BIRCHVALE PROPERTIES LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR9 3HB

Company number 04375375
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address 68 GREAT MELTON ROAD, HETHERSETT, NORWICH, NORFOLK, NR9 3HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 February 2017 with updates; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 3 . The most likely internet sites of BIRCHVALE PROPERTIES LIMITED are www.birchvaleproperties.co.uk, and www.birchvale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Birchvale Properties Limited is a Private Limited Company. The company registration number is 04375375. Birchvale Properties Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of Birchvale Properties Limited is 68 Great Melton Road Hethersett Norwich Norfolk Nr9 3hb. The company`s financial liabilities are £90.54k. It is £4.83k against last year. The cash in hand is £0.66k. It is £0.22k against last year. . SPELMAN, Terence Michael is a Secretary of the company. SPELMAN, Ann-Marie is a Director of the company. SPELMAN, Terence Michael is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director SPELMAN, Emma Jane has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


birchvale properties Key Finiance

LIABILITIES £90.54k
+5%
CASH £0.66k
+49%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SPELMAN, Terence Michael
Appointed Date: 11 July 2002

Director
SPELMAN, Ann-Marie
Appointed Date: 11 July 2002
44 years old

Director
SPELMAN, Terence Michael
Appointed Date: 11 July 2002
83 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 11 July 2002
Appointed Date: 15 February 2002

Director
SPELMAN, Emma Jane
Resigned: 28 March 2013
Appointed Date: 11 July 2002
46 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 11 July 2002
Appointed Date: 15 February 2002

Persons With Significant Control

Mr Terrance Michael Spelman
Notified on: 15 February 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRCHVALE PROPERTIES LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
19 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3

09 Feb 2016
Total exemption small company accounts made up to 30 June 2015
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 38 more events
17 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

17 Jul 2002
Registered office changed on 17/07/02 from: 189 reddish road stockport cheshire SK5 7HR
17 Jul 2002
Secretary resigned
17 Jul 2002
Director resigned
15 Feb 2002
Incorporation

BIRCHVALE PROPERTIES LIMITED Charges

6 October 2005
Legal mortgage
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 136 bluebell road, norwich, norfolk t/no NK232806…
14 August 2002
Debenture
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…