Tree Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-08 | 31-12-2020 | £-5 equity |
Birch Tree Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-21 | 31-12-2019 | £59 equity |
Birch Tree Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-21 | 31-10-2019 | £71 equity |
Birch Tree Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-17 | 31-10-2018 | £-774 equity |
Birch Tree Homes Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-21 | 31-10-2017 | £-785,289 equity |
Birch Tree Homes Limited - Abbreviated accounts 16.3 | 2017-07-27 | 31-10-2016 | £1,929 Cash £-664,777 equity |
Birch Tree Homes Limited - Abbreviated accounts 16.1 | 2016-07-23 | 31-10-2015 | £8,908 Cash £48,653 equity |
Birch Tree Homes Limited - Limited company - abbreviated - 11.6 | 2015-05-20 | 31-01-2015 | £324,578 Cash £-162,164 equity |