BIF PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

BIF PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05678135

Incorporation date

17/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Handel House, 95 High Street, Edgware HA8 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon07/11/2024
Termination of appointment of Anthony Howard Gershon as a secretary on 2023-09-30
dot icon07/11/2024
Termination of appointment of Simon John Landau as a director on 2023-09-30
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon09/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-10-21 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon21/10/2021
Notification of Anthony Howard Gershon as a person with significant control on 2021-08-16
dot icon21/10/2021
Cessation of Robert Nathanial Myers as a person with significant control on 2021-08-16
dot icon21/10/2021
Cessation of Daniel Jacob Gilbert as a person with significant control on 2021-08-16
dot icon21/10/2021
Cessation of Andrew Joseph Jacobs as a person with significant control on 2021-08-16
dot icon19/10/2021
Appointment of Mr Anthony Howard Gershon as a director on 2021-08-16
dot icon19/10/2021
Termination of appointment of Robert Nathanial Myers as a director on 2021-08-16
dot icon19/10/2021
Termination of appointment of Andrew Joseph Jacobs as a director on 2021-08-16
dot icon19/10/2021
Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to Handel House 95 High Street Edgware HA8 7DB on 2021-10-19
dot icon19/10/2021
Termination of appointment of Daniel Jacob Gilbert as a director on 2021-08-16
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon21/01/2020
Notification of Andrew Joseph Jacobs as a person with significant control on 2019-01-18
dot icon21/01/2020
Notification of Daniel Jacob Gilbert as a person with significant control on 2019-01-18
dot icon21/01/2020
Notification of Simon John Landau as a person with significant control on 2019-01-18
dot icon21/01/2020
Notification of Robert Nathanial Myers as a person with significant control on 2019-01-18
dot icon21/01/2020
Withdrawal of a person with significant control statement on 2020-01-21
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Director's details changed for Mr Simon John Landau on 2011-07-18
dot icon18/07/2011
Director's details changed for Mr Simon John Landau on 2011-07-18
dot icon01/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Director's details changed for Mr Simon John Landau on 2010-10-27
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 17/01/09; full list of members
dot icon25/01/2008
Return made up to 17/01/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 17/01/07; full list of members
dot icon08/12/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon08/12/2006
Registered office changed on 08/12/06 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW
dot icon01/02/2006
Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New secretary appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
Secretary resigned
dot icon27/01/2006
Director resigned
dot icon17/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
8.24K
-
0.00
4.57K
-
2022
0
7.75K
-
0.00
-
-
2023
0
11.66K
-
0.00
-
-
2023
0
11.66K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.66K £Ascended50.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gershon, Anthony Howard
Secretary
17/01/2006 - 30/09/2023
1
Landau, Simon John
Director
17/01/2006 - 30/09/2023
8
Gershon, Anthony Howard
Director
16/08/2021 - Present
72

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 BIF PROPERTIES (UK) LIMITED

BIF PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 17/01/2006 with the registered office located at Handel House, 95 High Street, Edgware HA8 7DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIF PROPERTIES (UK) LIMITED?

toggle

BIF PROPERTIES (UK) LIMITED is currently Active. It was registered on 17/01/2006 .

Where is BIF PROPERTIES (UK) LIMITED located?

toggle

BIF PROPERTIES (UK) LIMITED is registered at Handel House, 95 High Street, Edgware HA8 7DB.

What does BIF PROPERTIES (UK) LIMITED do?

toggle

BIF PROPERTIES (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIF PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.