Birchall Properties Limited LONDON


Birchall Properties started in year 2006 as Private Limited Company with registration number 05882182. The Birchall Properties company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB.

The firm has 2 directors, namely Crispin K., Rupert C.. Of them, Crispin K., Rupert C. have been with the company the longest, being appointed on 20 July 2006. Currenlty, the firm lists one former director, whose name is Ian G. and who left the the firm on 30 September 2022. In addition, there is one former secretary - Christopher S. who worked with the the firm until 31 July 2020.

Birchall Properties Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05882182
Date of Incorporation Thu, 20th Jul 2006
Industry Development of building projects
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Crispin K.

Position: Director

Appointed: 20 July 2006

Rupert C.

Position: Director

Appointed: 20 July 2006

Ian G.

Position: Director

Appointed: 20 July 2006

Resigned: 30 September 2022

A&h Registrars & Secretaries Limited

Position: Corporate Secretary

Appointed: 20 July 2006

Resigned: 20 July 2006

A&h Directors Limited

Position: Corporate Director

Appointed: 20 July 2006

Resigned: 20 July 2006

Christopher S.

Position: Secretary

Appointed: 20 July 2006

Resigned: 31 July 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Marnbury Properties Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Marnbury Properties Limited

30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1909812
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-9 226 485-9 511 231-9 710 544      
Balance Sheet
Cash Bank On Hand  5 056268 87773 6623 1362 66052 70943 211
Current Assets39 17885 5168 912752 56480 29237 86639 04599 818660 660
Debtors11 7639 6313 856483 6876 63034 73036 38547 109617 449
Other Debtors  3 748460 8456 52234 62236 27747 001617 341
Property Plant Equipment  1 000800640512410328262
Cash Bank In Hand27 41575 8855 056      
Tangible Fixed Assets4 683 2184 682 9064 705 238      
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve-908 466-1 193 212-1 392 525      
Shareholder Funds-9 226 485-9 511 231-9 710 544      
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 0887 2887 4487 5767 6787 7607 826
Amounts Owed By Related Parties  108108108108108108108
Amounts Owed To Group Undertakings  14 166 10114 313 18214 098 67614 255 47614 275 27614 192 77614 878 882
Average Number Employees During Period    33332
Balances Amounts Owed To Related Parties     14 255 47614 275 27614 192 77614 878 882
Creditors  14 424 69415 396 69515 082 85715 092 43515 122 03615 092 29815 885 092
Fixed Assets  4 705 2384 705 0384 704 8784 726 4664 726 3644 726 2824 866 216
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -9 738-5 181-4 632 
Increase From Depreciation Charge For Year Property Plant Equipment   2001601281028266
Investment Property  4 704 2384 704 2384 704 2384 725 9544 725 9544 725 9544 865 954
Investment Property Fair Value Model    4 704 2384 725 9544 725 9544 725 9544 865 954
Key Management Personnel Compensation Total    100 000100 00077 99767 84966 996
Net Current Assets Liabilities-13 909 703-14 194 137-14 415 782-14 644 131-15 002 565-15 054 569-15 082 991-14 992 480-15 224 432
Number Shares Issued Fully Paid   200     
Other Creditors  256 201563 617905 234627 632637 402677 902776 770
Par Value Share 111     
Property Plant Equipment Gross Cost  8 0888 0888 0888 0888 0888 088 
Total Assets Less Current Liabilities-9 226 485-9 511 231-9 710 544-9 939 093-10 297 687-10 328 103-10 356 627-10 266 198-10 358 216
Trade Creditors Trade Payables  2 392519 89678 947209 327209 358221 620229 440
Trade Debtors Trade Receivables   22 734     
Creditors Due Within One Year13 948 88114 279 65314 424 694      
Number Shares Allotted 200200      
Revaluation Reserve-8 318 219-8 318 219-8 318 219      
Share Capital Allotted Called Up Paid200200200      
Tangible Fixed Assets Cost Or Valuation 4 689 744       
Tangible Fixed Assets Depreciation Charged In Period 312       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
Free Download (1 page)

Company search

Advertisements