Company NameBirch Gardens Residents Association Limited
Company StatusActive
Company Number03124415
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)
Previous NameInhoco 448 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Lawrence Ward
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Nursery Drive
Poynton
Stockport
Cheshire
SK12 1WB
Director NameMrs Joan Greenall
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(6 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Nursery Drive
Poynton
Cheshire
SK12 1WB
Director NameMrs Alan Holmes
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Nursery Drive
Poynton
Stockport
SK12 1WB
Director NameMrs Moya Lesley Brownson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17-19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
Secretary NameBreakspears's Limited (Corporation)
StatusCurrent
Appointed02 October 2002(6 years, 10 months after company formation)
Appointment Duration21 years, 7 months
Correspondence Address17-19 Park Lane
Poynton
Cheshire
SK12 1RD
Director NameIan Oliphant Goulty
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolsey Drive
Bowdon
Altrincham
Cheshire
WA14 3QU
Director NameJohn Martin Hepplestone
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1997)
RoleSolicitor
Correspondence AddressWhitehills
Combs
High Peak
SK23 9UX
Director NameMrs Audrey Evans
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 November 2001)
RoleClerical
Correspondence Address17 Nursery Drive
Poynton
Stockport
Cheshire
SK12 1WB
Director NameDavid Matthews
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2002)
RoleCreative Director
Correspondence Address7 Nursery Drive
Poynton
Stockport
Cheshire
SK12 1WB
Director NameGerald Frank George Moss
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 1999)
RoleRetired
Correspondence Address5 Nursery Drive
Poynton
Stockport
Cheshire
SK12 1WB
Director NameJohn Thomas Walton
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 May 2008)
RoleRetired
Correspondence Address11 Nursery Drive
Poynton
Stockport
Cheshire
SK12 1WB
Director NameMr Malcolm Peter Brownson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1997(1 year, 7 months after company formation)
Appointment Duration20 years (resigned 02 July 2017)
RoleSelf Employed Retailer
Country of ResidenceUnited Kingdom
Correspondence Address21 Nursery Drive
Poynton
Stockport
Cheshire
SK12 1WB
Secretary NameGerald Frank George Moss
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2000)
RoleRetired
Correspondence Address5 Nursery Drive
Poynton
Stockport
Cheshire
SK12 1WB
Director NameRichard Simson Garner
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2003)
RoleRetired
Correspondence Address9 Nursery Drive
Poynton
Stockport
Cheshire
SK12 1WB
Director NameMr Michael Farricker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address17-19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameBritannia Business Consultants Ltd (Corporation)
StatusResigned
Appointed14 November 1997(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 October 2002)
Correspondence Address17-19 Park Lane
Poynton Skipton
Stockport
Cheshire
SK12 1RD

Location

Registered Address17-19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10Elsie May Southgate
11.11%
Ordinary A
1 at £10Jackie Davies
11.11%
Ordinary A
1 at £10Jean Wood
11.11%
Ordinary A
1 at £10Joan Garner
11.11%
Ordinary A
1 at £10John Greenall
11.11%
Ordinary A
1 at £10John Lawrence Ward
11.11%
Ordinary A
1 at £10M.e. Farricker
11.11%
Ordinary A
1 at £10Malcolm Brownson
11.11%
Ordinary A
1 at £10Sheila Butler
11.11%
Ordinary A

Financials

Year2014
Net Worth£6,173
Cash£6,553
Current Liabilities£380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

7 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
15 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
5 November 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
10 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
10 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
21 July 2021Director's details changed for Mrs Alan Holmes on 1 July 2021 (2 pages)
21 July 2021Director's details changed for Mrs Alan Holmes on 1 July 2021 (2 pages)
1 July 2021Appointment of Mrs Moya Lesley Brownson as a director on 1 July 2021 (2 pages)
1 July 2021Appointment of Mrs Alan Holmes as a director on 1 July 2021 (2 pages)
23 June 2021Micro company accounts made up to 31 March 2021 (6 pages)
26 November 2020Notification of John Lawrence Ward as a person with significant control on 1 August 2020 (2 pages)
26 November 2020Director's details changed for John Lawrence Ward on 1 August 2020 (2 pages)
5 November 2020Termination of appointment of Michael Farricker as a director on 5 August 2020 (1 page)
5 November 2020Cessation of Michael Farricker as a person with significant control on 5 August 2020 (1 page)
5 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
31 October 2017Termination of appointment of Malcolm Peter Brownson as a director on 2 July 2017 (1 page)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
31 October 2017Termination of appointment of Malcolm Peter Brownson as a director on 2 July 2017 (1 page)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 90
(8 pages)
31 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 90
(8 pages)
16 July 2015Appointment of Mr Michael Farricker as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr Michael Farricker as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr Michael Farricker as a director on 1 July 2015 (2 pages)
14 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 90
(7 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 90
(7 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 90
(7 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 90
(7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
16 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
15 November 2010Secretary's details changed for Breakspears's Limited on 30 October 2010 (2 pages)
15 November 2010Secretary's details changed for Breakspears's Limited on 30 October 2010 (2 pages)
14 November 2010Director's details changed for Joan Greenall on 30 October 2010 (2 pages)
14 November 2010Director's details changed for Joan Greenall on 30 October 2010 (2 pages)
14 November 2010Director's details changed for John Lawrence Ward on 30 October 2010 (2 pages)
14 November 2010Director's details changed for John Lawrence Ward on 30 October 2010 (2 pages)
14 November 2010Director's details changed for Mr Malcolm Peter Brownson on 30 October 2010 (2 pages)
14 November 2010Director's details changed for Mr Malcolm Peter Brownson on 30 October 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register inspection address has been changed (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 November 2008Return made up to 30/10/08; full list of members (6 pages)
7 November 2008Return made up to 30/10/08; full list of members (6 pages)
11 August 2008Appointment terminated director john walton (1 page)
11 August 2008Appointment terminated director john walton (1 page)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2007Return made up to 30/10/07; no change of members (8 pages)
14 November 2007Return made up to 30/10/07; no change of members (8 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2006Return made up to 30/10/06; no change of members (10 pages)
27 November 2006Return made up to 30/10/06; no change of members (10 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 November 2005Return made up to 30/10/05; full list of members (10 pages)
11 November 2005Return made up to 30/10/05; full list of members (10 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
11 January 2005Return made up to 30/10/04; full list of members (10 pages)
11 January 2005Return made up to 30/10/04; full list of members (10 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
21 August 2002New director appointed (1 page)
21 August 2002New director appointed (1 page)
13 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
14 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 May 2000Full accounts made up to 31 March 2000 (10 pages)
10 May 2000Full accounts made up to 31 March 2000 (10 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
14 December 1999Return made up to 10/11/99; full list of members (10 pages)
14 December 1999Return made up to 10/11/99; full list of members (10 pages)
4 June 1999Full accounts made up to 31 March 1999 (11 pages)
4 June 1999Full accounts made up to 31 March 1999 (11 pages)
1 December 1998Return made up to 10/11/98; no change of members (8 pages)
1 December 1998Return made up to 10/11/98; no change of members (8 pages)
8 September 1998Full accounts made up to 31 March 1998 (11 pages)
8 September 1998Full accounts made up to 31 March 1998 (11 pages)
23 June 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
23 June 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
19 December 1997Registered office changed on 19/12/97 from: 5 nursery drive poynton stockport cheshire SK12 1WB (1 page)
19 December 1997Return made up to 10/11/97; no change of members (6 pages)
19 December 1997Registered office changed on 19/12/97 from: 5 nursery drive poynton stockport cheshire SK12 1WB (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Return made up to 10/11/97; no change of members (6 pages)
19 September 1997Ad 27/06/97--------- £ si 7@1=7 £ ic 8/15 (4 pages)
19 September 1997Ad 27/06/97--------- £ si 7@1=7 £ ic 8/15 (4 pages)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Conve 27/06/97 (1 page)
2 September 1997Ad 27/06/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
2 September 1997Ad 27/06/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
2 September 1997Conve 27/06/97 (1 page)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: dennis house marsden street manchester M2 1JD (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: dennis house marsden street manchester M2 1JD (1 page)
21 July 1997New director appointed (2 pages)
14 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
14 July 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
23 December 1996Return made up to 10/11/96; full list of members (8 pages)
23 December 1996Return made up to 10/11/96; full list of members (8 pages)
6 December 1995Director resigned;new director appointed (6 pages)
6 December 1995Director resigned;new director appointed (6 pages)
6 December 1995New director appointed (6 pages)
6 December 1995New director appointed (6 pages)
22 November 1995Company name changed inhoco 448 LIMITED\certificate issued on 23/11/95 (4 pages)
22 November 1995Conve 13/11/95 (1 page)
22 November 1995Conve 13/11/95 (1 page)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
22 November 1995Company name changed inhoco 448 LIMITED\certificate issued on 23/11/95 (4 pages)
10 November 1995Incorporation (21 pages)
10 November 1995Incorporation (21 pages)