Background WavePink WaveYellow Wave

BIRKDALE PROPERTY INVESTMENTS LIMITED (08544990)

BIRKDALE PROPERTY INVESTMENTS LIMITED (08544990) is an active UK company. incorporated on 28 May 2013. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BIRKDALE PROPERTY INVESTMENTS LIMITED has been registered for 12 years. Current directors include VALLI, Dilaver.

Company Number
08544990
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
Unity House, Bolton, BL3 6NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VALLI, Dilaver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKDALE PROPERTY INVESTMENTS LIMITED

BIRKDALE PROPERTY INVESTMENTS LIMITED is an active company incorporated on 28 May 2013 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BIRKDALE PROPERTY INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08544990

LTD Company

Age

12 Years

Incorporated 28 May 2013

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 28 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

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

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

Unity House Fletcher Street Bolton, BL3 6NE,

Previous Addresses

8 Lavender Gardens Harrow Weald Harrow Middlesex HA3 6DD England
From: 28 May 2013To: 26 June 2014
Timeline

12 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Feb 14
Director Joined
Mar 14
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Apr 16
Funding Round
Apr 18
Loan Secured
Apr 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VALLI, Dilaver

Active
Albert Road, BoltonBL1 5HE
Born June 1951
Director
Appointed 01 Apr 2016

MOHMED, Mustak

Resigned
Fletcher Street, BoltonBL3 6NE
Born December 1952
Director
Appointed 19 Apr 2021
Resigned 19 Apr 2021

PATEL, Faruk Yakoob

Resigned
Armadale Road, BoltonBL3 4TP
Born April 1968
Director
Appointed 01 Mar 2014
Resigned 19 Apr 2021

RAWAT, Ashraf

Resigned
Fletcher Street, BoltonBL3 6NE
Born December 1976
Director
Appointed 28 May 2013
Resigned 01 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Faruk Yakoob Patel

Ceased
Fletcher Street, BoltonBL3 6NE
Born April 1968

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 19 Apr 2021

Mr Dilaver Valli

Active
Fletcher Street, BoltonBL3 6NE
Born June 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Incorporation Company
28 May 2013
NEWINCIncorporation