Background WavePink WaveYellow Wave

BIRCH GROVE ENTERPRISES LTD (09662260)

BIRCH GROVE ENTERPRISES LTD (09662260) is an active UK company. incorporated on 29 June 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BIRCH GROVE ENTERPRISES LTD has been registered for 10 years. Current directors include BREEN, Mark Arthur, BREEN, Richard Christopher, CIRMACI, Ionel.

Company Number
09662260
Status
active
Type
ltd
Incorporated
29 June 2015
Age
10 years
Address
C/O Dallington Properties Ltd Unit A, London, SW11 1HP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BREEN, Mark Arthur, BREEN, Richard Christopher, CIRMACI, Ionel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH GROVE ENTERPRISES LTD

BIRCH GROVE ENTERPRISES LTD is an active company incorporated on 29 June 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BIRCH GROVE ENTERPRISES LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09662260

LTD Company

Age

10 Years

Incorporated 29 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

C/O Dallington Properties Ltd Unit A 151 Battersea Rise London, SW11 1HP,

Previous Addresses

Unit a 151 Battersea Rise C/O Dallington Properties Ltd London SW11 1HP United Kingdom
From: 26 March 2021To: 2 July 2021
C/O Dallington Properties Ltd 60 Webb's Road London SW11 6SE England
From: 28 September 2017To: 26 March 2021
Birch Grove Coombe Park Kingston Surrey KT2 7JB United Kingdom
From: 29 June 2015To: 28 September 2017
Timeline

15 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Sept 22
Loan Secured
Sept 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BREEN, Mark Arthur

Active
Unit A, LondonSW11 1HP
Born November 1986
Director
Appointed 28 Sept 2017

BREEN, Richard Christopher

Active
Unit A, LondonSW11 1HP
Born May 1957
Director
Appointed 28 Sept 2017

CIRMACI, Ionel

Active
Unit A, LondonSW11 1HP
Born October 1975
Director
Appointed 05 Oct 2017

GUY, Roger John

Resigned
60 Webb's Road, LondonSW11 6SE
Born June 1966
Director
Appointed 29 Jun 2015
Resigned 28 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Unit A, LondonSW11 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017

Mr Roger John Guy

Ceased
60 Webb's Road, LondonSW11 6SE
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Incorporation Company
29 June 2015
NEWINCIncorporation