BIRCH SITES LIMITED

Register to unlock more data on OkredoRegister

BIRCH SITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06404382

Incorporation date

19/10/2007

Size

Full

Contacts

Registered address

Registered address

1-3 Strand, London, WC2N 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon01/04/2026
Notification of National Grid Property Holdings Limited as a person with significant control on 2026-03-30
dot icon01/04/2026
Cessation of National Grid Commercial Holdings Limited as a person with significant control on 2026-03-30
dot icon21/01/2026
Termination of appointment of Benjamin James Gaunt as a director on 2026-01-20
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon30/06/2025
Termination of appointment of Prem Kumar Gabbi as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mr Nicholas Stephen James Found as a director on 2025-06-30
dot icon13/06/2025
Termination of appointment of Philip Duncan Edwards as a director on 2025-06-06
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon03/01/2024
Second filing of Confirmation Statement dated 2020-08-01
dot icon17/11/2023
Full accounts made up to 2023-03-31
dot icon08/09/2023
Appointment of Mr Alistair Mark Todd as a director on 2023-09-01
dot icon08/09/2023
Termination of appointment of Julie Anne Taylor as a director on 2023-09-01
dot icon10/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon22/02/2023
Appointment of Mrs Julie Anne Taylor as a director on 2023-02-20
dot icon21/02/2023
Termination of appointment of Simon Warren Grant as a director on 2023-02-20
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon24/11/2022
Termination of appointment of Megan Barnes as a secretary on 2022-11-18
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon25/09/2021
Full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon16/04/2021
Termination of appointment of Richard Alden as a director on 2021-04-16
dot icon16/04/2021
Appointment of Simon Warren Grant as a director on 2021-04-16
dot icon06/10/2020
Appointment of Mr John Howell as a secretary on 2020-10-01
dot icon06/10/2020
Termination of appointment of Rukshana Yousuf as a secretary on 2020-09-30
dot icon18/08/2020
Full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon20/07/2020
Director's details changed for Mr Richard Alden on 2020-07-17
dot icon20/07/2020
Appointment of Mr Benjamin James Gaunt as a director on 2020-07-17
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon19/11/2019
Full accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon30/11/2018
Termination of appointment of Alice Morgan as a secretary on 2018-11-30
dot icon30/11/2018
Appointment of Megan Barnes as a secretary on 2018-11-30
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon19/10/2017
Full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon05/05/2017
Appointment of Mr Philip Duncan Edwards as a director on 2017-05-01
dot icon03/04/2017
Termination of appointment of Malcolm Charles Cooper as a director on 2017-03-31
dot icon18/11/2016
Termination of appointment of Mohammed Ajaz as a director on 2016-11-17
dot icon18/11/2016
Termination of appointment of Robert John Munday as a director on 2016-11-09
dot icon02/11/2016
Full accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Ms Rukshana Yousuf as a secretary on 2016-10-20
dot icon28/10/2016
Appointment of Mr Prem Kumar Gabbi as a director on 2016-10-20
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon24/02/2016
Appointment of Mr Richard Alden as a director on 2016-02-18
dot icon23/02/2016
Appointment of Mr Robert John Munday as a director on 2016-02-18
dot icon23/02/2016
Appointment of Alice Morgan as a secretary on 2016-02-18
dot icon23/02/2016
Termination of appointment of Heather Maria Rayner as a secretary on 2016-02-18
dot icon02/11/2015
Termination of appointment of Emmanuel David Fraser as a director on 2015-10-30
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon13/05/2015
Director's details changed for Emmanuel David Fraser on 2014-10-08
dot icon21/08/2014
Full accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/12/2013
Termination of appointment of David Charles Forward as a secretary
dot icon10/09/2013
Full accounts made up to 2013-03-31
dot icon03/09/2013
Appointment of Emmanuel David Fraser as a director
dot icon16/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon28/11/2012
Appointment of Mr Malcolm Charles Cooper as a director
dot icon27/11/2012
Termination of appointment of Nicola Dark as a director
dot icon26/11/2012
Appointment of Mohammed Ajaz as a director
dot icon26/11/2012
Termination of appointment of Colin Shoesmith as a director
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon22/03/2011
Director's details changed for Nicola Kate Dark on 2011-03-01
dot icon10/02/2011
Appointment of Mr David Charles Forward as a secretary
dot icon10/02/2011
Termination of appointment of Philip Higgins as a secretary
dot icon12/11/2010
Appointment of Heather Maria Rayner as a secretary
dot icon11/11/2010
Termination of appointment of Heather Maria Rayner as a secretary
dot icon10/11/2010
Appointment of Heather Maria Rayner as a secretary
dot icon10/11/2010
Termination of appointment of Mark Noble as a secretary
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon29/04/2010
Statement of company's objects
dot icon29/04/2010
Memorandum and Articles of Association
dot icon29/04/2010
Resolutions
dot icon11/03/2010
Director's details changed for Mr Colin Michael Shoesmith on 2010-02-01
dot icon01/03/2010
Director's details changed for Nicola Kate Dark on 2010-02-01
dot icon01/03/2010
Secretary's details changed for Mr Mark David Noble on 2010-02-15
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon03/12/2009
Termination of appointment of Victoria South as a secretary
dot icon02/12/2009
Appointment of Philip Lyndon Higgins as a secretary
dot icon26/08/2009
Return made up to 01/08/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Director appointed nicola kate dark
dot icon10/11/2008
Return made up to 19/10/08; full list of members
dot icon06/11/2008
Secretary appointed victoria anne south
dot icon03/11/2008
Appointment terminated director arthur prowse
dot icon20/10/2008
Appointment terminated secretary emma cockburn
dot icon20/05/2008
Accounting reference date shortened from 31/10/2008 to 31/03/2008
dot icon11/04/2008
Director appointed mr colin michael shoesmith
dot icon11/04/2008
Appointment terminated director phillip kirby
dot icon11/04/2008
Appointment terminated director brian mckendry
dot icon11/04/2008
Director appointed arthur mark collins prowse
dot icon08/04/2008
Ad 27/03/08\gbp si 250000000@1=250000000\gbp ic 1/250000001\
dot icon08/04/2008
Nc inc already adjusted 27/03/08
dot icon08/04/2008
Resolutions
dot icon28/11/2007
Memorandum and Articles of Association
dot icon28/11/2007
Resolutions
dot icon19/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Julie Anne
Director
20/02/2023 - 01/09/2023
23
Grant, Simon Warren
Director
16/04/2021 - 20/02/2023
52
Edwards, Philip Duncan
Director
01/05/2017 - 06/06/2025
38
Ajaz, Mohammed
Director
23/11/2012 - 17/11/2016
15
Cooper, Malcolm Charles
Director
23/11/2012 - 31/03/2017
119

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCH SITES LIMITED

BIRCH SITES LIMITED is an(a) Active company incorporated on 19/10/2007 with the registered office located at 1-3 Strand, London, WC2N 5EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCH SITES LIMITED?

toggle

BIRCH SITES LIMITED is currently Active. It was registered on 19/10/2007 .

Where is BIRCH SITES LIMITED located?

toggle

BIRCH SITES LIMITED is registered at 1-3 Strand, London, WC2N 5EH.

What does BIRCH SITES LIMITED do?

toggle

BIRCH SITES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BIRCH SITES LIMITED?

toggle

The latest filing was on 01/04/2026: Notification of National Grid Property Holdings Limited as a person with significant control on 2026-03-30.