Birchal Properties B Limited


Birchal Properties B started in year 2007 as Private Limited Company with registration number 06054686. The Birchal Properties B 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.

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

Birchal Properties B 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 06054686
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: 12 June 2007

Sean C.

Position: Director

Appointed: 16 January 2007

Resigned: 12 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 that own or have control over the company consists of 4 names. As BizStats found, there is Woodthorpe Limited from St Helier, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Quadrangle Trustee Services Limited that put Cheltenham, England as the official 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,. Moving on, there is Lj Capital Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Woodthorpe Limited

66-72 2nd Floor, Gaspe House, 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

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

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: 50,01-75% voting rights

Enddora Holdings Ltd

Third Floor, 37 Esplanade, St Helier, Jersey Je2 37 Espalnade, St Helier, Jersey, JE2 3QA, Jersey

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 data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements