Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRCHFIELD ESTATES LTD
Company Information for

BIRCHFIELD ESTATES LTD

PLUMTREE COURT, 25 SHOE LANE, LONDON, EC4A 4AU,
Company Registration Number
05934119
Private Limited Company
Active

Company Overview

About Birchfield Estates Ltd
BIRCHFIELD ESTATES LTD was founded on 2006-09-13 and has its registered office in London. The organisation's status is listed as "Active". Birchfield Estates Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIRCHFIELD ESTATES LTD
 
Legal Registered Office
PLUMTREE COURT
25 SHOE LANE
LONDON
EC4A 4AU
Other companies in EC4A
 
Filing Information
Company Number 05934119
Company ID Number 05934119
Date formed 2006-09-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 17:49:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCHFIELD ESTATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIRCHFIELD ESTATES LTD
The following companies were found which have the same name as BIRCHFIELD ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIRCHFIELD ESTATES & PROPERTY DEVELOPMENT LIMITED BIRCHFIELD ASHBROOK DRIVE PRESTBURY MACCLESFIELD CHESHIRE SK10 4BY Active Company formed on the 2007-03-30
Birchfield Estates Limited Partnership Delaware Unknown
BIRCHFIELD ESTATES, LLC 2701 BROOKSHIRE DR CARROLLTON TX 75007 Forfeited Company formed on the 2009-09-10

