BIRCHWORTH LIMITED

Register to unlock more data on OkredoRegister

BIRCHWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06286341

Incorporation date

19/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 Stanmore Towers, 8-14 Church Road, Church Road, Stanmore HA7 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2007)
dot icon04/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon14/05/2024
Change of details for Nacropolis Holdings (Uk) Ltd as a person with significant control on 2024-03-28
dot icon24/04/2024
Notification of Nacropolis Holdings (Uk) Ltd as a person with significant control on 2024-03-28
dot icon24/04/2024
Cessation of Ravi Pankhania as a person with significant control on 2024-03-28
dot icon24/04/2024
Cessation of Amar Pankhania as a person with significant control on 2024-03-28
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to Suite 1 Stanmore Towers, 8-14 Church Road Church Road Stanmore HA7 4AW on 2022-09-21
dot icon12/08/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon05/08/2022
Registered office address changed from Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 2022-08-05
dot icon10/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon18/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Change of details for Mr Amar Pankhania as a person with significant control on 2019-09-23
dot icon17/09/2019
Change of details for Mr Ravi Pankhania as a person with significant control on 2019-09-11
dot icon16/09/2019
Change of details for Mr Amar Pankhania as a person with significant control on 2019-09-11
dot icon16/09/2019
Director's details changed for Mr Amar Pankhania on 2019-09-11
dot icon11/09/2019
Director's details changed for Mr Ravi Pankhania on 2019-09-11
dot icon11/09/2019
Secretary's details changed for Mr Amar Pankhania on 2019-09-11
dot icon09/09/2019
Change of details for Mr Ravi Pankhania as a person with significant control on 2019-09-09
dot icon09/09/2019
Director's details changed for Mr Ravi Pankhania on 2019-09-09
dot icon09/09/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon07/07/2017
Notification of Ravi Pankhania as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Amar Pankhania as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2016
Compulsory strike-off action has been discontinued
dot icon15/09/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon14/09/2016
Director's details changed for Mr Amar Pankhania on 2016-08-22
dot icon14/09/2016
Secretary's details changed for Mr Amar Pankhania on 2016-08-22
dot icon14/09/2016
Registered office address changed from C/O Suite 5B Stanmore Towers 8 - 14 Church Road Stanmore Middlesex HA7 4AW to Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 2016-09-14
dot icon14/09/2016
Director's details changed for Mr Ravi Pankhania on 2016-08-22
dot icon14/09/2016
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon23/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/10/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon28/01/2014
Amended accounts made up to 2012-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon06/09/2013
Appointment of Mr Amar Pankhania as a director
dot icon25/01/2013
Amended accounts made up to 2011-12-31
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon08/10/2010
Termination of appointment of Mansukh Pankhania as a director
dot icon08/10/2010
Termination of appointment of Bhanumati Pankhania as a director
dot icon08/10/2010
Termination of appointment of Bhanumati Pankhania as a secretary
dot icon08/10/2010
Appointment of Mr Ravi Pankhania as a director
dot icon08/10/2010
Appointment of Mr Amar Pankhania as a secretary
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon10/08/2010
Registered office address changed from Suite 2 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 2010-08-10
dot icon26/06/2009
Return made up to 19/06/09; full list of members
dot icon11/03/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon16/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 19/06/08; full list of members
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
New secretary appointed;new director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Registered office changed on 26/07/07 from: 9 perseverance works kingsland road london E2 8DD
dot icon19/06/2007
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
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pankhania, Amar
Director
06/09/2013 - Present
28
Pankhania, Ravi
Director
06/09/2010 - Present
30

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRCHWORTH LIMITED

BIRCHWORTH LIMITED is an(a) Active company incorporated on 19/06/2007 with the registered office located at Suite 1 Stanmore Towers, 8-14 Church Road, Church Road, Stanmore HA7 4AW. There are currently 2 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 BIRCHWORTH LIMITED?

toggle

BIRCHWORTH LIMITED is currently Active. It was registered on 19/06/2007 .

Where is BIRCHWORTH LIMITED located?

toggle

BIRCHWORTH LIMITED is registered at Suite 1 Stanmore Towers, 8-14 Church Road, Church Road, Stanmore HA7 4AW.

What does BIRCHWORTH LIMITED do?

toggle

BIRCHWORTH 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 BIRCHWORTH LIMITED?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2024-12-31.