Background WavePink WaveYellow Wave

BSD PORTFOLIO LTD (11132809)

BSD PORTFOLIO LTD (11132809) is an active UK company. incorporated on 4 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BSD PORTFOLIO LTD has been registered for 8 years. Current directors include FACTOR, Mindel Sheva, GLUCK, Yaakov Yosef, WEISS, Maurice.

Company Number
11132809
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
95 Fairview Road, London, N15 6TT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FACTOR, Mindel Sheva, GLUCK, Yaakov Yosef, WEISS, Maurice
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSD PORTFOLIO LTD

BSD PORTFOLIO LTD is an active company incorporated on 4 January 2018 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 PORTFOLIO LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11132809

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

95 Fairview Road London, N15 6TT,

Previous Addresses

19 Clock House 149 Stamford Hill London N16 5LG England
From: 22 February 2022To: 6 May 2025
Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 8 December 2020To: 22 February 2022
51 Craven Park Road London N15 6AH England
From: 4 January 2018To: 8 December 2020
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Sept 22
Loan Secured
Nov 22
Loan Secured
Nov 22
New Owner
Jan 24
Director Joined
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

FACTOR, Mindel Sheva

Active
Fairview Road, LondonN15 6TT
Born December 1992
Director
Appointed 28 Sept 2022

GLUCK, Yaakov Yosef

Active
149 Stamford Hill, LondonN16 5LG
Born July 1990
Director
Appointed 04 Jan 2018

WEISS, Maurice

Active
Fairview Road, LondonN15 6TT
Born July 1997
Director
Appointed 14 Jan 2024

Persons with significant control

2

Mr Maurice Weiss

Active
Fairview Road, LondonN15 6TT
Born July 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2024

Mr Yaakov Yosef Gluck

Active
149 Stamford Hill, LondonN16 5LG
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 January 2018
NEWINCIncorporation