Birchlawns Limited PETWORTH


Founded in 1983, Birchlawns, classified under reg no. 01706069 is an active company. Currently registered at Lilac Cottage GU28 0LB, Petworth the company has been in the business for 41 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Sally C., Michael C. and Tanis U. and others. Of them, Neil S. has been with the company the longest, being appointed on 23 September 2003 and Sally C. has been with the company for the least time - from 27 September 2023. As of 25 April 2024, there were 24 ex directors - Evelyn K., Simon H. and others listed below. There were no ex secretaries.

Birchlawns Limited Address / Contact

Office Address Lilac Cottage
Office Address2 Duncton
Town Petworth
Post code GU28 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01706069
Date of Incorporation Mon, 14th Mar 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Sally C.

Position: Director

Appointed: 27 September 2023

Rwb Property Management Ltd

Position: Corporate Secretary

Appointed: 01 October 2021

Michael C.

Position: Director

Appointed: 15 September 2021

Tanis U.

Position: Director

Appointed: 23 January 2006

Neil S.

Position: Director

Appointed: 23 September 2003

Evelyn K.

Position: Director

Appointed: 11 November 2020

Resigned: 24 June 2022

Simon H.

Position: Director

Appointed: 29 June 2017

Resigned: 12 February 2021

Prakash P.

Position: Director

Appointed: 11 June 2014

Resigned: 11 August 2021

Michael C.

Position: Director

Appointed: 06 June 2013

Resigned: 13 August 2016

Lauren W.

Position: Director

Appointed: 07 June 2010

Resigned: 19 June 2013

Martyn J.

Position: Director

Appointed: 23 April 2007

Resigned: 15 March 2009

Raymond D.

Position: Director

Appointed: 15 December 2005

Resigned: 03 November 2008

Therese M.

Position: Director

Appointed: 23 September 2003

Resigned: 15 December 2005

Tara W.

Position: Director

Appointed: 10 December 2001

Resigned: 16 February 2004

Catherine D.

Position: Director

Appointed: 06 February 2001

Resigned: 18 April 2002

Emine R.

Position: Director

Appointed: 06 February 2001

Resigned: 23 February 2004

Kieron Z.

Position: Director

Appointed: 24 February 2000

Resigned: 10 December 2001

Natasha W.

Position: Director

Appointed: 30 November 1998

Resigned: 26 January 2000

Ck Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 October 1997

Resigned: 01 October 2021

Malcolm R.

Position: Director

Appointed: 25 March 1997

Resigned: 19 February 2004

Sean G.

Position: Director

Appointed: 25 March 1997

Resigned: 28 March 2002

Stuart F.

Position: Director

Appointed: 25 March 1997

Resigned: 29 July 1998

Janet W.

Position: Director

Appointed: 31 October 1996

Resigned: 31 October 1998

Rose-Mary W.

Position: Director

Appointed: 08 June 1995

Resigned: 28 February 1997

Julia T.

Position: Director

Appointed: 08 June 1995

Resigned: 03 February 1997

Rosalind B.

Position: Director

Appointed: 26 January 1994

Resigned: 31 October 1996

Mary O.

Position: Director

Appointed: 22 November 1993

Resigned: 11 December 1994

Lucy W.

Position: Director

Appointed: 11 December 1990

Resigned: 29 November 1995

Russell T.

Position: Director

Appointed: 11 December 1990

Resigned: 21 December 1993

Seymour Macintyre Limited

Position: Corporate Secretary

Appointed: 11 December 1990

Resigned: 30 September 1997

Stephen M.

Position: Director

Appointed: 11 December 1990

Resigned: 26 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 10 76012 788
Current Assets20 38111 31713 290
Debtors 557502
Other Debtors 557502
Property Plant Equipment 6 0826 082
Net Assets Liabilities26 46317 399 
Other
Net Current Assets Liabilities20 38111 31713 290
Property Plant Equipment Gross Cost  6 082
Total Assets Less Current Liabilities26 46317 39919 372
Average Number Employees During Period44 
Fixed Assets6 0826 082 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
Free Download (6 pages)

Company search