UKBizDB.co.uk

GAZELEY BIRCH COPPICE LIMITED

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

This company is commonly known as Gazeley Birch Coppice Limited. The company was founded 18 years ago and was given the registration number 05857512. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GAZELEY BIRCH COPPICE LIMITED
Company Number:05857512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50 New Bond Street, London, W1S 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, New Bond Street, London, W1S 1BJ

Director01 August 2019Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary24 July 2009Active
68, Green Lane, Edgware, England, HA8 7QA

Secretary23 May 2011Active
1 Milesmere, Two Mile Ash, Milton Keynes, MK8 8DP

Secretary04 December 2006Active
50, New Bond Street, London, W1S 1BJ

Secretary31 March 2014Active
2a Raynham Way, Luton, LU2 9SH

Secretary27 November 2006Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary07 January 2011Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Corporate Nominee Secretary26 June 2006Active
68, Green Lane, Edgware, HA8 7QA

Director27 June 2007Active
25, Wolverton Road, Stony Stratford, Milton Keynes, United Kingdom, MK11 1EA

Director04 December 2006Active
The Weather House, Shalstone, MK18 5LX

Director24 March 2009Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Director08 December 2011Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Nominee Director26 June 2006Active
50, New Bond Street, London, W1S 1BJ

Director31 March 2014Active
10 Stormont Road, Highgate, London, N6 4NL

Director27 November 2006Active
6, Avenue Road, St Albans, AL1 3QQ

Director02 July 2008Active
4 Blacksmiths Lane, Wickham Bishops, Witham, CM8 3NR

Director27 November 2006Active
Southview, Brent Pelham, Buntingford, SG9 0HQ

Director27 November 2006Active
50, New Bond Street, London, W1S 1BJ

Director01 October 2013Active
Bramley House, 13b South Street, Castlethorpe, MK19 7EL

Director04 December 2006Active

People with Significant Control

Pearl Income Holdings Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:United Kingdom
Address:11-12, St.James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Significant influence or control
Pearl Income Investments Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:99, Bishopsgate, London, England, EC2M 3XD
Nature of control:
  • Significant influence or control
Gazeley Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Brookfield Asset Management
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, M5j 2t3, Canada,
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.