Company NameBirchall Properties Limited
Company StatusActive
Company Number05882182
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Rupert Ellis Carr
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Ian William Gill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaton Close
London
SW1W 8JX
Director NameMr Crispin Noel Kelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH
Secretary NameMr Christopher Seymour Smit
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Contact

Websitebaylight.co.uk

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

108 at £1Marnbury Properties LTD
54.00%
Ordinary
45 at £1Rupert Ellis Carr
22.50%
Ordinary
27 at £1Robert Henry Cheetham
13.50%
Ordinary
20 at £1Swan Hill Homes Limited
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,226,485
Cash£27,415
Current Liabilities£13,948,881

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

18 May 2018Delivered on: 25 May 2018
Persons entitled: Baylight Properties Limited

Classification: A registered charge
Particulars: Birch hall golf club t/nos DY273103 and DY440995.
Outstanding
13 March 2015Delivered on: 19 March 2015
Persons entitled: Grand Heritage Hotel Group Llc

Classification: A registered charge
Particulars: F/H at birch hall golf club sheffield road unstone dronfield t/no.DY273103 together with the f/h k/a birch hall golf club sheffield road unstone dronfield t/no.DY440995.
Outstanding
5 January 2009Delivered on: 15 January 2009
Persons entitled: Baylight Properties PLC and Marnbury Properties Limited

Classification: Legal charge
Secured details: £5,887,908.20 due or to become due from the company to the chargee.
Particulars: Birchall golf club sheffield road unstone derbyshire t/n DY273103 the property known as loundes wood unstone derbyshire.
Outstanding

Filing History

1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
30 October 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
17 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
21 October 2022Termination of appointment of Ian William Gill as a director on 30 September 2022 (1 page)
5 September 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
11 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
9 August 2020Termination of appointment of Christopher Seymour Smit as a secretary on 31 July 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
3 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
1 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
25 May 2018Registration of charge 058821820003, created on 18 May 2018 (60 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 August 2017Notification of Marnbury Properties Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Notification of Marnbury Properties Limited as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 February 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(7 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(7 pages)
20 July 2015Secretary's details changed for Mr Christopher Seymour Smit on 15 July 2015 (1 page)
20 July 2015Secretary's details changed for Mr Christopher Seymour Smit on 15 July 2015 (1 page)
20 July 2015Director's details changed for Rupert Ellis Carr on 15 July 2015 (2 pages)
20 July 2015Director's details changed for Rupert Ellis Carr on 15 July 2015 (2 pages)
5 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page)
24 March 2015Director's details changed for Mr Crispin Noel Kelly on 27 February 2015 (2 pages)
24 March 2015Director's details changed for Mr Crispin Noel Kelly on 27 February 2015 (2 pages)
19 March 2015Registration of charge 058821820002, created on 13 March 2015 (34 pages)
19 March 2015Registration of charge 058821820002, created on 13 March 2015 (34 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(6 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(6 pages)
18 September 2013Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013 (2 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
31 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages)
13 September 2009Full accounts made up to 31 December 2008 (15 pages)
13 September 2009Full accounts made up to 31 December 2008 (15 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
30 April 2009Director's change of particulars / crispin kelly / 09/04/2009 (1 page)
30 April 2009Director's change of particulars / crispin kelly / 09/04/2009 (1 page)
15 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
8 September 2008Return made up to 20/07/08; full list of members (4 pages)
8 September 2008Return made up to 20/07/08; full list of members (4 pages)
24 January 2008Ad 04/12/07-04/12/07 £ si [email protected]=100 £ ic 100/200 (2 pages)
24 January 2008Ad 04/12/07-04/12/07 £ si [email protected]=100 £ ic 100/200 (2 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
13 September 2007Return made up to 20/07/07; full list of members (3 pages)
13 September 2007Return made up to 20/07/07; full list of members (3 pages)
12 September 2007Ad 02/12/06-02/12/06 £ si [email protected]=98 £ ic 2/100 (2 pages)
12 September 2007Ad 02/12/06-02/12/06 £ si [email protected]=98 £ ic 2/100 (2 pages)
26 June 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
26 June 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed (1 page)
20 September 2006New director appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 July 2006Incorporation (14 pages)
20 July 2006Incorporation (14 pages)