Background WavePink WaveYellow Wave

BIRDHAVEN INVESTMENTS LIMITED (05307677)

BIRDHAVEN INVESTMENTS LIMITED (05307677) is an active UK company. incorporated on 8 December 2004. 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. BIRDHAVEN INVESTMENTS LIMITED has been registered for 21 years. Current directors include KRAINES, Jonathan Phillip, SPITZ, Stephen Barry.

Company Number
05307677
Status
active
Type
ltd
Incorporated
8 December 2004
Age
21 years
Address
727-729 High Road, London, N12 0BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRAINES, Jonathan Phillip, SPITZ, Stephen Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRDHAVEN INVESTMENTS LIMITED

BIRDHAVEN INVESTMENTS LIMITED is an active company incorporated on 8 December 2004 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. BIRDHAVEN INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05307677

LTD Company

Age

21 Years

Incorporated 8 December 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

727-729 High Road London, N12 0BP,

Previous Addresses

Second Floor Cardiff House Tilling Road London NW2 1LJ
From: 8 December 2004To: 7 August 2017
Timeline

17 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Dec 04
Loan Cleared
Nov 14
Loan Secured
Dec 14
Loan Cleared
Mar 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Loan Secured
May 18
Share Issue
Jun 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KRAINES, Jonathan Phillip

Active
46 Harrowes Meade, EdgwareHA8 8RP
Born June 1966
Director
Appointed 08 Dec 2004

SPITZ, Stephen Barry

Active
High Road, LondonN12 0BP
Born September 1965
Director
Appointed 08 Dec 2004

GLASSTONE, Harry Jerome

Resigned
Flat 3 23 Lindfield Gardens, LondonNW3 6PX
Secretary
Appointed 08 Dec 2004
Resigned 08 Dec 2004

SARANG, Gurpreet Singh

Resigned
150 Watford Road, St AlbansAL2 3EB
Secretary
Appointed 08 Dec 2004
Resigned 30 Jul 2010

BURNHAM, Graeme Michael

Resigned
59 Sandringham Road, LondonNW11 9DR
Born January 1973
Director
Appointed 08 Dec 2004
Resigned 08 Dec 2004
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Legacy
11 February 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 June 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
403aParticulars of Charge Subject to s859A
Legacy
6 March 2007
403aParticulars of Charge Subject to s859A
Legacy
6 March 2007
403aParticulars of Charge Subject to s859A
Legacy
23 February 2007
288cChange of Particulars
Legacy
22 February 2007
363aAnnual Return
Legacy
2 January 2007
88(2)R88(2)R
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363aAnnual Return
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
88(2)R88(2)R
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
225Change of Accounting Reference Date
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Incorporation Company
8 December 2004
NEWINCIncorporation