Company Officers of BIRCHFIELD ESTATES LTD

Current Directors
Officer Role Date Appointed
MARK PEARCE
Company Secretary 2010-08-20
TULIKA SEN
Company Secretary 2018-02-20
VIKRAMJIT SINGH CHIMA
Director 2017-07-19
ORLA DUNNE
Director 2012-10-04
MIKE CHRISTOPHER TAYLOR
Director 2017-01-13
GAVIN ANTHONY WILLS
Director 2010-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE MOULTON-BRADY
Company Secretary 2018-02-20 2018-06-13
MICHAEL FORDE
Company Secretary 2016-11-29 2018-02-02
MICHAEL HOLMES
Director 2013-10-14 2017-07-19
BAYO ADEYEYE
Company Secretary 2016-04-27 2017-01-13
DEIAN WYN RHYS
Company Secretary 2008-06-20 2016-04-27
JAMES ROBERT CHARNLEY
Director 2006-11-29 2013-10-09
DERMOT WILLIAM MCDONOGH
Director 2009-02-20 2013-09-30
FAREED ALI
Director 2009-08-25 2012-10-04
KIRSTEN ALEXANDRA PULLAN
Company Secretary 2008-04-07 2010-08-20
TREVOR ALEXANDER SMITH
Director 2006-09-14 2009-08-25
STEPHEN DAVIES
Director 2006-09-14 2009-01-15
NOLA JEAN BROWN
Company Secretary 2007-06-29 2008-11-06
RICHARD JONATHAN TWIDALE
Company Secretary 2006-09-14 2008-06-20
DERMOT WILLIAM MCDONOGH
Director 2006-09-14 2006-11-29
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-09-13 2006-09-14
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-09-13 2006-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKRAMJIT SINGH CHIMA PMF-1, LTD Director 2017-11-22 CURRENT 2004-01-13 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS EM LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
VIKRAMJIT SINGH CHIMA PMF-2, LTD Director 2017-07-19 CURRENT 2004-02-05 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED Director 2017-07-19 CURRENT 2007-08-15 Liquidation
VIKRAMJIT SINGH CHIMA ELQ INVESTORS VII LTD Director 2017-07-19 CURRENT 2014-05-15 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED Director 2017-07-19 CURRENT 1987-09-14 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS PROPERTY MANAGEMENT Director 2017-07-19 CURRENT 1989-10-16 Active
VIKRAMJIT SINGH CHIMA KRETA ACQUISITIONS LTD Director 2017-07-19 CURRENT 2004-10-07 Active
VIKRAMJIT SINGH CHIMA FARRINGDON STREET (NOMINEE) LIMITED Director 2017-07-19 CURRENT 2011-06-24 Active
VIKRAMJIT SINGH CHIMA FARRINGDON STREET PARTNERS LIMITED Director 2017-07-19 CURRENT 2011-06-24 Active
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE IV LIMITED Director 2017-07-19 CURRENT 2016-12-13 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE V LIMITED Director 2017-07-19 CURRENT 2016-12-13 Active
VIKRAMJIT SINGH CHIMA POSEIDON ACQUISITIONS LTD Director 2017-07-19 CURRENT 2006-04-25 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE III LTD Director 2017-07-19 CURRENT 2016-11-22 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA ELQ INVESTORS III LTD Director 2017-05-08 CURRENT 2007-10-25 Active
VIKRAMJIT SINGH CHIMA KYPRIS ACQUISITIONS LTD Director 2017-05-03 CURRENT 2005-12-20 Active
VIKRAMJIT SINGH CHIMA AINSCOUGH HOLDINGS LIMITED Director 2016-12-08 CURRENT 2006-11-03 Active
VIKRAMJIT SINGH CHIMA GS SAPPHIRE HOLDING LIMITED Director 2016-09-23 CURRENT 2012-05-28 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS INTERNATIONAL INVESTMENTS LIMITED Director 2016-09-09 CURRENT 2013-11-22 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE Director 2016-08-10 CURRENT 2004-12-08 Active
VIKRAMJIT SINGH CHIMA GLQ HOLDINGS (UK) II LTD Director 2016-08-05 CURRENT 2007-09-14 Active
VIKRAMJIT SINGH CHIMA GS UK FUNDING GPCO LIMITED Director 2016-07-08 CURRENT 2012-06-12 Active
VIKRAMJIT SINGH CHIMA GS SAPPHIRE INVESTMENT LIMITED Director 2016-06-14 CURRENT 2010-11-24 Active
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE I LTD. Director 2016-06-13 CURRENT 2007-07-25 Active
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE II LTD. Director 2016-06-13 CURRENT 2007-07-25 Active
VIKRAMJIT SINGH CHIMA GS INTERNATIONAL FUNDING Director 2016-06-13 CURRENT 2014-03-14 Active
VIKRAMJIT SINGH CHIMA GS CAPITAL FUNDING (UK) 1 LIMITED Director 2016-06-10 CURRENT 2006-08-03 Liquidation
VIKRAMJIT SINGH CHIMA GS CAPITAL FUNDING (UK) II LIMITED Director 2016-06-10 CURRENT 2006-08-03 Liquidation
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS (UK) SVC. LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
MIKE CHRISTOPHER TAYLOR GOLDMAN SACHS (UK) SVC. LIMITED Director 2017-05-31 CURRENT 2016-04-13 Active
MIKE CHRISTOPHER TAYLOR GOLDMAN SACHS PROPERTY MANAGEMENT Director 2017-01-26 CURRENT 1989-10-16 Active
MIKE CHRISTOPHER TAYLOR FARRINGDON STREET (NOMINEE) LIMITED Director 2017-01-13 CURRENT 2011-06-24 Active
MIKE CHRISTOPHER TAYLOR FARRINGDON STREET PARTNERS LIMITED Director 2017-01-13 CURRENT 2011-06-24 Active
GAVIN ANTHONY WILLS THE TERRENCE HIGGINS TRUST Director 2014-11-11 CURRENT 1983-12-14 Active
GAVIN ANTHONY WILLS GOLDMAN SACHS AUSTRALIA (UK) LIMITED Director 2013-03-12 CURRENT 1960-05-17 Dissolved 2016-02-02
GAVIN ANTHONY WILLS THE ALBERT KENNEDY TRUST Director 2013-03-09 CURRENT 2002-07-25 Active
GAVIN ANTHONY WILLS GOLDMAN SACHS LONDON PROPERTY LIMITED Director 2010-08-20 CURRENT 2002-02-13 Dissolved 2015-11-26
GAVIN ANTHONY WILLS GOLDMAN SACHS PROPERTY MANAGEMENT Director 2010-08-20 CURRENT 1989-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-10-13CESSATION OF THE GOLDMAN SACHS GROUP, INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14DIRECTOR APPOINTED MS. FIONA ELIZABETH JERVIS
2023-06-08APPOINTMENT TERMINATED, DIRECTOR MIKE CHRISTOPHER TAYLOR
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-18CH01Director's details changed for Mr Mike Christopher Taylor on 2019-09-02
