UKBizDB.co.uk

43 BIRCH GROVE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 43 Birch Grove Management Limited. The company was founded 6 years ago and was given the registration number 11122135. The firm's registered office is in LONDON. You can find them at 43 Birch Grove, Ealing, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:43 BIRCH GROVE MANAGEMENT LIMITED
Company Number:11122135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:43 Birch Grove, Ealing, London, England, W3 9SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Birch Grove, London, England, W3 9SP

Director13 November 2020Active
43, Birch Grove, London, England, W3 9SP

Director13 November 2020Active
43, Birch Grove, London, England, W3 9SP

Director13 November 2020Active
Wrens Castle Farm, Llantrithyd, Cowbridge, Wales, CF71 7UB

Director13 November 2020Active
40 Wolfe House 389, Kensington High Street, London, United Kingdom, W14 8QA

Director21 December 2017Active

People with Significant Control

Prof Athanasios Athanasiou
Notified on:14 March 2021
Status:Active
Date of birth:November 1965
Nationality:Greek
Country of residence:England
Address:43, Birch Grove, Flat B, London, England, W3 9SP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Trevor Coates
Notified on:14 March 2021
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:43, Birch Grove, Flat C, London, England, W3 9SP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Maria De Gracia Dominguez Barrera
Notified on:14 March 2021
Status:Active
Date of birth:November 1974
Nationality:Spanish
Country of residence:England
Address:43, Birch Grove, Flat C, London, England, W3 9SP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Sophie Christine Laight
Notified on:14 March 2021
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:Wales
Address:Wrens Castle Farm, Llantrithyd, Cowbridge, Wales, CF71 7UB
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mustafa Aziz Taher
Notified on:21 December 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:40 Wolfe House 389, Kensington High Street, London, United Kingdom, W14 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-03-14Persons with significant control

Notification of a person with significant control.

Download
2021-03-14Persons with significant control

Notification of a person with significant control.

Download
2021-03-14Persons with significant control

Notification of a person with significant control.

Download
2021-03-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Address

Change registered office address company with date old address new address.

Download
2017-12-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.