ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Birdhurst Properties Ltd

Birdhurst Properties Ltd is an active company incorporated on 26 April 2016 with the registered office located in London, Greater London. Birdhurst Properties Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10146665
Private limited company
Age
9 years
Incorporated 26 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 April 2025 (6 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Occ Estate, Building C
105 Eade Road
London
N4 1TJ
England
Address changed on 22 Apr 2024 (1 year 6 months ago)
Previous address was Occ Estate, Building C 105 Eade Road London N4 1TJ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Dec 1957
Director • British • Lives in England • Born in Sep 1954
Mr Joseph Peter Gerrard
PSC • British • Lives in UK • Born in Sep 1954
Ms Karen Jacqueline Gerrard
PSC • British • Lives in UK • Born in Sep 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Investland (Adelphi) Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Lifestyle Lofts Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Investland (Kingsland) Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Soda Space Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Investland (Commercial) Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Soda Studios Commercial Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Charbury Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Igeneration Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£9.87K
Increased by £2.54K (+35%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.4M
Decreased by £14.37K (-1%)
Total Liabilities
-£2.21M
Decreased by £38.29K (-2%)
Net Assets
£195.2K
Increased by £23.92K (+14%)
Debt Ratio (%)
92%
Decreased by 1.04% (-1%)
Latest Activity
Charge Satisfied
3 Months Ago on 21 Jul 2025
Confirmation Submitted
5 Months Ago on 17 May 2025
Charge Satisfied
6 Months Ago on 10 Apr 2025
Full Accounts Submitted
7 Months Ago on 20 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 28 May 2024
Mr Joseph Peter Gerrard (PSC) Details Changed
1 Year 6 Months Ago on 24 Apr 2024
Ms Karen Jacqueline Gerrard (PSC) Details Changed
1 Year 6 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Get Credit Report
Discover Birdhurst Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 101466650001 in full
Submitted on 21 Jul 2025
Confirmation statement made on 25 April 2025 with no updates
Submitted on 17 May 2025
Satisfaction of charge 101466650002 in full
Submitted on 10 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Mar 2025
Confirmation statement made on 25 April 2024 with no updates
Submitted on 28 May 2024
Change of details for Ms Karen Jacqueline Gerrard as a person with significant control on 24 April 2024
Submitted on 24 Apr 2024
Change of details for Mr Joseph Peter Gerrard as a person with significant control on 24 April 2024
Submitted on 24 Apr 2024
Registered office address changed from Occ Estate, Building C 105 Eade Road London N4 1TJ England to Occ Estate, Building C 105 Eade Road London N4 1TJ on 22 April 2024
Submitted on 22 Apr 2024
Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to Occ Estate, Building C 105 Eade Road London N4 1TJ on 22 April 2024
Submitted on 22 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year