Introduction
Watch Company
B
BIRCHGROVE HOLDINGS LLP
BIRCHGROVE HOLDINGS LLP is an active company incorporated on 26 September 2016 with the registered office located in Woking. BIRCHGROVE HOLDINGS LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC413852
LLP Company
Age
9 Years
Incorporated 26 September 2016
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 25 September 2025 (7 months ago)
Next Due
Due by 9 October 2026
For period ending 25 September 2026
Address
Woodbank Apartments Holly Bank Road Hook Heath Woking, GU22 0AR,
No significant events found
Officers
5
4 Active
1 Resigned
Name
Role
Appointed
Status
ELLIOT, Mark Jonathan
ActiveHolly Bank Road, WokingGU22 0AR
Born March 1965
Llp designated member
Appointed 27 Jan 2017
ELLIOT, Mark Jonathan
Holly Bank Road, WokingGU22 0AR
Born March 1965
Llp designated member
27 Jan 2017
Active
BRIDGES PROPERTY ALTERNATIVES FUND IV (GENERAL PARTNER) LLP (ACTING IN ITS CAPACITY AS GENERAL PARTNER OF BRIDGES PROPERTY ALTERNATIVES FUND IV LP)
ActiveLondonW1H 7BP
Corporate llp designated member
Appointed 26 Sept 2016
BRIDGES PROPERTY ALTERNATIVES FUND IV (GENERAL PARTNER) LLP (ACTING IN ITS CAPACITY AS GENERAL PARTNER OF BRIDGES PROPERTY ALTERNATIVES FUND IV LP)
LondonW1H 7BP
Corporate llp designated member
26 Sept 2016
Active
BARRATT, Honor Kate
ActiveHolly Bank Road, WokingGU22 0AR
Born September 1972
Llp member
Appointed 14 Nov 2018
BARRATT, Honor Kate
Holly Bank Road, WokingGU22 0AR
Born September 1972
Llp member
14 Nov 2018
Active
KNIGHT, Melville William
ActiveHolly Bank Road, WokingGU22 0AR
Born April 1963
Llp member
Appointed 27 Jan 2017
KNIGHT, Melville William
Holly Bank Road, WokingGU22 0AR
Born April 1963
Llp member
27 Jan 2017
Active
CASTLEOAK HOLDINGS LIMITED
ResignedCardiff Gate Business Park, CardiffCF23 8RA
Corporate llp designated member
Appointed 26 Sept 2016
Resigned 16 Sept 2022
CASTLEOAK HOLDINGS LIMITED
Cardiff Gate Business Park, CardiffCF23 8RA
Corporate llp designated member
26 Sept 2016
Resigned 16 Sept 2022
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Bridges Ventures Llp
CeasedLondonW1H 7BP
Nature of Control
Significant influence or control limited liability partnership
Notified 26 Sept 2016
Ceased 17 Jan 2023
Bridges Ventures Llp
LondonW1H 7BP
Significant influence or control limited liability partnership
26 Sept 2016
Ceased 17 Jan 2023
Ceased
LondonW1H 7BP
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Significant influence or control limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 26 Sept 2016
Voting rights 75 to 100 percent limited liability partnership
Significant influence or control limited liability partnership
Right to appoint and remove members limited liability partnership
26 Sept 2016
Active
Filing History
39
Description
Type
Date Filed
Document
4 February 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 February 2025
27 September 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 September 2023
23 December 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
23 December 2022
24 November 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 November 2022
18 October 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 October 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 October 2022
4 October 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 October 2022
12 December 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 December 2021
24 December 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 December 2020
27 December 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
27 December 2019
24 December 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 December 2019
2 December 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 December 2019
16 October 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 October 2017
16 October 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 October 2017
16 February 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
16 February 2017