Background WavePink WaveYellow Wave

BIRCHFIELD ESTATES LTD (05934119)

BIRCHFIELD ESTATES LTD (05934119) is an active UK company. incorporated on 13 September 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BIRCHFIELD ESTATES LTD has been registered for 19 years. Current directors include CHIMA, Vikramjit Singh, JERVIS, Fiona Elizabeth, Ms..

Company Number
05934119
Status
active
Type
ltd
Incorporated
13 September 2006
Age
19 years
Address
Plumtree Court, London, EC4A 4AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHIMA, Vikramjit Singh, JERVIS, Fiona Elizabeth, Ms.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHFIELD ESTATES LTD

BIRCHFIELD ESTATES LTD is an active company incorporated on 13 September 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BIRCHFIELD ESTATES LTD was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05934119

LTD Company

Age

19 Years

Incorporated 13 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Plumtree Court 25 Shoe Lane London, EC4A 4AU,

Previous Addresses

Peterborough Court 133 Fleet Street London EC4A 2BB
From: 13 September 2006To: 2 September 2019
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
May 10
Director Joined
Oct 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
May 19
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Oct 23
Director Left
Oct 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

SEN, Tulika, Ms.

Active
Hsr Layout, Bengaluru560102
Secretary
Appointed 20 Feb 2018

CHIMA, Vikramjit Singh

Active
25 Shoe Lane, LondonEC4A 4AU
Born December 1973
Director
Appointed 19 Jul 2017

JERVIS, Fiona Elizabeth, Ms.

Active
25 Shoe Lane, LondonEC4A 4AU
Born August 1979
Director
Appointed 07 Jun 2023

ADEYEYE, Bayo

Resigned
133 Fleet Street, LondonEC4A 2BB
Secretary
Appointed 27 Apr 2016
Resigned 13 Jan 2017

BROWN, Nola Jean, Ms.

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 29 Jun 2007
Resigned 06 Nov 2008

FORDE, Michael

Resigned
133 Fleet Street, LondonEC4A 2BB
Secretary
Appointed 29 Nov 2016
Resigned 02 Feb 2018

HODKIN, Carolyne Jane, Ms.

Resigned
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 22 Feb 2019
Resigned 12 Dec 2025

MOULTON-BRADY, Steve

Resigned
133 Fleet Street, LondonEC4A 2BB
Secretary
Appointed 20 Feb 2018
Resigned 13 Jun 2018

PEARCE, Mark

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 20 Aug 2010
Resigned 22 Feb 2019

PULLAN, Kirsten Alexandra

Resigned
133 Fleet Street, LondonEC4A 2BB
Secretary
Appointed 07 Apr 2008
Resigned 20 Aug 2010

RHYS, Deian Wyn

Resigned
133 Fleet Street, LondonEC4A 2BB
Secretary
Appointed 20 Jun 2008
Resigned 27 Apr 2016

TWIDALE, Richard Jonathan

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 14 Sept 2006
Resigned 20 Jun 2008

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 13 Sept 2006
Resigned 14 Sept 2006

ALI, Fareed

Resigned
133 Fleet Street, LondonEC4A 2BB
Born December 1966
Director
Appointed 25 Aug 2009
Resigned 04 Oct 2012

CHARNLEY, James Robert

Resigned
Peterborough Court, LondonEC4A 2BB
Born December 1965
Director
Appointed 29 Nov 2006
Resigned 09 Oct 2013

DAVIES, Stephen

Resigned
Peterborough Court, LondonEC4A 2BB
Born November 1956
Director
Appointed 14 Sept 2006
Resigned 15 Jan 2009

DUNNE, Orla, Ms.

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born April 1965
Director
Appointed 04 Oct 2012
Resigned 30 Sept 2025

HOLMES, Michael

Resigned
133 Fleet Street, LondonEC4A 2BB
Born October 1973
Director
Appointed 14 Oct 2013
Resigned 19 Jul 2017

MCDONOGH, Dermot William

Resigned
Peterborough Court, LondonEC4A 2BB
Born December 1964
Director
Appointed 20 Feb 2009
Resigned 30 Sept 2013

MCDONOGH, Dermot William

Resigned
Peterborough Court, LondonEC4A 2BB
Born December 1964
Director
Appointed 14 Sept 2006
Resigned 29 Nov 2006

SMITH, Trevor Alexander

Resigned
Peterborough Court, LondonEC4A 2BB
Born September 1964
Director
Appointed 14 Sept 2006
Resigned 25 Aug 2009

TAYLOR, Mike Christopher

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1971
Director
Appointed 13 Jan 2017
Resigned 07 Jun 2023

WILLS, Gavin Anthony

Resigned
Peterborough Court, LondonEC4A 2BB
Born June 1965
Director
Appointed 20 Aug 2010
Resigned 17 May 2019

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 13 Sept 2006
Resigned 14 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
25 Shoe Lane, LondonEC4A 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

107

Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
20 September 2011
RP04RP04
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Resolution
10 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
28 October 2010
AR01AR01
Annual Return Company With Made Up Date
13 October 2010
AR01AR01
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Resolution
25 May 2010
RESOLUTIONSResolutions
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Memorandum Articles
27 August 2009
MEM/ARTSMEM/ARTS
Resolution
27 August 2009
RESOLUTIONSResolutions
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
363aAnnual Return
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
18 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
3 July 2007
MEM/ARTSMEM/ARTS
Legacy
3 July 2007
88(2)R88(2)R
Legacy
3 July 2007
123Notice of Increase in Nominal Capital
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
287Change of Registered Office
Legacy
21 September 2006
288bResignation of Director or Secretary
Incorporation Company
13 September 2006
NEWINCIncorporation