Background WavePink WaveYellow Wave

BIRCHWOOD ASSET MANAGEMENT LIMITED (06959738)

BIRCHWOOD ASSET MANAGEMENT LIMITED (06959738) is an active UK company. incorporated on 11 July 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BIRCHWOOD ASSET MANAGEMENT LIMITED has been registered for 16 years. Current directors include ARPINO, Timothy, HOWELLS-CLARKE, Gwendoline Ann.

Company Number
06959738
Status
active
Type
ltd
Incorporated
11 July 2009
Age
16 years
Address
72 Ealing Village, London, W5 2NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARPINO, Timothy, HOWELLS-CLARKE, Gwendoline Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHWOOD ASSET MANAGEMENT LIMITED

BIRCHWOOD ASSET MANAGEMENT LIMITED is an active company incorporated on 11 July 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BIRCHWOOD ASSET MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06959738

LTD Company

Age

16 Years

Incorporated 11 July 2009

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 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

72 Ealing Village London, W5 2NB,

Previous Addresses

, Fides House 10 Chertsey Road, Woking, Surrey, GU21 5AB, United Kingdom
From: 11 April 2011To: 30 September 2012
, Chimneys Boughton Hall Avenue, Send, Surrey, GU23 7DD, Uk
From: 11 July 2009To: 11 April 2011
Timeline

8 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Owner Exit
Dec 25
Director Left
Dec 25
New Owner
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ARPINO, Timothy

Active
Ealing Village, LondonW5 2NB
Born November 1961
Director
Appointed 01 Feb 2012

HOWELLS-CLARKE, Gwendoline Ann

Active
Ealing Village, LondonW5 2NB
Born December 1942
Director
Appointed 01 Feb 2012

CHARTERS, Roger Colin

Resigned
Wychwood Poplar Grove, WokingGU22 7SD
Born September 1941
Director
Appointed 11 Jul 2009
Resigned 08 Feb 2012

CLARKE, Steve

Resigned
Ealing Village, LondonW5 2NB
Born July 1951
Director
Appointed 01 Feb 2012
Resigned 13 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Gwendoline Ann Howells-Clarke

Active
Ealing Village, LondonW5 2NB
Born December 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2025

Mr Stephen Clarke

Ceased
Ealing Village, LondonW5 2NB
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

45

Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Incorporation Company
11 July 2009
NEWINCIncorporation