Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED
Company Information for

BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED

52A BROMSGROVE ROAD, REDDITCH, B97 4RL,
Company Registration Number
00808510
Private Limited Company
Active

Company Overview

About Birchfield Court Investments(redditch)limited
BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED was founded on 1964-06-10 and has its registered office in Redditch. The organisation's status is listed as "Active". Birchfield Court Investments(redditch)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED
 
Legal Registered Office
52A BROMSGROVE ROAD
REDDITCH
B97 4RL
Other companies in B97
 
Filing Information
Company Number 00808510
Company ID Number 00808510
Date formed 1964-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 03:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED

Current Directors
Officer Role Date Appointed
PAUL HUBERT HARRISON
Company Secretary 2009-03-05
PAUL HURBERT HARRISON
Director 2012-09-01
MARIA ANN PARDOE
Director 1992-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JOHN SIDWELL
Director 2005-03-18 2012-09-01
STEVEN MARK RICHARDS
Director 2006-10-17 2012-03-01
DEREK CYRIL HARRISON
Company Secretary 1991-06-21 2009-03-05
DEREK CYRIL HARRISON
Director 1991-06-21 2009-03-05
PAUL HUBERT HARRISON
Director 1992-06-01 1999-04-19
HELEN JANE WEST
Director 1991-06-21 1997-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HUBERT HARRISON HARBRO PROPERTIES (REDDITCH) LIMITED Company Secretary 2009-03-05 CURRENT 1964-02-24 Active
PAUL HUBERT HARRISON HARRISON PROPERTIES (MIDLANDS) LIMITED Company Secretary 2009-03-05 CURRENT 1999-03-22 Active
PAUL HUBERT HARRISON CHACELEY PROPERTIES LIMITED Company Secretary 2009-03-05 CURRENT 1957-12-10 Active
PAUL HURBERT HARRISON PITCHEROAK DEVELOPMENTS LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2018-08-14
PAUL HURBERT HARRISON HARBRO PROPERTIES (REDDITCH) LIMITED Director 2012-09-01 CURRENT 1964-02-24 Active
PAUL HURBERT HARRISON HARRISON PROPERTIES (MIDLANDS) LIMITED Director 2012-09-01 CURRENT 1999-03-22 Active
PAUL HURBERT HARRISON CHACELEY PROPERTIES LIMITED Director 2012-09-01 CURRENT 1957-12-10 Active
MARIA ANN PARDOE PITCHEROAK DEVELOPMENTS LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2018-08-14
MARIA ANN PARDOE HARRISON PROPERTIES (MIDLANDS) LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active
MARIA ANN PARDOE HARBRO PROPERTIES (REDDITCH) LIMITED Director 1998-07-29 CURRENT 1964-02-24 Active
MARIA ANN PARDOE CHACELEY PROPERTIES LIMITED Director 1997-06-01 CURRENT 1957-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY PARDOE
2022-10-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-10-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM 52 Bromsgrove Road Redditch B97 4RJ
2020-09-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MR DANNY PARDOE
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CH03SECRETARY'S DETAILS CHNAGED FOR PAUL HUBERT HARRISON on 2018-10-04
2018-10-04CH01Director's details changed for Mr Paul Hurbert Harrison on 2018-06-21
2018-10-04PSC04Change of details for Mr Paul Hubert Harrison as a person with significant control on 2018-06-21
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 800
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-27PSC02Notification of Harrison Properties (Midlands) Limited as a person with significant control on 2016-04-06
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ANN PARDOE
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HUBERT HARRISON
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 800
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 800
2015-07-03AR0121/06/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 800
2014-06-27AR0121/06/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0121/06/13 ANNUAL RETURN FULL LIST
2013-07-05CH01Director's details changed for Maria Ann Pardoe on 2012-12-07
2013-02-22MG01Particulars of a mortgage or charge / charge no: 21
2013-02-21MG01Particulars of a mortgage or charge / charge no: 22
2012-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-07AP01DIRECTOR APPOINTED MR PAUL HUBERT HARRISON
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SIDWELL
2012-07-09AR0121/06/12 ANNUAL RETURN FULL LIST
2012-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL HUBERT HARRISON / 31/03/2012
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARDS
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-13AR0121/06/11 FULL LIST
2010-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-22AR0121/06/10 FULL LIST
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-01363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-03-24288aSECRETARY APPOINTED PAUL HUBERT HARRISON
2009-03-19288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DEREK CYRIL HARRISON LOGGED FORM
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-26363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-12363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-11-11AUDAUDITOR'S RESIGNATION
2006-11-11288aNEW DIRECTOR APPOINTED
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-06363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-06353LOCATION OF REGISTER OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-14363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-07288aNEW DIRECTOR APPOINTED
2004-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-30363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-08-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-13363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-21363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-07-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-03363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-27363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-05-19288bDIRECTOR RESIGNED
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-27288cDIRECTOR'S PARTICULARS CHANGED
1998-08-05363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1997-08-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-22288bDIRECTOR RESIGNED
1997-07-22363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-01-28363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1997-01-11395PARTICULARS OF MORTGAGE/CHARGE
1997-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2013-02-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-02-21 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2002-01-18 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-01-18 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-01-09 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-12-04 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-12-03 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-12-03 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-12-03 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-30 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 1993-09-08 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1989-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-01 Satisfied CEDAR HOLDINGS LIMITED
LEGAL CHARGE 1978-09-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-02-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED

Intangible Assets
Patents
We have not found any records of BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED
Trademarks
We have not found any records of BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.