Background WavePink WaveYellow Wave

BSD HORNSEY PROPERTIES LIMITED (06416333)

BSD HORNSEY PROPERTIES LIMITED (06416333) is an active UK company. incorporated on 2 November 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BSD HORNSEY PROPERTIES LIMITED has been registered for 18 years. Current directors include ADLER, Anthony Joseph.

Company Number
06416333
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 years
Address
C/O Goldwins, London, NW6 2EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADLER, Anthony Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSD HORNSEY PROPERTIES LIMITED

BSD HORNSEY PROPERTIES LIMITED is an active company incorporated on 2 November 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BSD HORNSEY PROPERTIES LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06416333

LTD Company

Age

18 Years

Incorporated 2 November 2007

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

C/O Goldwins 75 Maygrove Road London, NW6 2EG,

Timeline

3 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Nov 07
Owner Exit
Nov 18
Director Left
Nov 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADLER, Anthony Joseph

Active
9 Limes Avenue, LondonNW11 9TJ
Secretary
Appointed 02 Nov 2007

ADLER, Anthony Joseph

Active
Limes Avenue, LondonNW11 9TJ
Born May 1961
Director
Appointed 02 Nov 2007

WALDMAN, Mordechai Leib

Resigned
26 Courtleigh Gardens, LondonNW11 9QR
Born November 1969
Director
Appointed 02 Nov 2007
Resigned 01 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Leib Waldman

Ceased
C/O Goldwins, LondonNW6 2EG
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2016
Ceased 01 Oct 2018

Mr Anthony Joseph Adler

Active
C/O Goldwins, LondonNW6 2EG
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
27 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Account Reference Date Company Previous Extended
29 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
17 November 2009
3.63.6
Legacy
17 November 2009
LQ02LQ02
Legacy
6 August 2009
405(1)405(1)
Legacy
22 December 2008
363aAnnual Return
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
287Change of Registered Office
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Incorporation Company
2 November 2007
NEWINCIncorporation