Background WavePink WaveYellow Wave

BNI MANAGEMENT LIMITED (03269658)

BNI MANAGEMENT LIMITED (03269658) is an active UK company. incorporated on 25 October 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BNI MANAGEMENT LIMITED has been registered for 29 years. Current directors include IWANIER, Hadassah Rachelle, VERNICK, Sara.

Company Number
03269658
Status
active
Type
ltd
Incorporated
25 October 1996
Age
29 years
Address
Hallwelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IWANIER, Hadassah Rachelle, VERNICK, Sara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNI MANAGEMENT LIMITED

BNI MANAGEMENT LIMITED is an active company incorporated on 25 October 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BNI MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03269658

LTD Company

Age

29 Years

Incorporated 25 October 1996

Size

N/A

Accounts

ARD: 3/11

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 August 2026
Period: 1 November 2024 - 3 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Hallwelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

6 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Loan Secured
Nov 13
Loan Secured
Mar 18
Funding Round
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

IWANIER, Nathan Naftalie

Active
18 Armitage Road, LondonNW11 8RA
Secretary
Appointed 14 Jul 1997

IWANIER, Hadassah Rachelle

Active
18 Armitage Road, LondonNW11 8RA
Born October 1956
Director
Appointed 25 Oct 1996

VERNICK, Sara

Active
Hillcrest Avenue, LondonNW11 0EN
Born March 1967
Director
Appointed 25 Oct 1996

IWANIER, Hadassah Rachelle

Resigned
18 Armitage Road, LondonNW11 8RA
Secretary
Appointed 25 Oct 1996
Resigned 14 Jul 1997

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Oct 1996
Resigned 25 Oct 1996

BUDE, Fiona

Resigned
10 Parkway, LondonNW11 0OX
Born May 1958
Director
Appointed 25 Oct 1996
Resigned 09 Apr 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Oct 1996
Resigned 25 Oct 1996

Persons with significant control

3

2 Active
1 Ceased

Mrs Fiona Bude

Ceased
Park Way, LondonNW11 0EX
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2024

Mrs Rachelle Hadassah Iwanier

Active
Armitage Road, LondonNW11 8RA
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sara Vernick

Active
Hillcrest Avenue, LondonNW11 0EN
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
4 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
2 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
13 November 2007
403aParticulars of Charge Subject to s859A
Legacy
13 November 2007
403aParticulars of Charge Subject to s859A
Legacy
13 November 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
5 July 2004
287Change of Registered Office
Legacy
2 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
12 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
3 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Legacy
7 November 2000
363aAnnual Return
Legacy
15 November 1999
363aAnnual Return
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
1 December 1998
363aAnnual Return
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
31 October 1997
363aAnnual Return
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
88(2)R88(2)R
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Incorporation Company
25 October 1996
NEWINCIncorporation