Birch's Park Homes Limited CAMBRIDGE


Birch's Park Homes started in year 1997 as Private Limited Company with registration number 03413692. The Birch's Park Homes company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cambridge at Bluebell Woods Ely Road. Postal code: CB25 9NW. Since Wed, 31st Aug 2005 Birch's Park Homes Limited is no longer carrying the name Charles Edward.

At present there are 4 directors in the the firm, namely Charles B., James B. and Carol B. and others. In addition one secretary - Carol B. - is with the company. As of 2 May 2024, there was 1 ex director - Charles B.. There were no ex secretaries.

Birch's Park Homes Limited Address / Contact

Office Address Bluebell Woods Ely Road
Office Address2 Waterbeach
Town Cambridge
Post code CB25 9NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03413692
Date of Incorporation Fri, 1st Aug 1997
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Charles B.

Position: Director

Appointed: 31 May 2013

James B.

Position: Director

Appointed: 31 May 2013

Carol B.

Position: Director

Appointed: 11 August 2006

Charles B.

Position: Director

Appointed: 01 August 1997

Carol B.

Position: Secretary

Appointed: 01 August 1997

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 1997

Resigned: 01 August 1997

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 01 August 1997

Resigned: 01 August 1997

Charles B.

Position: Director

Appointed: 01 August 1997

Resigned: 06 December 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Birch's Group Limited from Huntingdon, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Birch's Group Limited

11 The Avenue Park Lane, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Charles Edward August 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 585 8402 907 3124 893 0895 079 5713 842 764
Current Assets8 821 2178 477 55714 377 47615 935 17215 944 141
Debtors1 978 1721 796 2512 759 9142 980 1762 865 085
Net Assets Liabilities6 534 2216 789 6907 583 2218 448 1779 523 773
Other Debtors1 970 6031 770 8382 756 6082 973 1412 863 995
Property Plant Equipment701 454783 744882 222957 0671 147 550
Total Inventories4 257 2053 773 9946 724 4737 875 4259 236 292
Other
Accumulated Depreciation Impairment Property Plant Equipment86 505125 913175 726249 671352 181
Additions Other Than Through Business Combinations Property Plant Equipment 142 632427 924271 572365 668
Amounts Owed To Group Undertakings Participating Interests20 9519 9999 99910 19010 190
Average Number Employees During Period88889
Bank Borrowings Overdrafts261 850271 27575 17076 925926 925
Creditors1 177 1681 055 7491 807 0272 319 6502 836 633
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 46662 07949 08726 842
Disposals Property Plant Equipment 20 934279 633122 78272 675
Increase From Depreciation Charge For Year Property Plant Equipment 56 874111 892123 032129 352
Net Current Assets Liabilities7 644 0497 421 80812 570 44913 615 52213 107 508
Other Creditors368 431624 3171 263 4271 509 9821 177 071
Other Taxation Social Security Payable250 431121 489251 353248 591286 158
Property Plant Equipment Gross Cost787 959909 6571 057 9481 206 7381 499 731
Taxation Including Deferred Taxation Balance Sheet Subtotal23 15216 31419 92739 23846 306
Total Assets Less Current Liabilities8 345 5038 205 55213 452 67114 572 58914 255 058
Trade Creditors Trade Payables275 50528 669207 078473 962436 289
Trade Debtors Trade Receivables7 56925 4133 3067 0351 090

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements