B.I.R.(PROPERTIES)LIMITED

Register to unlock more data on OkredoRegister

B.I.R.(PROPERTIES)LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00684494

Incorporation date

24/02/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon23/03/2026
Declaration of solvency
dot icon23/03/2026
Resolutions
dot icon23/03/2026
Appointment of a voluntary liquidator
dot icon23/03/2026
Registered office address changed from 89 Rowlands Avenue Hatch End Pinner HA5 4AW England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2026-03-23
dot icon16/03/2026
Satisfaction of charge 3 in full
dot icon16/03/2026
Satisfaction of charge 4 in full
dot icon16/03/2026
Satisfaction of charge 9 in full
dot icon09/03/2026
Satisfaction of charge 5 in full
dot icon09/03/2026
Satisfaction of charge 11 in full
dot icon09/03/2026
Satisfaction of charge 2 in full
dot icon09/03/2026
Satisfaction of charge 12 in full
dot icon09/03/2026
Satisfaction of charge 10 in full
dot icon09/03/2026
Satisfaction of charge 8 in full
dot icon09/03/2026
Satisfaction of charge 7 in full
dot icon09/03/2026
Satisfaction of charge 1 in full
dot icon09/03/2026
Satisfaction of charge 6 in full
dot icon05/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon12/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/09/2016
Registered office address changed from , 11 Kings Road, Barnet, Hertfordshire, EN5 4EF to 89 Rowlands Avenue Hatch End Pinner HA5 4AW on 2016-09-19
dot icon02/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Appointment of Mr Myles Ingram Reback as a secretary
dot icon24/01/2013
Appointment of Mr Myles Ingram Reback as a director
dot icon24/01/2013
Termination of appointment of Bernard Reback as a director
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/02/2011
Termination of appointment of Shirley Reback as a director
dot icon02/02/2011
Director's details changed for Mr Bernard Reback on 2010-10-31
dot icon01/02/2011
Termination of appointment of Shirley Reback as a secretary
dot icon29/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 31/12/07; full list of members
dot icon22/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 31/12/03; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/02/2003
Return made up to 31/12/02; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon26/01/1999
Return made up to 31/12/98; no change of members
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon05/01/1996
Return made up to 31/12/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-03-31
dot icon23/12/1994
Return made up to 31/12/94; full list of members
dot icon13/02/1994
Return made up to 31/12/93; no change of members
dot icon13/02/1994
Registered office changed on 13/02/94 from:\4TH floor, 66-68 margaret street, london, W1N 8PX
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Auditor's resignation
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon26/01/1993
Return made up to 31/12/92; no change of members
dot icon22/04/1992
Full accounts made up to 1991-03-31
dot icon01/02/1992
Return made up to 31/12/91; full list of members
dot icon17/03/1991
Full accounts made up to 1990-03-31
dot icon17/03/1991
Return made up to 31/12/90; full list of members
dot icon29/05/1990
Full accounts made up to 1989-03-31
dot icon24/05/1990
Return made up to 31/12/89; full list of members
dot icon13/02/1990
Registered office changed on 13/02/90 from:\37/41 mortimer street, london W1N 7RJ
dot icon16/10/1989
Return made up to 31/12/88; full list of members
dot icon03/07/1989
Full accounts made up to 1988-03-31
dot icon21/06/1988
Return made up to 31/12/87; full list of members
dot icon09/05/1988
Full accounts made up to 1987-03-31
dot icon14/09/1987
Full accounts made up to 1986-03-31
dot icon04/04/1987
Return made up to 31/12/85; full list of members
dot icon04/04/1987
Return made up to 31/12/84; full list of members
dot icon04/04/1987
Return made up to 31/12/86; full list of members
dot icon21/01/1987
Full accounts made up to 1985-03-31
dot icon20/10/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reback, Myles Ingram
Director
01/01/2013 - Present
3
Reback, Myles Ingram
Secretary
01/01/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.I.R.(PROPERTIES)LIMITED

B.I.R.(PROPERTIES)LIMITED is an(a) Liquidation company incorporated on 24/02/1961 with the registered office located at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.I.R.(PROPERTIES)LIMITED?

toggle

B.I.R.(PROPERTIES)LIMITED is currently Liquidation. It was registered on 24/02/1961 .

Where is B.I.R.(PROPERTIES)LIMITED located?

toggle

B.I.R.(PROPERTIES)LIMITED is registered at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL.

What does B.I.R.(PROPERTIES)LIMITED do?

toggle

B.I.R.(PROPERTIES)LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B.I.R.(PROPERTIES)LIMITED?

toggle

The latest filing was on 23/03/2026: Declaration of solvency.