Company NameBirch Developments Limited
Company StatusActive
Company Number11423107
CategoryPrivate Limited Company
Incorporation Date19 June 2018(5 years, 10 months ago)
Previous NameAghoco 1737 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Edward Birch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Imagile Group, 1a Cinnabar Court 6100 Daresbur
Daresbury
Warrington
WA4 4GE
Director NameMr Clive Denham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(4 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Imagile Group, 1a Cinnabar Court 6100 Daresbur
Daresbury
Warrington
WA4 4GE
Director NameMrs Paula Marie Birch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed07 October 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Imagile Group, 1a Cinnabar Court 6100 Daresbur
Daresbury
Warrington
WA4 4GE
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressC/O Imagile Group, 1a Cinnabar Court 6100 Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts18 December 2022 (1 year, 4 months ago)
Next Accounts Due18 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End18 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

19 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
18 March 2020Unaudited abridged accounts made up to 18 December 2019 (7 pages)
29 October 2019Appointment of Mrs Paula Marie Birch as a director on 7 October 2019 (2 pages)
18 October 2019Current accounting period extended from 31 March 2019 to 18 December 2019 (1 page)
25 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
17 October 2018Appointment of Mr Clive Denham as a director on 17 October 2018 (2 pages)
19 September 2018Change of details for Mr Alan Edward Birch as a person with significant control on 18 September 2018 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
19 September 2018Cessation of Paula Marie Birch as a person with significant control on 18 September 2018 (1 page)
4 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
30 August 2018Termination of appointment of Inhoco Formations Limited as a director on 28 August 2018 (1 page)
30 August 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 100
(3 pages)
30 August 2018Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Imagile Group, 1a Cinnabar Court 6100 Daresbury Park Daresbury Warrington WA4 4GE on 30 August 2018 (1 page)
30 August 2018Notification of Paula Marie Birch as a person with significant control on 29 August 2018 (2 pages)
30 August 2018Termination of appointment of a G Secretarial Limited as a director on 28 August 2018 (1 page)
30 August 2018Termination of appointment of Roger Hart as a director on 28 August 2018 (1 page)
30 August 2018Notification of Alan Edward Birch as a person with significant control on 29 August 2018 (2 pages)
30 August 2018Appointment of Mr Alan Edward Birch as a director on 28 August 2018 (2 pages)
30 August 2018Termination of appointment of a G Secretarial Limited as a secretary on 28 August 2018 (1 page)
30 August 2018Cessation of Inhoco Formations Limited as a person with significant control on 29 August 2018 (1 page)
30 August 2018Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
28 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
(3 pages)
19 June 2018Incorporation
Statement of capital on 2018-06-19
  • GBP 1
(25 pages)