BUYIS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUYIS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01895625

Incorporation date

14/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Filey Avenue, London N16 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1985)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Notification of Miriam Holdings Ltd as a person with significant control on 2024-08-07
dot icon08/08/2024
Cessation of Astora Limited as a person with significant control on 2024-08-07
dot icon23/07/2024
Notification of Astora Limited as a person with significant control on 2024-07-10
dot icon14/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-30
dot icon20/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/12/2018
Micro company accounts made up to 2018-03-30
dot icon31/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-30
dot icon19/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-30
dot icon27/02/2015
Total exemption small company accounts made up to 2014-03-30
dot icon12/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon16/08/2014
Satisfaction of charge 5 in full
dot icon16/08/2014
Satisfaction of charge 1 in full
dot icon16/08/2014
Satisfaction of charge 8 in full
dot icon16/08/2014
Satisfaction of charge 3 in full
dot icon16/08/2014
Satisfaction of charge 2 in full
dot icon16/08/2014
Satisfaction of charge 4 in full
dot icon16/08/2014
Satisfaction of charge 9 in full
dot icon16/08/2014
Satisfaction of charge 6 in full
dot icon16/08/2014
Satisfaction of charge 7 in full
dot icon16/07/2014
Termination of appointment of Tibor Stern as a director on 2014-07-16
dot icon16/07/2014
Termination of appointment of Tibor Stern as a secretary on 2014-07-16
dot icon16/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Appointment of Mr Tibor Stern as a director
dot icon25/11/2010
Registered office address changed from 30 Fountayne Road London N16 7DX England on 2010-11-25
dot icon25/11/2010
Termination of appointment of Simon Tesler as a secretary
dot icon12/05/2010
Registered office address changed from 35 Filey Avenue London N16 6JL on 2010-05-12
dot icon10/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon10/02/2010
Director's details changed for Miriam Stern on 2009-12-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Appointment terminated director tibor stern
dot icon08/04/2008
Registered office changed on 08/04/2008 from 30 fountayne road london N16 7DX
dot icon13/03/2008
Secretary appointed simon tesler
dot icon19/02/2008
Return made up to 31/12/07; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
New director appointed
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon30/03/2006
Return made up to 31/12/05; full list of members
dot icon30/03/2006
Director resigned
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 31/12/04; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 31/12/03; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/04/2003
Return made up to 31/12/02; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/06/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon24/07/2000
Accounts for a small company made up to 1999-03-31
dot icon08/05/2000
Return made up to 31/12/99; no change of members
dot icon31/03/2000
Particulars of mortgage/charge
dot icon31/03/2000
Particulars of mortgage/charge
dot icon15/11/1999
Return made up to 31/12/97; no change of members
dot icon15/11/1999
Return made up to 31/12/96; full list of members
dot icon15/11/1999
Return made up to 31/12/95; no change of members
dot icon15/11/1999
Return made up to 31/12/94; no change of members
dot icon15/11/1999
Return made up to 31/12/98; full list of members
dot icon25/06/1999
Accounts for a small company made up to 1998-03-31
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon25/07/1994
Return made up to 31/12/93; full list of members
dot icon04/03/1994
Accounts for a small company made up to 1993-03-31
dot icon06/08/1993
Accounts for a small company made up to 1992-03-31
dot icon28/04/1993
Return made up to 31/12/92; no change of members
dot icon28/04/1993
Return made up to 31/12/91; no change of members
dot icon15/06/1992
Accounts for a small company made up to 1991-03-31
dot icon15/06/1992
Accounts for a small company made up to 1990-03-31
dot icon07/06/1991
Accounts for a small company made up to 1989-03-31
dot icon28/04/1991
Registered office changed on 28/04/91 from: 53 fountayne road london N16 7ED
dot icon28/04/1991
Return made up to 31/12/90; full list of members
dot icon09/05/1990
Return made up to 31/12/89; full list of members
dot icon02/01/1990
Accounts for a small company made up to 1988-03-31
dot icon19/05/1989
Return made up to 31/12/88; full list of members
dot icon24/06/1988
Particulars of mortgage/charge
dot icon09/06/1988
Return made up to 31/10/86; full list of members
dot icon09/06/1988
Accounts for a small company made up to 1986-03-31
dot icon09/06/1988
Return made up to 31/12/87; full list of members
dot icon09/06/1988
Accounts for a small company made up to 1987-03-31
dot icon06/06/1988
Particulars of mortgage/charge
dot icon08/01/1988
Particulars of mortgage/charge
dot icon23/01/1987
Particulars of mortgage/charge
dot icon26/08/1986
Particulars of mortgage/charge
dot icon14/03/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-41.95 % *

* during past year

Cash in Bank

£29,782.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
352.40K
-
0.00
47.41K
-
2022
2
379.44K
-
0.00
51.30K
-
2023
2
381.54K
-
0.00
29.78K
-
2023
2
381.54K
-
0.00
29.78K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

381.54K £Ascended0.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.78K £Descended-41.95 % *

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
Stern, Miriam
Director
18/04/2007 - Present
12
Stern, Tibor
Director
15/12/2010 - 16/07/2014
20

Persons with Significant Control

4
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 BUYIS PROPERTIES LIMITED

BUYIS PROPERTIES LIMITED is an(a) Active company incorporated on 14/03/1985 with the registered office located at 35 Filey Avenue, London N16 6JL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUYIS PROPERTIES LIMITED?

toggle

BUYIS PROPERTIES LIMITED is currently Active. It was registered on 14/03/1985 .

Where is BUYIS PROPERTIES LIMITED located?

toggle

BUYIS PROPERTIES LIMITED is registered at 35 Filey Avenue, London N16 6JL.

What does BUYIS PROPERTIES LIMITED do?

toggle

BUYIS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BUYIS PROPERTIES LIMITED have?

toggle

BUYIS PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BUYIS PROPERTIES LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.