BIRCHBRIDGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BIRCHBRIDGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06634953

Incorporation date

01/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Deepdene Close, London E11 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2008)
dot icon09/09/2025
Appointment of Miss Gurveer Kaur as a director on 2025-09-09
dot icon09/09/2025
Cessation of Prabdith Singh Bance as a person with significant control on 2025-09-09
dot icon09/09/2025
Notification of Gurveer Kaur as a person with significant control on 2025-09-09
dot icon09/09/2025
Termination of appointment of Prabdith Singh Bance as a director on 2025-09-09
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/05/2025
Cessation of Gurveer Kaur as a person with significant control on 2025-05-27
dot icon27/05/2025
Notification of Prabdith Bance as a person with significant control on 2025-05-27
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon22/05/2025
Termination of appointment of Gurveer Kaur as a director on 2025-05-22
dot icon15/05/2025
Appointment of Ms Gurveer Kaur as a director on 2025-05-15
dot icon16/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/01/2024
Compulsory strike-off action has been discontinued
dot icon10/01/2024
Confirmation statement made on 2023-11-04 with updates
dot icon09/01/2024
Total exemption full accounts made up to 2022-08-31
dot icon10/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon13/03/2023
Termination of appointment of Karnail Singh Bains as a director on 2023-03-13
dot icon13/03/2023
Appointment of Mr Prabdith Singh Bance as a director on 2023-03-13
dot icon06/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon01/06/2022
Appointment of Mr Karnail Singh Bains as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of Gurveer Kaur as a director on 2022-06-01
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon18/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon29/09/2020
Registered office address changed from 4 Churchfields London E18 2QX England to 4 Deepdene Close London E11 1PG on 2020-09-29
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon10/01/2020
Micro company accounts made up to 2018-08-31
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon09/07/2019
Confirmation statement made on 2019-05-22 with updates
dot icon08/07/2019
Cessation of Mohinder Pal Chawala as a person with significant control on 2019-07-08
dot icon05/07/2019
Registered office address changed from 4 Lynton Road New Malden KT3 5EE England to 4 Churchfields London E18 2QX on 2019-07-05
dot icon05/07/2019
Notification of Gurveer Kaur as a person with significant control on 2019-07-05
dot icon05/07/2019
Appointment of Ms Gurveer Kaur as a director on 2019-07-05
dot icon05/07/2019
Termination of appointment of Mohinder Chawla as a director on 2019-07-05
dot icon25/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon07/09/2017
Registered office address changed from 4 Deepdene Close Deepdene Close London E11 1PG England to 4 Lynton Road New Malden KT3 5EE on 2017-09-07
dot icon25/08/2017
Registration of charge 066349530002, created on 2017-08-24
dot icon30/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon11/04/2017
Appointment of Mr Mohinder Chawla as a director on 2017-04-10
dot icon11/04/2017
Termination of appointment of Narinder Singh as a director on 2017-04-10
dot icon13/03/2017
Termination of appointment of Gurparshad Singh Bance as a director on 2017-03-06
dot icon13/03/2017
Appointment of Mr Narinder Singh as a director on 2017-03-06
dot icon07/02/2017
Registered office address changed from 15 Hermon Hill London E11 2AR to 4 Deepdene Close Deepdene Close London E11 1PG on 2017-02-07
dot icon31/10/2016
Satisfaction of charge 1 in full
dot icon15/09/2016
Appointment of Mr Gurparshad Singh Bance as a director on 2016-09-15
dot icon15/09/2016
Termination of appointment of Gurneshane Bance as a director on 2016-09-15
dot icon27/04/2016
Termination of appointment of Sarah Naomi Ray as a director on 2016-04-08
dot icon27/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon27/04/2016
Appointment of Mr Gurneshane Bance as a director on 2016-04-27
dot icon08/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon08/05/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon08/05/2015
Appointment of Miss Sarah Naomi Ray as a director on 2015-05-08
dot icon08/05/2015
Termination of appointment of Michael Andrew Gray as a director on 2015-05-08
dot icon20/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon06/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon11/02/2013
Accounts for a dormant company made up to 2012-08-31
dot icon11/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon01/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon20/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon22/03/2011
Accounts for a dormant company made up to 2009-07-31
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon18/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon29/09/2010
Previous accounting period extended from 2010-07-31 to 2010-08-31
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon23/09/2009
Director appointed michael andrew gray
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2008
Registered office changed on 17/09/2008 from, 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon02/09/2008
Appointment terminated director hanover directors LIMITED
dot icon02/09/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon01/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
714.54K
-
0.00
-
-
2022
0
712.61K
-
0.00
-
-
2022
0
712.61K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

712.61K £Descended-0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bance, Prabdith Singh
Director
13/03/2023 - 09/09/2025
25
Singh, Narinder
Director
06/03/2017 - 10/04/2017
7
Chawla, Mohinder
Director
10/04/2017 - 05/07/2019
-
Kaur, Gurveer
Director
05/07/2019 - 01/06/2022
4
Kaur, Gurveer
Director
09/09/2025 - Present
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCHBRIDGE PROPERTIES LIMITED

BIRCHBRIDGE PROPERTIES LIMITED is an(a) Active company incorporated on 01/07/2008 with the registered office located at 4 Deepdene Close, London E11 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHBRIDGE PROPERTIES LIMITED?

toggle

BIRCHBRIDGE PROPERTIES LIMITED is currently Active. It was registered on 01/07/2008 .

Where is BIRCHBRIDGE PROPERTIES LIMITED located?

toggle

BIRCHBRIDGE PROPERTIES LIMITED is registered at 4 Deepdene Close, London E11 1PG.

What does BIRCHBRIDGE PROPERTIES LIMITED do?

toggle

BIRCHBRIDGE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BIRCHBRIDGE PROPERTIES LIMITED?

toggle

The latest filing was on 09/09/2025: Appointment of Miss Gurveer Kaur as a director on 2025-09-09.