Company NameBird Properties (UK) Limited
DirectorsCiaran Edward Bird and Anike Bird
Company StatusActive
Company Number05654991
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ciaran Edward Bird
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address82 St John St
London
EC1M 4JN
Secretary NameAnike Bird
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleBusiness Executive
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Anike Bird
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(6 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John St
London
EC1M 4JN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address82 St John St
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anike Bird
100.00%
Ordinary

Financials

Year2014
Net Worth£415,420
Cash£69,601
Current Liabilities£23,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2024 (4 weeks, 1 day ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

22 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 March 2023Resolutions
  • RES13 ‐ £299.00 being part of the amount standing to the credit of the company's revenue reserves be appropriated as capital to the holder of the ordinary shares 29/11/2022
(1 page)
22 March 2023Change of details for Mr Ciaran Edward Bird as a person with significant control on 14 December 2022 (2 pages)
22 March 2023Change of details for Mrs Anike Bird as a person with significant control on 14 December 2022 (2 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (5 pages)
5 January 2023Confirmation statement made on 11 December 2022 with updates (5 pages)
3 January 2023Statement of capital following an allotment of shares on 29 November 2022
  • GBP 300
(3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
26 October 2021Change of details for Mr Ciaran Edward Bird as a person with significant control on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Mr Ciaran Edward Bird on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Anike Bird on 26 October 2021 (2 pages)
26 October 2021Secretary's details changed for Anike Bird on 26 October 2021 (1 page)
26 October 2021Change of details for Mrs Anike Bird as a person with significant control on 26 October 2021 (2 pages)
5 May 2021Registered office address changed from 18 Eastfield Road Leamington Spa CV32 4EX England to 82 st John St London EC1M 4JN on 5 May 2021 (1 page)
5 May 2021Change of details for Mrs Anike Bird as a person with significant control on 4 May 2021 (2 pages)
28 March 2021Micro company accounts made up to 31 December 2020 (9 pages)
12 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 31 December 2019 (8 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
21 December 2017Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 3 Eriswell Road Burwood Park Walton-on-Thames KT12 5DA (1 page)
20 December 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 18 Eastfield Road Leamington Spa CV32 4EX on 20 December 2017 (1 page)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
25 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
25 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 February 2012Appointment of Anike Bird as a director (2 pages)
20 February 2012Appointment of Anike Bird as a director (2 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Ciaran Edward Bird on 1 October 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Ciaran Edward Bird on 1 October 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Ciaran Edward Bird on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page)
12 January 2009Return made up to 15/12/08; full list of members (3 pages)
12 January 2009Return made up to 15/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 March 2008Return made up to 15/12/07; no change of members (6 pages)
6 March 2008Return made up to 15/12/07; no change of members (6 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 October 2007Registered office changed on 01/10/07 from: c/o harold benjamin 67-71 lowlands road harrow middlesex HA1 3EQ (1 page)
1 October 2007Registered office changed on 01/10/07 from: c/o harold benjamin 67-71 lowlands road harrow middlesex HA1 3EQ (1 page)
28 March 2007Return made up to 15/12/06; full list of members (6 pages)
28 March 2007Return made up to 15/12/06; full list of members (6 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: 16 st john street london EC1M 4NT (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 16 st john street london EC1M 4NT (1 page)
15 December 2005Incorporation (14 pages)
15 December 2005Incorporation (14 pages)