BSD HORNSEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BSD HORNSEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06416333

Incorporation date

02/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Goldwins, 75 Maygrove Road, London NW6 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2007)
dot icon26/02/2026
Micro company accounts made up to 2025-02-28
dot icon01/12/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon19/02/2025
Micro company accounts made up to 2024-02-28
dot icon03/01/2025
Confirmation statement made on 2024-11-02 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-02-28
dot icon29/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon27/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon08/12/2022
Micro company accounts made up to 2022-02-28
dot icon15/11/2022
Change of details for Mr Anthony Joseph Adler as a person with significant control on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon27/01/2022
Compulsory strike-off action has been discontinued
dot icon26/01/2022
Micro company accounts made up to 2021-02-28
dot icon26/01/2022
Confirmation statement made on 2021-11-02 with no updates
dot icon25/01/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Micro company accounts made up to 2020-02-29
dot icon11/02/2021
Confirmation statement made on 2020-11-02 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon02/01/2019
Confirmation statement made on 2018-11-02 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon06/11/2018
Cessation of Mordechai Leib Waldman as a person with significant control on 2018-10-01
dot icon06/11/2018
Termination of appointment of Mordechai Leib Waldman as a director on 2018-10-01
dot icon27/12/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon06/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon11/02/2016
Annual return made up to 2015-11-02 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon19/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/04/2013
Total exemption small company accounts made up to 2012-02-29
dot icon13/02/2013
Annual return made up to 2012-11-02 with full list of shareholders
dot icon29/08/2012
Previous accounting period extended from 2011-11-30 to 2012-02-29
dot icon28/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/08/2010
Total exemption small company accounts made up to 2008-11-30
dot icon08/02/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon08/02/2010
Director's details changed for Anthony Alder on 2009-10-01
dot icon17/11/2009
Receiver's abstract of receipts and payments to 2009-10-13
dot icon17/11/2009
Notice of ceasing to act as receiver or manager
dot icon06/08/2009
Notice of appointment of receiver or manager
dot icon22/12/2008
Return made up to 02/11/08; full list of members
dot icon22/01/2008
Particulars of mortgage/charge
dot icon12/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Registered office changed on 07/01/08 from: heather house heather gardens london NW11 9HS
dot icon13/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon02/11/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
750.49K
-
0.00
-
-
2022
0
750.49K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adler, Anthony Joseph
Director
02/11/2007 - Present
40
Waldman, Mordechai Leib
Director
02/11/2007 - 01/10/2018
41
Adler, Anthony Joseph
Secretary
02/11/2007 - Present
3

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 BSD HORNSEY PROPERTIES LIMITED

BSD HORNSEY PROPERTIES LIMITED is an(a) Active company incorporated on 02/11/2007 with the registered office located at C/O Goldwins, 75 Maygrove Road, London NW6 2EG. There are currently 2 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 BSD HORNSEY PROPERTIES LIMITED?

toggle

BSD HORNSEY PROPERTIES LIMITED is currently Active. It was registered on 02/11/2007 .

Where is BSD HORNSEY PROPERTIES LIMITED located?

toggle

BSD HORNSEY PROPERTIES LIMITED is registered at C/O Goldwins, 75 Maygrove Road, London NW6 2EG.

What does BSD HORNSEY PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BSD HORNSEY PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-02-28.