Birchal Properties A Limited


Birchal Properties A started in year 2007 as Private Limited Company with registration number 06054685. The Birchal Properties A company has been functioning successfully for 17 years now and its status is active. The firm's office is based in at 93 Park Lane. Postal code: W1K 7TB.

Currently there are 3 directors in the the company, namely Satish M., Clare G. and Dhirendra B.. In addition one secretary - Satish M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Birchal Properties A Limited Address / Contact

Office Address 93 Park Lane
Office Address2 London
Town
Post code W1K 7TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06054685
Date of Incorporation Tue, 16th Jan 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Satish M.

Position: Director

Appointed: 14 May 2012

Clare G.

Position: Director

Appointed: 05 July 2011

Satish M.

Position: Secretary

Appointed: 30 June 2011

Dhirendra B.

Position: Director

Appointed: 30 June 2011

Patricia M.

Position: Director

Appointed: 24 July 2013

Resigned: 21 December 2017

Shiraz L.

Position: Director

Appointed: 05 July 2011

Resigned: 28 March 2020

Nurallah S.

Position: Director

Appointed: 08 November 2010

Resigned: 22 February 2011

Ramesh A.

Position: Director

Appointed: 28 October 2010

Resigned: 30 June 2023

Amrat P.

Position: Director

Appointed: 12 June 2007

Resigned: 30 June 2011

Amrat P.

Position: Secretary

Appointed: 12 June 2007

Resigned: 30 June 2011

Nurallah S.

Position: Director

Appointed: 16 January 2007

Resigned: 28 October 2010

Pailex Nominees Limited

Position: Corporate Director

Appointed: 16 January 2007

Resigned: 16 January 2007

Sean C.

Position: Secretary

Appointed: 16 January 2007

Resigned: 05 June 2007

Sean C.

Position: Director

Appointed: 16 January 2007

Resigned: 05 June 2007

Pailex Secretaries Limited

Position: Corporate Secretary

Appointed: 16 January 2007

Resigned: 16 January 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Woodthorpe Limited from St Helier, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Lj Capital Limited that entered London, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Quadrangle Trustee Services Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Woodthorpe Limited

66-72 66-72 Gaspe House, 2nd Floor, Esplanade, St Helier, Jersey, United Kingdom

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey, Chanel Islands
Place registered Jersey, Chanel Islands
Registration number 91254
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 06931299
Notified on 30 January 2018
Ceased on 18 July 2018
Nature of control: significiant influence or control

Quadrangle Trustee Services Limited

Third Floor, 95 Promenade, Cheltenham, GL50 1HH, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 02455572
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Enddora Holdings Ltd

Third Floor, 37 Esplanade, St. Helier, Jersey, JE2 3QA, Jersesy

Legal authority Companies Acts
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 626549
Notified on 16 January 2017
Ceased on 30 January 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements