BF PROPCO (NO.13) LIMITED

Register to unlock more data on OkredoRegister

BF PROPCO (NO.13) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05270274

Incorporation date

26/10/2004

Size

Dormant

Contacts

Registered address

Registered address

First Floor, White Lion House, 64a Highgate High Street, London N6 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-01-31
dot icon11/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon28/08/2025
Appointment of Mr Simon Joseph as a director on 2025-08-13
dot icon05/08/2025
Termination of appointment of Darren Russell Reiss as a director on 2025-07-28
dot icon24/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon15/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon23/08/2022
Statement of capital on 2022-08-23
dot icon12/08/2022
Statement by Directors
dot icon12/08/2022
Solvency Statement dated 09/08/22
dot icon12/08/2022
Resolutions
dot icon08/08/2022
Notification of Reiss (Picton Place) Limited as a person with significant control on 2022-08-08
dot icon08/08/2022
Cessation of The Reiss Family Partnership Limited as a person with significant control on 2022-08-08
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon10/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon06/01/2022
Confirmation statement made on 2021-10-26 with updates
dot icon19/10/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-31
dot icon11/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon04/01/2021
Termination of appointment of Bryan Lewis as a director on 2020-12-24
dot icon04/01/2021
Termination of appointment of British Land Company Secretarial Limited as a secretary on 2020-12-24
dot icon04/01/2021
Notification of The Reiss Family Partnership Limited as a person with significant control on 2020-12-24
dot icon04/01/2021
Cessation of The Mary Street Estate Limited as a person with significant control on 2020-12-24
dot icon04/01/2021
Termination of appointment of Nigel Mark Webb as a director on 2020-12-24
dot icon04/01/2021
Registered office address changed from York House 45 Seymour Street London W1H 7LX to First Floor, White Lion House 64a Highgate High Street London N6 5HX on 2021-01-04
dot icon04/01/2021
Appointment of Mr David Anthony Reiss as a director on 2020-12-24
dot icon04/01/2021
Appointment of Mr Darren Russell Reiss as a director on 2020-12-24
dot icon23/12/2020
Termination of appointment of Sarah Morrell Barzycki as a director on 2020-12-23
dot icon02/12/2020
Confirmation statement made on 2020-10-26 with updates
dot icon07/11/2019
Notification of The Mary Street Estate Limited as a person with significant control on 2019-09-30
dot icon07/11/2019
Cessation of Bf Properties ( No 5 ) Limited as a person with significant control on 2019-09-30
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon18/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon19/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon01/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon25/10/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon25/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon25/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon25/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon28/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon29/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Auditor's resignation
dot icon05/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon04/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon31/10/2014
Full accounts made up to 2014-03-31
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon08/10/2014
Appointment of Mr Bryan Lewis as a director on 2014-10-02
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon05/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon05/11/2013
Director's details changed for Mr Nigel Mark Webb on 2013-11-05
dot icon05/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon05/11/2013
Director's details changed for Lucinda Margaret Bell on 2013-11-05
dot icon05/11/2013
Director's details changed for Mrs Sarah Morrell Barzycki on 2013-11-05
dot icon11/06/2013
Termination of appointment of Stephen Paul Smith as a director on 2013-03-31
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director on 2012-07-13
dot icon09/08/2012
Appointment of Stephen Paul Smith as a director on 2012-07-13
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director on 2012-07-13
dot icon25/07/2012
Appointment of Simon Geoffrey Carter as a director on 2012-07-13
dot icon27/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon30/06/2011
Termination of appointment of Graham Roberts as a director
dot icon22/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon06/09/2010
Termination of appointment of Peter Clarke as a director
dot icon12/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon12/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon20/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon11/11/2009
Termination of appointment of Andrew Jones as a director
dot icon26/05/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon03/12/2008
Return made up to 26/10/08; full list of members
dot icon11/01/2008
Full accounts made up to 2007-03-31
dot icon08/01/2008
Director resigned
dot icon18/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon08/11/2007
Return made up to 26/10/07; full list of members
dot icon08/11/2007
Location of register of members
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon12/02/2007
Full accounts made up to 2006-03-31
dot icon02/02/2007
Director's particulars changed
dot icon06/12/2006
Return made up to 26/10/06; full list of members
dot icon10/10/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon01/02/2006
Auditor's resignation
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon25/01/2006
Full accounts made up to 2005-02-21
dot icon18/11/2005
Return made up to 26/10/05; full list of members
dot icon18/07/2005
Secretary's particulars changed
dot icon12/04/2005
Ad 31/03/05--------- £ si 4586999@1=4586999 £ ic 1/4587000
dot icon12/04/2005
Nc inc already adjusted 31/03/05
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Accounting reference date shortened from 21/02/06 to 31/03/05
dot icon07/03/2005
Registered office changed on 07/03/05 from: one welbeck street london W1G 0AA
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Secretary resigned;director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Accounting reference date shortened from 31/08/05 to 21/02/05
dot icon19/01/2005
Director's particulars changed
dot icon14/01/2005
Secretary's particulars changed;director's particulars changed
dot icon14/01/2005
Director's particulars changed
dot icon11/12/2004
Memorandum and Articles of Association
dot icon11/12/2004
Resolutions
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Accounting reference date shortened from 31/10/05 to 31/08/05
dot icon26/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.53M
-
0.00
-
-
2022
2
2.18M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Darren Russell Reiss
Director
24/12/2020 - 28/07/2025
31
Reiss, David Anthony
Director
24/12/2020 - Present
58
Grose, Benjamin Toby
Director
13/07/2012 - 02/10/2014
365
Jones, Andrew Marc
Director
14/07/2006 - 06/11/2009
540
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
06/12/2016 - 24/12/2020
298

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BF PROPCO (NO.13) LIMITED

BF PROPCO (NO.13) LIMITED is an(a) Active company incorporated on 26/10/2004 with the registered office located at First Floor, White Lion House, 64a Highgate High Street, London N6 5HX. 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 BF PROPCO (NO.13) LIMITED?

toggle

BF PROPCO (NO.13) LIMITED is currently Active. It was registered on 26/10/2004 .

Where is BF PROPCO (NO.13) LIMITED located?

toggle

BF PROPCO (NO.13) LIMITED is registered at First Floor, White Lion House, 64a Highgate High Street, London N6 5HX.

What does BF PROPCO (NO.13) LIMITED do?

toggle

BF PROPCO (NO.13) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BF PROPCO (NO.13) LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-01-31.