THE BIRCHES BUILDING COMPANY LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
THE BIRCHES BUILDING COMPANY LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Liquidation.
THE BIRCHES BUILDING COMPANY LIMITED was incorporated 19 years ago on 09/09/2004 and has the registered number: 05226665. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2021.
THE BIRCHES BUILDING COMPANY LIMITED was incorporated 19 years ago on 09/09/2004 and has the registered number: 05226665. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2021.
THE BIRCHES BUILDING COMPANY LIMITED - MILTON KEYNES
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 | 31/12/2019 | 30/09/2021 |
Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
This Company Originates in : United Kingdom
Previous trading names include:
BIRCH TREE HOMES LIMITED (until 12/09/2005)
BIRCH TREE HOMES LIMITED (until 12/09/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2021 | 15/10/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2004-09-09 UNTIL 2004-09-09 | RESIGNED | ||
MR JASON LEE LUCAS | May 1971 | British | Secretary | 2004-09-09 UNTIL 2017-12-07 | RESIGNED |
MR NIGEL PICKERING | Oct 1966 | British | Director | 2004-09-09 UNTIL 2016-02-25 | RESIGNED |
MR JASON LEE LUCAS | May 1971 | British | Director | 2021-09-16 UNTIL 2023-09-10 | RESIGNED |
MR MITCHELL GRENVILLE HUNT | May 1983 | British | Director | 2017-12-04 UNTIL 2021-09-16 | 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 |
MRS SARAH MARIE ALLSOPP | Oct 1969 | British | Director | 2011-01-10 UNTIL 2019-01-31 | RESIGNED |
MR JASON LEE LUCAS | May 1971 | British | Director | 2004-09-09 UNTIL 2016-09-26 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-09-09 UNTIL 2004-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jason Lee Lucas | 2021-09-16 | 9/1971 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mitchell Grenville Hunt | 2016-04-06 - 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 - 2017-12-07 | 5/1971 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Birches Building Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-03-21 | 31-12-2019 | £-5,111,750 equity |
Birches Building Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-05-17 | 31-10-2018 | £119 Cash £-4,914,454 equity |
Birches Building Co Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-02-21 | 31-10-2017 | £539 Cash £-2,321,854 equity |
Birches Building Co Ltd - Abbreviated accounts 16.3 | 2017-07-27 | 31-10-2016 | £22,196 Cash £-1,804,939 equity |
Birches Building Co Ltd - Abbreviated accounts 16.1 | 2016-07-26 | 31-10-2015 | £145,189 Cash £-1,741,647 equity |
Birches Building Co Ltd - Limited company - abbreviated - 11.6 | 2015-05-20 | 31-10-2014 | £41,659 Cash £1,093,393 equity |