BIRKSHIRE LIMITED

Register to unlock more data on OkredoRegister

BIRKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08451720

Incorporation date

19/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 8, 67a Heathland Road, London N16 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2013)
dot icon10/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon03/11/2025
Micro company accounts made up to 2025-03-31
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon13/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon26/05/2022
Registration of charge 084517200002, created on 2022-05-24
dot icon09/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon01/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with updates
dot icon25/02/2021
Termination of appointment of Henya Yafa Saler as a director on 2021-02-15
dot icon25/02/2021
Appointment of Mr Yitzchak Tzvi Tzaleh as a director on 2021-02-15
dot icon25/02/2021
Cessation of Henya Yafa Saler as a person with significant control on 2019-02-01
dot icon25/02/2021
Notification of Yitzchak Tzvi Tzaleh as a person with significant control on 2019-02-01
dot icon07/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon07/06/2020
Change of details for Mrs Henya Yafa Saler as a person with significant control on 2020-06-07
dot icon07/06/2020
Termination of appointment of Bernard Hoffman as a secretary on 2020-06-07
dot icon14/05/2020
Appointment of Mr Bernard Hoffman as a secretary on 2020-05-10
dot icon25/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/12/2019
Registered office address changed from 97 Stamford Hill London N16 5TP England to Suite 8, 67a Heathland Road London N16 5PQ on 2019-12-03
dot icon16/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon25/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon11/06/2018
Change of details for Mrs Henya Yafa Saler as a person with significant control on 2017-06-02
dot icon10/06/2018
Director's details changed for Mrs Henya Yafa Saler on 2018-06-01
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/12/2017
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 97 Stamford Hill London N16 5TP on 2017-12-03
dot icon04/07/2017
Director's details changed for Mrs Henya Yafa Saler on 2017-07-04
dot icon04/07/2017
Change of details for Mrs Henya Yafa Saler as a person with significant control on 2017-07-04
dot icon05/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon04/06/2017
Appointment of Mrs Henya Yafa Saler as a director on 2017-06-02
dot icon04/06/2017
Termination of appointment of Bernard Hoffman as a director on 2017-06-02
dot icon25/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon20/12/2016
Registration of charge 084517200001, created on 2016-12-20
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon13/05/2015
Termination of appointment of Samuel Hoffman as a director on 2015-05-12
dot icon13/05/2015
Termination of appointment of Rebecca Hoffman as a director on 2015-05-12
dot icon07/04/2015
Appointment of Mr Bernard Hoffman as a director on 2015-04-01
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon20/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon06/11/2013
Appointment of Mrs Rebecca Hoffman as a director
dot icon05/04/2013
Certificate of change of name
dot icon19/03/2013
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
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
90.55K
-
0.00
25.79K
-
2022
0
91.47K
-
0.00
15.73K
-
2023
0
73.34K
-
0.00
-
-
2023
0
73.34K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

73.34K £Descended-19.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoffman, Bernard
Director
01/04/2015 - 02/06/2017
15
Mrs Henya Yafa Saler
Director
02/06/2017 - 15/02/2021
-
Mr Yitzchak Tzvi Tzaleh
Director
15/02/2021 - Present
12
Hoffman, Samuel
Director
19/03/2013 - 12/05/2015
1
Hoffman, Bernard
Secretary
10/05/2020 - 07/06/2020
-

Persons with Significant Control

3
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 BIRKSHIRE LIMITED

BIRKSHIRE LIMITED is an(a) Active company incorporated on 19/03/2013 with the registered office located at Suite 8, 67a Heathland Road, London N16 5PQ. 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 BIRKSHIRE LIMITED?

toggle

BIRKSHIRE LIMITED is currently Active. It was registered on 19/03/2013 .

Where is BIRKSHIRE LIMITED located?

toggle

BIRKSHIRE LIMITED is registered at Suite 8, 67a Heathland Road, London N16 5PQ.

What does BIRKSHIRE LIMITED do?

toggle

BIRKSHIRE 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 BIRKSHIRE LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-25 with no updates.