Birch Close Residents Association Limited(the) CAMBRIDGE


Founded in 1967, Birch Close Residents Association (the), classified under reg no. 00924778 is an active company. Currently registered at 6 Birch Close CB4 1XN, Cambridge the company has been in the business for fifty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Azahara R., Dagoberto M. and Lorenzo R. and others. Of them, Raquel A. has been with the company the longest, being appointed on 28 October 2013 and Azahara R. has been with the company for the least time - from 1 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Birch Close Residents Association Limited(the) Address / Contact

Office Address 6 Birch Close
Town Cambridge
Post code CB4 1XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00924778
Date of Incorporation Tue, 19th Dec 1967
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 57 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Azahara R.

Position: Director

Appointed: 01 June 2023

Dagoberto M.

Position: Director

Appointed: 20 April 2022

Lorenzo R.

Position: Director

Appointed: 21 April 2021

Raquel A.

Position: Director

Appointed: 28 October 2013

Gabriel B.

Position: Director

Appointed: 09 September 2015

Resigned: 28 June 2017

Ionel S.

Position: Director

Appointed: 10 October 2013

Resigned: 20 April 2022

Margaret P.

Position: Director

Appointed: 10 October 2013

Resigned: 21 April 2021

Janet W.

Position: Director

Appointed: 10 October 2013

Resigned: 14 April 2021

Barry S.

Position: Director

Appointed: 09 June 2011

Resigned: 09 September 2015

Diana P.

Position: Director

Appointed: 12 June 2008

Resigned: 10 October 2013

Jeremy W.

Position: Secretary

Appointed: 31 December 2006

Resigned: 01 January 2013

Robert R.

Position: Secretary

Appointed: 01 April 2006

Resigned: 31 December 2006

Jean K.

Position: Director

Appointed: 01 April 2006

Resigned: 02 April 2006

Mario C.

Position: Director

Appointed: 01 April 2006

Resigned: 05 August 2011

Elizabeth S.

Position: Director

Appointed: 01 April 2006

Resigned: 10 October 2013

Janet W.

Position: Director

Appointed: 24 April 2004

Resigned: 01 April 2006

Karen L.

Position: Director

Appointed: 18 April 2002

Resigned: 01 April 2006

Sandra L.

Position: Director

Appointed: 18 April 2002

Resigned: 01 April 2006

Shirley O.

Position: Director

Appointed: 06 June 1998

Resigned: 21 April 2004

Raymond S.

Position: Director

Appointed: 01 June 1997

Resigned: 18 April 2002

Basil W.

Position: Director

Appointed: 01 June 1997

Resigned: 18 April 2002

Yolande P.

Position: Director

Appointed: 01 June 1997

Resigned: 18 April 2002

Jean K.

Position: Secretary

Appointed: 18 September 1996

Resigned: 01 June 2007

Angela E.

Position: Director

Appointed: 18 September 1996

Resigned: 05 June 1998

Diana P.

Position: Secretary

Appointed: 14 July 1993

Resigned: 18 September 1996

Matthew P.

Position: Director

Appointed: 27 September 1992

Resigned: 31 March 1997

Annette P.

Position: Director

Appointed: 18 June 1991

Resigned: 27 September 1992

Margaret M.

Position: Director

Appointed: 18 June 1991

Resigned: 31 March 1997

Alison B.

Position: Director

Appointed: 18 June 1991

Resigned: 18 April 2002

Christine L.

Position: Secretary

Appointed: 18 June 1991

Resigned: 14 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 64912 73113 44313 570
Current Assets11 89012 98613 71313 901
Debtors241255270331
Property Plant Equipment1111
Other
Accrued Liabilities205215225254
Creditors205215225254
Net Current Assets Liabilities11 68512 77113 48813 647
Prepayments241255270281
Property Plant Equipment Gross Cost111 
Total Assets Less Current Liabilities11 68612 77213 48913 648
Trade Debtors Trade Receivables   50

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, October 2023
Free Download (6 pages)

Company search