Birches Residents Association Limited (the) LONDON


Founded in 1969, Birches Residents Association (the), classified under reg no. 00959039 is an active company. Currently registered at Flat 8 SE25 4EF, London the company has been in the business for 55 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 3 directors, namely Reagan R., Rosalind K. and Claire C.. Of them, Claire C. has been with the company the longest, being appointed on 12 November 2013 and Reagan R. has been with the company for the least time - from 20 November 2020. 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.

Birches Residents Association Limited (the) Address / Contact

Office Address Flat 8
Office Address2 22 Avenue Road
Town London
Post code SE25 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00959039
Date of Incorporation Mon, 28th Jul 1969
Industry Residents property management
End of financial Year 31st October
Company age 55 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Reagan R.

Position: Director

Appointed: 20 November 2020

Rosalind K.

Position: Director

Appointed: 15 July 2016

Claire C.

Position: Director

Appointed: 12 November 2013

Alison B.

Position: Secretary

Appointed: 12 February 2019

Resigned: 13 April 2022

Alison B.

Position: Director

Appointed: 06 February 2018

Resigned: 13 April 2022

Scott M.

Position: Director

Appointed: 06 February 2018

Resigned: 28 November 2020

Katharine C.

Position: Secretary

Appointed: 10 September 2016

Resigned: 13 February 2019

Antoinette B.

Position: Director

Appointed: 20 August 2015

Resigned: 09 November 2020

Katharine C.

Position: Director

Appointed: 20 August 2015

Resigned: 09 November 2020

John A.

Position: Director

Appointed: 14 July 2011

Resigned: 13 December 2020

Marie B.

Position: Director

Appointed: 12 July 2009

Resigned: 20 February 2017

Gerard B.

Position: Director

Appointed: 12 July 2009

Resigned: 09 November 2020

John A.

Position: Secretary

Appointed: 01 November 2007

Resigned: 12 July 2016

John A.

Position: Director

Appointed: 12 June 2007

Resigned: 12 July 2009

Chris H.

Position: Director

Appointed: 12 June 2007

Resigned: 13 December 2020

Alison L.

Position: Secretary

Appointed: 13 April 2005

Resigned: 14 August 2007

Alison L.

Position: Director

Appointed: 20 April 2004

Resigned: 14 August 2007

Chris H.

Position: Director

Appointed: 24 February 2004

Resigned: 06 September 2006

Marie S.

Position: Director

Appointed: 24 February 2004

Resigned: 12 July 2009

Helen L.

Position: Director

Appointed: 24 February 2004

Resigned: 01 February 2005

John B.

Position: Director

Appointed: 24 February 2004

Resigned: 23 March 2008

Valerie W.

Position: Director

Appointed: 14 February 2004

Resigned: 01 February 2005

Andrew C.

Position: Secretary

Appointed: 06 January 2004

Resigned: 19 October 2004

John A.

Position: Director

Appointed: 01 November 1998

Resigned: 06 September 2006

Christine W.

Position: Director

Appointed: 21 June 1998

Resigned: 01 June 2012

Christine W.

Position: Secretary

Appointed: 21 June 1998

Resigned: 15 April 2004

Ann W.

Position: Director

Appointed: 01 June 1992

Resigned: 15 April 2004

May W.

Position: Director

Appointed: 12 December 1991

Resigned: 01 June 1992

John B.

Position: Director

Appointed: 12 December 1991

Resigned: 01 November 1998

John C.

Position: Director

Appointed: 12 December 1991

Resigned: 07 February 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Chris H. This PSC and has 25-50% shares.

Chris H.

Notified on 22 February 2017
Ceased on 11 December 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 2nd, August 2023
Free Download (5 pages)

Company search