BIRCHAL PROPERTIES B LIMITED

Register to unlock more data on OkredoRegister

BIRCHAL PROPERTIES B LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06054686

Incorporation date

16/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Park Lane, London, W1K 7TBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon25/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Director's details changed for Mr Satish Vattaparambil Menon on 2023-07-07
dot icon30/06/2023
Termination of appointment of Ramesh Arora as a director on 2023-06-30
dot icon08/06/2023
Director's details changed for Mr Ramesh Arora on 2023-05-01
dot icon08/06/2023
Director's details changed for Mr Ramesh Arora on 2023-05-26
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Termination of appointment of Shiraz Jafferali Lalji as a director on 2020-03-28
dot icon22/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/01/2019
Notification of Woodthorpe Limited as a person with significant control on 2016-04-06
dot icon30/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon30/01/2019
Cessation of Quadrangle Trustee Services Limited as a person with significant control on 2018-07-18
dot icon30/01/2019
Cessation of Lj Capital Ltd as a person with significant control on 2018-07-18
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Cessation of Enddora Holdings Ltd as a person with significant control on 2018-01-30
dot icon31/01/2018
Notification of Quadrangle Trustee Services Limited as a person with significant control on 2016-04-06
dot icon31/01/2018
Notification of Lj Capital Ltd as a person with significant control on 2018-01-30
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon03/01/2018
Termination of appointment of Patricia Doreen Mcpoland as a director on 2017-12-21
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon17/12/2013
Satisfaction of charge 1 in full
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Registration of charge 060546860002
dot icon24/07/2013
Appointment of Ms Patricia Doreen Mcpoland as a director
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Appointment of Mr Satish Menon as a director
dot icon17/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Appointment of Mr Shiraz Lalji as a director
dot icon05/07/2011
Appointment of Mrs Clare Glass as a director
dot icon01/07/2011
Appointment of Mr Dhirendra Bakhai as a director
dot icon01/07/2011
Appointment of Mr Satish Menon as a secretary
dot icon01/07/2011
Termination of appointment of Amrat Patel as a director
dot icon01/07/2011
Termination of appointment of Amrat Patel as a secretary
dot icon23/02/2011
Termination of appointment of Nurallah Somani as a director
dot icon17/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/11/2010
Appointment of Mr Nurallah Somani as a director
dot icon01/11/2010
Appointment of Mr Ramesh Arora as a director
dot icon29/10/2010
Termination of appointment of Nurallah Somani as a director
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon07/10/2009
Director's details changed for Nurallah Somani on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Amrat Dhanji Patel on 2009-10-06
dot icon06/10/2009
Director's details changed for Amrat Dhanji Patel on 2009-10-06
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 16/01/09; full list of members
dot icon26/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/11/2008
Accounting reference date shortened from 31/01/2009 to 31/03/2008
dot icon14/08/2008
Return made up to 16/01/08; full list of members; amend
dot icon13/02/2008
Return made up to 16/01/08; full list of members
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Secretary resigned
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Resolutions
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New secretary appointed;new director appointed
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Secretary resigned
dot icon16/01/2007
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
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PAILEX SECRETARIES LIMITED
Corporate Secretary
16/01/2007 - 16/01/2007
240
PAILEX NOMINEES LIMITED
Corporate Director
16/01/2007 - 16/01/2007
237
Lalji, Shiraz Jafferali
Director
05/07/2011 - 28/03/2020
41
Cufley, Sean Dominic Hardy
Director
16/01/2007 - 12/06/2007
60
Patel, Amrat Dhanji
Director
12/06/2007 - 30/06/2011
14

Persons with Significant Control

4
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 BIRCHAL PROPERTIES B LIMITED

BIRCHAL PROPERTIES B LIMITED is an(a) Active company incorporated on 16/01/2007 with the registered office located at 93 Park Lane, London, W1K 7TB. There are currently 4 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 BIRCHAL PROPERTIES B LIMITED?

toggle

BIRCHAL PROPERTIES B LIMITED is currently Active. It was registered on 16/01/2007 .

Where is BIRCHAL PROPERTIES B LIMITED located?

toggle

BIRCHAL PROPERTIES B LIMITED is registered at 93 Park Lane, London, W1K 7TB.

What does BIRCHAL PROPERTIES B LIMITED do?

toggle

BIRCHAL PROPERTIES B LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIRCHAL PROPERTIES B LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-11 with no updates.