Warning: file_put_contents(c/8d13217672d534eb57c89a96814ee8bc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bif Properties (uk) Limited, CR2 6AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIF PROPERTIES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bif Properties (uk) Limited. The company was founded 18 years ago and was given the registration number 05678135. The firm's registered office is in SOUTH CROYDON. You can find them at Pennyfarthing House, 560 Brighton Road, South Croydon, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIF PROPERTIES (UK) LIMITED
Company Number:05678135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2006
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pennyfarthing House, 560 Brighton Road, South Croydon, Surrey, CR2 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Anthony Howard Gershon
Notified on:16 August 2021
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Handel House, 95 High Street, Edgware, England, HA8 7DB
Nature of control:
  • Right to appoint and remove directors
Mr Robert Nathanial Myers
Notified on:18 January 2019
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:19 Hampstead Way, London, United Kingdom, NW11 7JE
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Joseph Jacobs
Notified on:18 January 2019
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:12 Muswell Avenue, London, United Kingdom, N10 2EG
Nature of control:
  • Right to appoint and remove directors
Mr Daniel Jacob Gilbert
Notified on:18 January 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:26 St James Avenue, Whetstone, United Kingdom, N20 0JT
Nature of control:
  • Right to appoint and remove directors
Mr Simon John Landau
Notified on:18 January 2019
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:1 Hillside Mansions, Merry Hill Road, Bushey, United Kingdom, WD23 1FJ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.