BRIJTREE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRIJTREE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03553714

Incorporation date

27/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

144-146 Kings Cross Road, London, WC1X 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1998)
dot icon13/10/2025
Registration of charge 035537140028, created on 2025-10-10
dot icon13/10/2025
Registration of charge 035537140029, created on 2025-10-10
dot icon09/10/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/02/2025
Registration of charge 035537140025, created on 2025-02-19
dot icon24/02/2025
Registration of charge 035537140026, created on 2025-02-19
dot icon24/02/2025
Registration of charge 035537140027, created on 2025-02-19
dot icon29/08/2024
Registration of charge 035537140023, created on 2024-08-23
dot icon29/08/2024
Registration of charge 035537140024, created on 2024-08-23
dot icon28/08/2024
Satisfaction of charge 035537140017 in full
dot icon28/08/2024
Satisfaction of charge 035537140018 in full
dot icon28/08/2024
Satisfaction of charge 035537140019 in full
dot icon28/08/2024
Satisfaction of charge 035537140020 in full
dot icon28/08/2024
Satisfaction of charge 035537140021 in full
dot icon28/08/2024
Satisfaction of charge 035537140022 in full
dot icon21/08/2024
Memorandum and Articles of Association
dot icon21/08/2024
Resolutions
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/05/2024
Registration of charge 035537140020, created on 2024-05-17
dot icon20/05/2024
Registration of charge 035537140021, created on 2024-05-17
dot icon20/05/2024
Registration of charge 035537140022, created on 2024-05-17
dot icon10/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon02/11/2023
Registration of charge 035537140017, created on 2023-11-01
dot icon02/11/2023
Registration of charge 035537140018, created on 2023-11-01
dot icon02/11/2023
Registration of charge 035537140019, created on 2023-11-01
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon02/05/2019
Satisfaction of charge 1 in full
dot icon02/05/2019
Satisfaction of charge 2 in full
dot icon02/05/2019
Satisfaction of charge 6 in full
dot icon02/05/2019
Satisfaction of charge 12 in full
dot icon02/05/2019
Satisfaction of charge 4 in full
dot icon02/05/2019
Satisfaction of charge 11 in full
dot icon02/05/2019
Satisfaction of charge 7 in full
dot icon02/05/2019
Satisfaction of charge 3 in full
dot icon02/05/2019
Satisfaction of charge 5 in full
dot icon02/05/2019
Satisfaction of charge 14 in full
dot icon02/05/2019
Satisfaction of charge 13 in full
dot icon02/05/2019
Satisfaction of charge 16 in full
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon17/11/2017
Satisfaction of charge 8 in full
dot icon17/11/2017
Satisfaction of charge 10 in full
dot icon17/11/2017
Satisfaction of charge 9 in full
dot icon17/11/2017
Satisfaction of charge 15 in full
dot icon19/06/2017
Current accounting period extended from 2017-04-30 to 2017-09-30
dot icon18/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/07/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon06/02/2013
Accounts for a small company made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon16/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Rajendra Bilakhia on 2010-04-27
dot icon16/06/2010
Director's details changed for Bina Bilakhia on 2010-04-27
dot icon26/02/2010
Accounts for a small company made up to 2009-04-30
dot icon16/06/2009
Capitals not rolled up
dot icon03/06/2009
Return made up to 27/04/09; full list of members
dot icon30/03/2009
Accounts for a small company made up to 2008-04-30
dot icon02/02/2009
Particulars of a mortgage or charge / charge no: 16
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 15
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 12
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 13
dot icon23/05/2008
Return made up to 27/04/08; full list of members
dot icon14/05/2008
Appointment terminated director rohin shah
dot icon29/04/2008
Accounts for a small company made up to 2007-04-30
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 11
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon21/11/2007
New director appointed
dot icon08/08/2007
Return made up to 27/04/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-04-30
dot icon27/02/2007
Particulars of mortgage/charge
dot icon23/05/2006
Return made up to 27/04/06; full list of members
dot icon28/02/2006
Accounts for a small company made up to 2005-04-30
dot icon20/05/2005
Return made up to 27/04/05; full list of members
dot icon19/04/2005
Particulars of mortgage/charge
dot icon02/03/2005
Accounts for a small company made up to 2004-04-30
dot icon01/12/2004
Particulars of mortgage/charge
dot icon06/05/2004
Return made up to 27/04/04; full list of members
dot icon01/03/2004
Accounts for a small company made up to 2003-04-30
dot icon07/05/2003
Return made up to 27/04/03; full list of members
dot icon02/04/2003
Particulars of mortgage/charge
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon26/04/2002
Return made up to 27/04/02; full list of members
dot icon15/12/2001
Particulars of mortgage/charge
dot icon29/10/2001
Registered office changed on 29/10/01 from: 3 gower street london WC1E 6HA
dot icon26/07/2001
Return made up to 27/04/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-04-30
dot icon29/09/2000
Return made up to 27/04/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon17/11/1999
Particulars of mortgage/charge
dot icon08/07/1999
Return made up to 27/04/99; full list of members
dot icon23/06/1998
Particulars of mortgage/charge
dot icon10/05/1998
Secretary resigned
dot icon10/05/1998
Director resigned
dot icon10/05/1998
New secretary appointed;new director appointed
dot icon10/05/1998
New director appointed
dot icon27/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+704.87 % *

* during past year

Cash in Bank

£280,070.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.10M
-
0.00
34.80K
-
2022
3
9.65M
-
0.00
280.07K
-
2022
3
9.65M
-
0.00
280.07K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

9.65M £Ascended35.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

280.07K £Ascended704.87 % *

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
Bilakhia, Bina
Director
27/04/1998 - Present
4
Bilakhia, Rajendra Kumar
Director
27/04/1998 - Present
4
Shah, Rohin Raja
Director
15/11/2007 - 09/05/2008
56

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIJTREE PROPERTIES LIMITED

BRIJTREE PROPERTIES LIMITED is an(a) Active company incorporated on 27/04/1998 with the registered office located at 144-146 Kings Cross Road, London, WC1X 9DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIJTREE PROPERTIES LIMITED?

toggle

BRIJTREE PROPERTIES LIMITED is currently Active. It was registered on 27/04/1998 .

Where is BRIJTREE PROPERTIES LIMITED located?

toggle

BRIJTREE PROPERTIES LIMITED is registered at 144-146 Kings Cross Road, London, WC1X 9DU.

What does BRIJTREE PROPERTIES LIMITED do?

toggle

BRIJTREE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRIJTREE PROPERTIES LIMITED have?

toggle

BRIJTREE PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for BRIJTREE PROPERTIES LIMITED?

toggle

The latest filing was on 13/10/2025: Registration of charge 035537140028, created on 2025-10-10.