About

Registered Number: 05678135
Date of Incorporation: 17/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Pennyfarthing House, 560 Brighton Road, South Croydon, Surrey, CR2 6AW

 

Established in 2006, Bif Properties (UK) Ltd has its registered office in South Croydon. This business has only one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GERSHON, Anthony Howard 17 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 24 January 2020
PSC01 - N/A 21 January 2020
PSC01 - N/A 21 January 2020
PSC01 - N/A 21 January 2020
PSC01 - N/A 21 January 2020
PSC09 - N/A 21 January 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 21 November 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 17 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 22 January 2009
363a - Annual Return 22 January 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 28 March 2007
225 - Change of Accounting Reference Date 08 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.