BIRNEY HALL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BIRNEY HALL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07858757

Incorporation date

23/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JOANNE ROE, Lugano Building, Melbourne Street, Newcastle Upon Tyne NE1 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2011)
dot icon04/03/2026
Notification of Judah Rabinowitz as a person with significant control on 2026-02-09
dot icon04/03/2026
Termination of appointment of Richard John Robson as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Allan John Henderson as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Scott Munro as a director on 2026-02-28
dot icon12/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon10/02/2026
Cessation of Joseph Rabinowitz as a person with significant control on 2026-02-05
dot icon09/02/2026
Termination of appointment of Joseph Rabinowitz as a director on 2026-02-05
dot icon05/02/2026
Appointment of Mr Judah Rabinowitz as a director on 2026-02-05
dot icon19/01/2026
Appointment of Mr Yechezkel Michael Halberstadt as a director on 2026-01-19
dot icon27/03/2025
Micro company accounts made up to 2024-11-30
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon19/07/2024
Micro company accounts made up to 2023-11-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon18/01/2024
Cessation of Ben Zion Rabinowitz as a person with significant control on 2019-04-06
dot icon18/01/2024
Notification of Joseph Rabinowitz as a person with significant control on 2016-04-06
dot icon18/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-11-30
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-11-30
dot icon07/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon07/02/2022
Termination of appointment of Haim Judah Michael Levy as a director on 2022-01-19
dot icon17/12/2021
Registration of charge 078587570002, created on 2021-12-13
dot icon06/12/2021
Cessation of Allan John Henderson as a person with significant control on 2021-11-04
dot icon05/12/2021
Notification of Ben Zion Rabinowitz as a person with significant control on 2019-03-22
dot icon18/11/2021
Appointment of Mr Haim Judah Michael Levy as a director on 2021-11-15
dot icon18/11/2021
Appointment of Mr Grahame Robert Jackson as a director on 2021-11-15
dot icon18/11/2021
Appointment of Mr Joseph Rabinowitz as a director on 2021-11-15
dot icon07/09/2021
Micro company accounts made up to 2020-11-30
dot icon09/03/2021
Notification of Allan John Henderson as a person with significant control on 2019-08-01
dot icon08/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon08/03/2021
Cessation of Allan Rankin as a person with significant control on 2019-03-22
dot icon08/03/2021
Termination of appointment of Allan Rankin as a director on 2019-03-22
dot icon23/10/2020
Micro company accounts made up to 2019-11-30
dot icon20/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon25/03/2019
Micro company accounts made up to 2018-11-30
dot icon05/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon08/01/2019
Confirmation statement made on 2018-01-05 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon05/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon26/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon09/10/2014
Appointment of Mr Scott Munro as a director on 2014-08-26
dot icon09/10/2014
Appointment of Mr Richard John Robson as a director on 2014-08-26
dot icon29/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/09/2014
Termination of appointment of Allan John Henderson as a director on 2014-09-12
dot icon10/09/2014
Appointment of Mr Allan John Henderson as a director on 2014-09-02
dot icon10/09/2014
Termination of appointment of Andrew David Dean as a director on 2014-08-26
dot icon09/09/2014
Appointment of Mr Allan John Henderson as a director on 2014-08-26
dot icon09/09/2014
Termination of appointment of Andrew David Dean as a director on 2014-08-26
dot icon09/09/2014
Appointment of Mr Allan Rankin as a director on 2014-08-26
dot icon27/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon11/10/2013
Registered office address changed from , Ninth Floor Ten Bishops Square, London, E1 6EG, United Kingdom on 2013-10-11
dot icon17/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon03/02/2012
Termination of appointment of Stewart Douglas-Mann as a director
dot icon03/02/2012
Appointment of Mr Andrew David Dean as a director
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2011
Termination of appointment of Russell Carmedy as a director
dot icon02/12/2011
Appointment of Mr Stewart Douglas-Mann as a director
dot icon23/11/2011
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
30/11/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.85K
-
0.00
-
-
2022
5
-
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rabinowitz, Judah
Director
05/02/2026 - Present
11
Munro, Scott
Director
26/08/2014 - 28/02/2026
3
Henderson, Allan John
Director
02/09/2014 - 12/09/2014
12
Henderson, Allan John
Director
26/08/2014 - 28/02/2026
12
Mr Yechezkel Michael Halberstadt
Director
19/01/2026 - Present
66

Persons with Significant Control

7
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 BIRNEY HALL PROPERTIES LIMITED

BIRNEY HALL PROPERTIES LIMITED is an(a) Active company incorporated on 23/11/2011 with the registered office located at C/O JOANNE ROE, Lugano Building, Melbourne Street, Newcastle Upon Tyne NE1 2JQ. 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 BIRNEY HALL PROPERTIES LIMITED?

toggle

BIRNEY HALL PROPERTIES LIMITED is currently Active. It was registered on 23/11/2011 .

Where is BIRNEY HALL PROPERTIES LIMITED located?

toggle

BIRNEY HALL PROPERTIES LIMITED is registered at C/O JOANNE ROE, Lugano Building, Melbourne Street, Newcastle Upon Tyne NE1 2JQ.

What does BIRNEY HALL PROPERTIES LIMITED do?

toggle

BIRNEY HALL PROPERTIES 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 BIRNEY HALL PROPERTIES LIMITED?

toggle

The latest filing was on 04/03/2026: Notification of Judah Rabinowitz as a person with significant control on 2026-02-09.