Background WavePink WaveYellow Wave

BIRCH DEVELOPMENTS LIMITED (11423107)

BIRCH DEVELOPMENTS LIMITED (11423107) is an active UK company. incorporated on 19 June 2018. with registered office in Covent Garden. The company operates in the Construction sector, engaged in development of building projects. BIRCH DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include BIRCH, Alan Edward, BIRCH, Paula Marie, DENHAM, Clive.

Company Number
11423107
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
71-75 Shelton Street, Covent Garden, WC2H 9JQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIRCH, Alan Edward, BIRCH, Paula Marie, DENHAM, Clive
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH DEVELOPMENTS LIMITED

BIRCH DEVELOPMENTS LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Covent Garden. The company operates in the Construction sector, specifically engaged in development of building projects. BIRCH DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11423107

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 18/12

Up to Date

5 months left

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 19 December 2023 - 18 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 18 September 2026
Period: 19 December 2024 - 18 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

AGHOCO 1737 LIMITED
From: 19 June 2018To: 28 August 2018
Contact
Address

71-75 Shelton Street Covent Garden, WC2H 9JQ,

Previous Addresses

C/O Imagile Group, 1a Cinnabar Court 6100 Daresbury Park Daresbury Warrington WA4 4GE England
From: 30 August 2018To: 15 October 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 19 June 2018To: 30 August 2018
Timeline

12 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Aug 18
New Owner
Aug 18
Funding Round
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Sept 18
Director Joined
Oct 18
Director Joined
Oct 19
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BIRCH, Alan Edward

Active
Shelton Street, Covent GardenWC2H 9JQ
Born March 1970
Director
Appointed 28 Aug 2018

BIRCH, Paula Marie

Active
Shelton Street, Covent GardenWC2H 9JQ
Born September 1962
Director
Appointed 07 Oct 2019

DENHAM, Clive

Active
Shelton Street, Covent GardenWC2H 9JQ
Born July 1961
Director
Appointed 17 Oct 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 19 Jun 2018
Resigned 28 Aug 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 19 Jun 2018
Resigned 28 Aug 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 19 Jun 2018
Resigned 28 Aug 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 19 Jun 2018
Resigned 28 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Paula Marie Birch

Ceased
6100 Daresbury Park, WarringtonWA4 4GE
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2018
Ceased 18 Sept 2018

Mr Alan Edward Birch

Active
Shelton Street, Covent GardenWC2H 9JQ
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Aug 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Resolution
28 August 2018
RESOLUTIONSResolutions
Incorporation Company
19 June 2018
NEWINCIncorporation