BIRDHAVEN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BIRDHAVEN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05307677

Incorporation date

08/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

727-729 High Road, London N12 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/02/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon19/02/2019
Satisfaction of charge 9 in full
dot icon19/02/2019
Satisfaction of charge 4 in full
dot icon19/02/2019
Satisfaction of charge 7 in full
dot icon19/02/2019
Satisfaction of charge 5 in full
dot icon19/02/2019
Satisfaction of charge 8 in full
dot icon19/02/2019
Satisfaction of charge 6 in full
dot icon11/02/2019
Second filing of Confirmation Statement dated 08/12/2018
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon05/06/2018
Change of share class name or designation
dot icon05/06/2018
Sub-division of shares on 2018-05-16
dot icon09/05/2018
Registration of charge 053076770018, created on 2018-05-04
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/01/2018
Confirmation statement made on 2017-12-08 with updates
dot icon26/01/2018
Director's details changed for Mr Stephen Barry Spitz on 2018-01-26
dot icon07/08/2017
Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 2017-08-07
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/03/2017
Registration of charge 053076770017, created on 2017-03-01
dot icon12/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon08/12/2016
Registration of charge 053076770016, created on 2016-12-07
dot icon26/10/2016
Registration of charge 053076770013, created on 2016-10-20
dot icon26/10/2016
Registration of charge 053076770014, created on 2016-10-20
dot icon26/10/2016
Registration of charge 053076770015, created on 2016-10-20
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/03/2015
Satisfaction of charge 10 in full
dot icon17/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon11/12/2014
Registration of charge 053076770012, created on 2014-12-09
dot icon06/11/2014
Satisfaction of charge 11 in full
dot icon20/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon18/10/2010
Termination of appointment of Gurpreet Sarang as a secretary
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon19/01/2010
Director's details changed for Jonathan Phillip Kraines on 2009-10-01
dot icon19/01/2010
Director's details changed for Stephen Barry Spitz on 2009-10-01
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/01/2009
Return made up to 08/12/08; full list of members
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/01/2008
Return made up to 08/12/07; full list of members
dot icon22/05/2007
Particulars of mortgage/charge
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Secretary's particulars changed
dot icon22/02/2007
Return made up to 08/12/06; full list of members
dot icon02/01/2007
Ad 11/12/06--------- £ si 2@1=2 £ ic 5/7
dot icon28/06/2006
Particulars of mortgage/charge
dot icon24/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Return made up to 08/12/05; full list of members
dot icon04/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon05/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon14/01/2005
New director appointed
dot icon14/01/2005
Ad 08/12/04--------- £ si 4@1=4 £ ic 1/5
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Secretary resigned
dot icon14/01/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New secretary appointed
dot icon08/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+34.85 % *

* during past year

Cash in Bank

£9,821.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
1.57M
-
0.00
7.28K
-
2022
0
1.54M
-
0.00
9.82K
-
2022
0
1.54M
-
0.00
9.82K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.54M £Descended-1.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.82K £Ascended34.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spitz, Stephen Barry
Director
08/12/2004 - Present
43
Kraines, Jonathan Phillip
Director
08/12/2004 - Present
7

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRDHAVEN INVESTMENTS LIMITED

BIRDHAVEN INVESTMENTS LIMITED is an(a) Active company incorporated on 08/12/2004 with the registered office located at 727-729 High Road, London N12 0BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRDHAVEN INVESTMENTS LIMITED?

toggle

BIRDHAVEN INVESTMENTS LIMITED is currently Active. It was registered on 08/12/2004 .

Where is BIRDHAVEN INVESTMENTS LIMITED located?

toggle

BIRDHAVEN INVESTMENTS LIMITED is registered at 727-729 High Road, London N12 0BP.

What does BIRDHAVEN INVESTMENTS LIMITED do?

toggle

BIRDHAVEN INVESTMENTS 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 BIRDHAVEN INVESTMENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.