BILROSE LIMITED

Register to unlock more data on OkredoRegister

BILROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07929553

Incorporation date

31/01/2012

Size

Small

Contacts

Registered address

Registered address

Building 1 North London Business Park, Oakleigh Road South, London N11 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2012)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon12/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon24/12/2024
Registered office address changed from Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 2024-12-24
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon25/05/2023
Accounts for a small company made up to 2022-06-30
dot icon31/01/2023
Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon29/06/2022
Accounts for a small company made up to 2021-06-30
dot icon17/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon09/07/2021
Registration of charge 079295530003, created on 2021-06-30
dot icon25/06/2021
Accounts for a small company made up to 2020-06-30
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/03/2020
Accounts for a small company made up to 2019-06-30
dot icon14/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon18/09/2019
Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 2019-09-18
dot icon27/03/2019
Accounts for a small company made up to 2018-06-30
dot icon08/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/04/2018
Memorandum and Articles of Association
dot icon05/04/2018
Resolutions
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon28/03/2018
Registration of charge 079295530002, created on 2018-03-23
dot icon05/03/2018
Satisfaction of charge 1 in full
dot icon07/02/2018
Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 2016-04-06
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon21/03/2017
Accounts for a small company made up to 2016-06-30
dot icon13/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon01/04/2016
Accounts for a small company made up to 2015-06-30
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon12/04/2015
Accounts for a small company made up to 2014-06-30
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon17/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/10/2013
Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet EN5 1QJ United Kingdom on 2013-10-14
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon31/03/2013
Previous accounting period shortened from 2013-06-30 to 2012-06-30
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2012
Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 2012-02-27
dot icon27/02/2012
Appointment of Mr Brian Martin Comer as a director
dot icon26/02/2012
Current accounting period extended from 2013-01-31 to 2013-06-30
dot icon26/02/2012
Appointment of Grosvenor Financial Nominees Limited as a secretary
dot icon26/02/2012
Termination of appointment of Michael Holder as a director
dot icon26/02/2012
Appointment of Mr Luke Andrew Comer as a director
dot icon31/01/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.48M
-
0.00
150.91K
-
2022
2
10.60M
-
0.00
163.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Holder
Director
31/01/2012 - 26/02/2012
1865
GROSVENOR FINANCIAL NOMINEES LIMITED
Corporate Secretary
26/02/2012 - Present
93
Comer, Brian Martin
Director
26/02/2012 - Present
68
Comer, Luke Andrew
Director
26/02/2012 - Present
76

Persons with Significant Control

2
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 BILROSE LIMITED

BILROSE LIMITED is an(a) Active company incorporated on 31/01/2012 with the registered office located at Building 1 North London Business Park, Oakleigh Road South, London N11 1GN. There are currently 3 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 BILROSE LIMITED?

toggle

BILROSE LIMITED is currently Active. It was registered on 31/01/2012 .

Where is BILROSE LIMITED located?

toggle

BILROSE LIMITED is registered at Building 1 North London Business Park, Oakleigh Road South, London N11 1GN.

What does BILROSE LIMITED do?

toggle

BILROSE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BILROSE LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.