2019-09-16CH01Director's details changed for Ms. Orla Dunne on 2019-09-02
2019-09-13CH01Director's details changed for Mr Vikramjit Singh Chima on 2019-09-02
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MS. CAROLYNE JANE HODKIN on 2019-09-02
2019-09-04PSC05Change of details for Goldman Sachs International Service Entities Holdings Limited as a person with significant control on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Peterborough Court 133 Fleet Street London EC4A 2BB
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANTHONY WILLS
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-02-22TM02Termination of appointment of Mark Pearce on 2019-02-22
2019-02-22AP03Appointment of Ms. Carolyne Jane Hodkin as company secretary on 2019-02-22
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13TM02Termination of appointment of Steve Moulton-Brady on 2018-06-13
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 7750001
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-02-28AP03Appointment of Ms. Tulika Sen as company secretary on 2018-02-20
2018-02-20AP03Appointment of Mr Steve Moulton-Brady as company secretary on 2018-02-20
2018-02-05TM02Termination of appointment of Michael Forde on 2018-02-02
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED MR VIKRAMJIT SINGH CHIMA
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 7750001
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-30AP03Appointment of Mr Michael Forde as company secretary on 2016-11-29
2017-01-24AP01DIRECTOR APPOINTED MR MIKE CHRISTOPHER TAYLOR
2017-01-18TM02Termination of appointment of Bayo Adeyeye on 2017-01-13
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23AP03SECRETARY APPOINTED MR BAYO ADEYEYE
2016-05-23AP03SECRETARY APPOINTED MR BAYO ADEYEYE
2016-05-04TM02Termination of appointment of Deian Wyn Rhys on 2016-04-27
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 7750001
2016-04-15AR0131/03/16 ANNUAL RETURN FULL LIST
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 7750001
2015-11-12AR0126/10/15 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 7750001
2014-11-14AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 3500001
2013-12-03AR0126/10/13 FULL LIST
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARNLEY
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDONOGH
2013-10-22AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-11-12AR0126/10/12 FULL LIST
2012-10-11AP01DIRECTOR APPOINTED MS. ORLA DUNNE
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FAREED ALI
2012-08-20AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-01-11AR0126/10/11 FULL LIST
2011-09-20RP04SECOND FILING WITH MUD 26/10/10 FOR FORM AR01
2011-09-20ANNOTATIONClarification
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-10RES01ADOPT ARTICLES 13/07/2011
2010-10-28AR0126/10/10 NO CHANGES
2010-10-13AR0111/10/10 NO CHANGES
2010-10-11AP03SECRETARY APPOINTED MARK PEARCE
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN
2010-10-06AP01DIRECTOR APPOINTED GAVIN WILLS
2010-09-01AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-28SH0121/05/10 STATEMENT OF CAPITAL GBP 7750001
2010-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-01363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-09-01AAFULL ACCOUNTS MADE UP TO 28/11/08
2009-08-27RES01ALTER ARTICLES 06/08/2009
2009-08-27MEM/ARTSARTICLES OF ASSOCIATION
2009-08-27RES13RE REDEEMABLE SHARES 06/08/2009
2009-08-26288aDIRECTOR APPOINTED MR FAREED ALI
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR TREVOR SMITH
2009-03-03288aDIRECTOR APPOINTED MR DERMOT WILLIAM MCDONOGH
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-10-10363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-08-0488(2)AD 31/07/08-31/07/08 GBP SI 2300000@1=2300000 GBP IC 1200001/3500001
2008-07-08AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-24288aSECRETARY APPOINTED MR DEIAN WYN RHYS
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY RICHARD TWIDALE
2008-04-09288aSECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN
2007-10-09363sRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-10-05225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/11/07
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-03123NC INC ALREADY ADJUSTED 07/06/07
2007-07-03RES04£ NC 100/100000100 07
2007-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-0388(2)RAD 07/06/07--------- £ SI 1200000@1=1200000 £ IC 1/1200001
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-15288bDIRECTOR RESIGNED
2006-11-22ELRESS386 DISP APP AUDS 18/10/06
2006-11-22ELRESS366A DISP HOLDING AGM 18/10/06
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-09-21288bSECRETARY RESIGNED
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2006-09-21288bDIRECTOR RESIGNED
2006-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BIRCHFIELD ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRCHFIELD ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRCHFIELD ESTATES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRCHFIELD ESTATES LTD

Intangible Assets
Patents
We have not found any records of BIRCHFIELD ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BIRCHFIELD ESTATES LTD
Trademarks
We have not found any records of BIRCHFIELD ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRCHFIELD ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BIRCHFIELD ESTATES LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BIRCHFIELD ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRCHFIELD ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRCHFIELD ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.