Background WavePink WaveYellow Wave

BIF PROPERTIES (UK) LIMITED (05678135)

BIF PROPERTIES (UK) LIMITED (05678135) is an active UK company. incorporated on 17 January 2006. with registered office in Edgware. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIF PROPERTIES (UK) LIMITED has been registered for 20 years. Current directors include GERSHON, Anthony Howard.

Company Number
05678135
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
Handel House, Edgware, HA8 7DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GERSHON, Anthony Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIF PROPERTIES (UK) LIMITED

BIF PROPERTIES (UK) LIMITED is an active company incorporated on 17 January 2006 with the registered office located in Edgware. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIF PROPERTIES (UK) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05678135

LTD Company

Age

20 Years

Incorporated 17 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Handel House 95 High Street Edgware, HA8 7DB,

Previous Addresses

Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW
From: 17 January 2006To: 19 October 2021
Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Nov 24
0
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GERSHON, Anthony Howard

Active
95 High Street, EdgwareHA8 7DB
Born October 1973
Director
Appointed 16 Aug 2021

GERSHON, Anthony Howard

Resigned
9 Hillersdon Avenue, EdgwareHA8 7SG
Secretary
Appointed 17 Jan 2006
Resigned 30 Sept 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Jan 2006
Resigned 17 Jan 2006

GILBERT, Daniel Jacob

Resigned
26 St James Avenue, LondonN20 0JT
Born May 1974
Director
Appointed 17 Jan 2006
Resigned 16 Aug 2021

JACOBS, Andrew Joseph

Resigned
12 Muswell Avenue, LondonN10 2EG
Born December 1953
Director
Appointed 17 Jan 2006
Resigned 16 Aug 2021

LANDAU, Simon John

Resigned
Hillside Mansions, BusheyWD23 1FJ
Born April 1954
Director
Appointed 17 Jan 2006
Resigned 30 Sept 2023

MYERS, Robert Nathanial

Resigned
19 Hampstead Way, LondonNW11 7JE
Born March 1949
Director
Appointed 17 Jan 2006
Resigned 16 Aug 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Jan 2006
Resigned 17 Jan 2006

Persons with significant control

5

2 Active
3 Ceased

Mr Anthony Howard Gershon

Active
95 High Street, EdgwareHA8 7DB
Born October 1973

Nature of Control

Right to appoint and remove directors
Notified 16 Aug 2021

Mr Robert Nathanial Myers

Ceased
LondonNW11 7JE
Born March 1949

Nature of Control

Right to appoint and remove directors
Notified 18 Jan 2019
Ceased 16 Aug 2021

Mr Andrew Joseph Jacobs

Ceased
LondonN10 2EG
Born December 1953

Nature of Control

Right to appoint and remove directors
Notified 18 Jan 2019
Ceased 16 Aug 2021

Mr Daniel Jacob Gilbert

Ceased
WhetstoneN20 0JT
Born May 1974

Nature of Control

Right to appoint and remove directors
Notified 18 Jan 2019
Ceased 16 Aug 2021

Mr Simon John Landau

Active
Merry Hill Road, BusheyWD23 1FJ
Born April 1954

Nature of Control

Right to appoint and remove directors
Notified 18 Jan 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
8 December 2006
225Change of Accounting Reference Date
Legacy
8 December 2006
287Change of Registered Office
Legacy
1 February 2006
88(2)R88(2)R
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Incorporation Company
17 January 2006
NEWINCIncorporation