Background WavePink WaveYellow Wave

BRIJTREE PROPERTIES LIMITED (03553714)

BRIJTREE PROPERTIES LIMITED (03553714) is an active UK company. incorporated on 27 April 1998. with registered office in 144-146 Kings Cross Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. BRIJTREE PROPERTIES LIMITED has been registered for 27 years. Current directors include BILAKHIA, Bina, BILAKHIA, Rajendra Kumar.

Company Number
03553714
Status
active
Type
ltd
Incorporated
27 April 1998
Age
27 years
Address
144-146 Kings Cross Road, WC1X 9DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BILAKHIA, Bina, BILAKHIA, Rajendra Kumar
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIJTREE PROPERTIES LIMITED

BRIJTREE PROPERTIES LIMITED is an active company incorporated on 27 April 1998 with the registered office located in 144-146 Kings Cross Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. BRIJTREE PROPERTIES LIMITED was registered 27 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 27 years ago

Company No

03553714

LTD Company

Age

27 Years

Incorporated 27 April 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

144-146 Kings Cross Road London , WC1X 9DU,

Timeline

36 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BILAKHIA, Rajendra Kumar

Active
8 Longley Avenue, WembleyHA0 1NQ
Secretary
Appointed 27 Apr 1998

BILAKHIA, Bina

Active
8 Longley Avenue, WembleyHA0 1NQ
Born June 1957
Director
Appointed 27 Apr 1998

BILAKHIA, Rajendra Kumar

Active
8 Longley Avenue, WembleyHA0 1NQ
Born October 1953
Director
Appointed 27 Apr 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Apr 1998
Resigned 27 Apr 1998

SHAH, Rohin Raja

Resigned
18 The Green, LondonN14 7EH
Born September 1965
Director
Appointed 15 Nov 2007
Resigned 09 May 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Apr 1998
Resigned 27 Apr 1998

Persons with significant control

2

Mrs Bina Bilakhia

Active
144-146 Kings Cross RoadWC1X 9DU
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Rajendra Kumar Bilakhia

Active
144-146 Kings Cross RoadWC1X 9DU
Born October 1953

Nature of Control

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

Filing History

119

Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Resolution
21 August 2024
RESOLUTIONSResolutions
Memorandum Articles
21 August 2024
MAMA
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
19 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 February 2010
AAAnnual Accounts
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Small
30 March 2009
AAAnnual Accounts
Legacy
2 February 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
15 December 2001
395Particulars of Mortgage or Charge
Legacy
29 October 2001
287Change of Registered Office
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
395Particulars of Mortgage or Charge
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Incorporation Company
27 April 1998
NEWINCIncorporation