BIRCHFIELD ESTATES LTD

Register to unlock more data on OkredoRegister

BIRCHFIELD ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05934119

Incorporation date

13/09/2006

Size

Full

Contacts

Registered address

Registered address

Plumtree Court, 25 Shoe Lane, London EC4A 4AUCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon14/01/2026
Termination of appointment of Carolyne Jane Hodkin as a secretary on 2025-12-12
dot icon23/10/2025
Termination of appointment of Orla Dunne as a director on 2025-09-30
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon13/10/2023
Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 2016-12-01
dot icon07/09/2023
Full accounts made up to 2022-12-31
dot icon14/06/2023
Appointment of Ms. Fiona Elizabeth Jervis as a director on 2023-06-07
dot icon08/06/2023
Termination of appointment of Mike Christopher Taylor as a director on 2023-06-07
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon28/08/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon30/07/2020
Full accounts made up to 2019-12-31
dot icon18/09/2019
Director's details changed for Mr Mike Christopher Taylor on 2019-09-02
dot icon16/09/2019
Director's details changed for Ms. Orla Dunne on 2019-09-02
dot icon13/09/2019
Director's details changed for Mr Vikramjit Singh Chima on 2019-09-02
dot icon13/09/2019
Secretary's details changed for Ms. Carolyne Jane Hodkin on 2019-09-02
dot icon04/09/2019
Change of details for Goldman Sachs International Service Entities Holdings Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2019-09-02
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Termination of appointment of Gavin Anthony Wills as a director on 2019-05-17
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon22/02/2019
Termination of appointment of Mark Pearce as a secretary on 2019-02-22
dot icon22/02/2019
Appointment of Ms. Carolyne Jane Hodkin as a secretary on 2019-02-22
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Termination of appointment of Steve Moulton-Brady as a secretary on 2018-06-13
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon28/02/2018
Appointment of Ms. Tulika Sen as a secretary on 2018-02-20
dot icon20/02/2018
Appointment of Mr Steve Moulton-Brady as a secretary on 2018-02-20
dot icon05/02/2018
Termination of appointment of Michael Forde as a secretary on 2018-02-02
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Appointment of Mr Vikramjit Singh Chima as a director on 2017-07-19
dot icon28/07/2017
Termination of appointment of Michael Holmes as a director on 2017-07-19
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/01/2017
Appointment of Mr Michael Forde as a secretary on 2016-11-29
dot icon24/01/2017
Appointment of Mr Mike Christopher Taylor as a director on 2017-01-13
dot icon18/01/2017
Termination of appointment of Bayo Adeyeye as a secretary on 2017-01-13
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Appointment of Mr Bayo Adeyeye as a secretary on 2016-04-27
dot icon04/05/2016
Termination of appointment of Deian Wyn Rhys as a secretary on 2016-04-27
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon22/10/2013
Termination of appointment of James Charnley as a director
dot icon22/10/2013
Termination of appointment of Dermot Mcdonogh as a director
dot icon22/10/2013
Appointment of Mr Michael Holmes as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon04/12/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon11/10/2012
Appointment of Ms. Orla Dunne as a director
dot icon11/10/2012
Termination of appointment of Fareed Ali as a director
dot icon20/08/2012
Full accounts made up to 2011-11-30
dot icon11/01/2012
Annual return made up to 2011-10-26 with full list of shareholders
dot icon20/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-10-26
dot icon02/09/2011
Full accounts made up to 2010-11-30
dot icon10/08/2011
Resolutions
dot icon28/10/2010
Annual return made up to 2010-10-26
dot icon13/10/2010
Annual return made up to 2010-10-11
dot icon11/10/2010
Appointment of Mark Pearce as a secretary
dot icon06/10/2010
Termination of appointment of Kirsten Pullan as a secretary
dot icon06/10/2010
Appointment of Gavin Wills as a director
dot icon01/09/2010
Full accounts made up to 2009-11-30
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon25/05/2010
Resolutions
dot icon01/10/2009
Return made up to 13/09/09; full list of members
dot icon01/09/2009
Full accounts made up to 2008-11-28
dot icon27/08/2009
Memorandum and Articles of Association
dot icon27/08/2009
Resolutions
dot icon26/08/2009
Director appointed mr fareed ali
dot icon26/08/2009
Appointment terminated director trevor smith
dot icon03/03/2009
Director appointed mr dermot william mcdonogh
dot icon03/03/2009
Appointment terminated director stephen davies
dot icon13/02/2009
Appointment terminated secretary nola brown
dot icon10/10/2008
Return made up to 13/09/08; full list of members
dot icon04/08/2008
Ad 31/07/08-31/07/08\gbp si 2300000@1=2300000\gbp ic 1200001/3500001\
dot icon08/07/2008
Full accounts made up to 2007-11-30
dot icon24/06/2008
Secretary appointed mr deian wyn rhys
dot icon24/06/2008
Appointment terminated secretary richard twidale
dot icon09/04/2008
Secretary appointed kirsten alexandra pullan
dot icon09/10/2007
Return made up to 13/09/07; full list of members
dot icon05/10/2007
Accounting reference date extended from 30/09/07 to 30/11/07
dot icon18/07/2007
New secretary appointed
dot icon03/07/2007
Memorandum and Articles of Association
dot icon03/07/2007
Ad 07/06/07--------- £ si 1200000@1=1200000 £ ic 1/1200001
dot icon03/07/2007
Nc inc already adjusted 07/06/07
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon20/12/2006
New director appointed
dot icon15/12/2006
Director resigned
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon30/10/2006
New director appointed
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
Registered office changed on 21/09/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon21/09/2006
Director resigned
dot icon13/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Stephen
Director
14/09/2006 - 15/01/2009
52
Ali, Fareed
Director
25/08/2009 - 04/10/2012
2
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
13/09/2006 - 14/09/2006
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
13/09/2006 - 14/09/2006
1136
Holmes, Michael
Director
14/10/2013 - 19/07/2017
75

Persons with Significant Control

2
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 BIRCHFIELD ESTATES LTD

BIRCHFIELD ESTATES LTD is an(a) Active company incorporated on 13/09/2006 with the registered office located at Plumtree Court, 25 Shoe Lane, London EC4A 4AU. 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 BIRCHFIELD ESTATES LTD?

toggle

BIRCHFIELD ESTATES LTD is currently Active. It was registered on 13/09/2006 .

Where is BIRCHFIELD ESTATES LTD located?

toggle

BIRCHFIELD ESTATES LTD is registered at Plumtree Court, 25 Shoe Lane, London EC4A 4AU.

What does BIRCHFIELD ESTATES LTD do?

toggle

BIRCHFIELD ESTATES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BIRCHFIELD ESTATES LTD?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Carolyne Jane Hodkin as a secretary on 2025-12-12.