Warning: file_put_contents(c/eb784e4114903f3eca72c195a9a8527b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Birchworth Limited, HA7 4AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIRCHWORTH LIMITED

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

This company is commonly known as Birchworth Limited. The company was founded 17 years ago and was given the registration number 06286341. The firm's registered office is in STANMORE. You can find them at Suite 1 Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BIRCHWORTH LIMITED
Company Number:06286341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 1 Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex, England, HA7 4AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Stanmore Towers, 8-14 Church Road, Church Road, Stanmore, England, HA7 4AW

Secretary06 September 2010Active
Suite 1 Stanmore Towers, 8-14 Church Road, Church Road, Stanmore, England, HA7 4AW

Director06 September 2013Active
Suite 1 Stanmore Towers, 8-14 Church Road, Church Road, Stanmore, England, HA7 4AW

Director06 September 2010Active
Limes House, Warren Lane, Stanmore, HA7 4FB

Secretary19 June 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary19 June 2007Active
Limes House, Warren Lane, Stanmore, HA7 4FB

Director19 June 2007Active
Limes House, Warren Lane, Stanmore, HA7 4FB

Director19 June 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director19 June 2007Active

People with Significant Control

Nacropolis Holdings (Uk) Ltd
Notified on:28 March 2024
Status:Active
Country of residence:England
Address:Suite 1 Stanmore Towers, Church Road, Stanmore, England, HA7 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amar Pankhania
Notified on:06 April 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Suite 1 Stanmore Towers, 8-14 Church Road, Church Road, Stanmore, England, HA7 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ravi Pankhania
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Suite 1 Stanmore Towers, 8-14 Church Road, Church Road, Stanmore, England, HA7 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-19Confirmation statement

Confirmation statement with no updates.

Download
2024-05-14Persons with significant control

Change to a person with significant control.

Download
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2024-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Address

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

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Address

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

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Officers

Change person secretary company with change date.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.