Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBIRNIE PROPERTIES LIMITED
Company Information for

EBIRNIE PROPERTIES LIMITED

1 NORTHWOOD LODGE OAK HILL PARK, LONDON, NW3 7LL,
Company Registration Number
01076119
Private Limited Company
Active

Company Overview

About Ebirnie Properties Ltd
EBIRNIE PROPERTIES LIMITED was founded on 1972-10-11 and has its registered office in London. The organisation's status is listed as "Active". Ebirnie Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EBIRNIE PROPERTIES LIMITED
 
Legal Registered Office
1 NORTHWOOD LODGE OAK HILL PARK
LONDON
NW3 7LL
Other companies in NW3
 
Filing Information
Company Number 01076119
Company ID Number 01076119
Date formed 1972-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBIRNIE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EBIRNIE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BIRN
Company Secretary 1991-05-29
ANTHONY JUSTIN BIRN
Director 2017-11-10
DAVID JOHN BIRN
Director 1991-05-29
CHARLOTTE CAMPBELL
Director 2010-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA GILLIAN BIRN
Director 1991-05-29 2010-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BIRN 4 PARK END MANAGEMENT LIMITED Company Secretary 1997-10-08 CURRENT 1997-10-08 Active
DAVID JOHN BIRN FIRSTDOWNE FINANCE LIMITED Company Secretary 1992-05-17 CURRENT 1977-07-19 Dissolved 2014-06-24
DAVID JOHN BIRN VISIONACRE LIMITED Company Secretary 1991-05-10 CURRENT 1981-09-01 Active
DAVID JOHN BIRN MAYFORTH FINANCIAL SERVICES LIMITED Company Secretary 1991-04-11 CURRENT 1973-05-18 Active
DAVID JOHN BIRN MAYFORTH LEASING LIMITED Company Secretary 1991-02-21 CURRENT 1978-12-12 Active
DAVID JOHN BIRN HARDWICK INVESTMENTS LIMITED Company Secretary 1990-01-24 CURRENT 1972-01-03 Active
ANTHONY JUSTIN BIRN AC MANAGEMENT LIMITED Director 1999-05-13 CURRENT 1999-05-07 Active
DAVID JOHN BIRN CLIP CLAIMS 2015 LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
DAVID JOHN BIRN CLIP CLAIMS LIMITED Director 2015-07-10 CURRENT 2015-07-10 Dissolved 2016-02-09
DAVID JOHN BIRN DAWLIN PROPERTY MANAGEMENT LIMITED Director 2010-01-27 CURRENT 2003-04-16 Active
DAVID JOHN BIRN DAWLIN RTM LIMITED Director 2010-01-27 CURRENT 2004-12-14 Active
DAVID JOHN BIRN VISIONACRE LIMITED Director 1991-05-10 CURRENT 1981-09-01 Active
DAVID JOHN BIRN MAYFORTH FINANCIAL SERVICES LIMITED Director 1991-04-11 CURRENT 1973-05-18 Active
DAVID JOHN BIRN MAYFORTH LEASING LIMITED Director 1991-02-21 CURRENT 1978-12-12 Active
CHARLOTTE CAMPBELL CORY (EXPORT) LIMITED Director 2013-09-01 CURRENT 1996-09-25 Active
CHARLOTTE CAMPBELL CHARMELL LTD Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
CHARLOTTE CAMPBELL VISIONACRE LIMITED Director 2010-03-22 CURRENT 1981-09-01 Active
CHARLOTTE CAMPBELL MAYFORTH FINANCIAL SERVICES LIMITED Director 2010-03-22 CURRENT 1973-05-18 Active
CHARLOTTE CAMPBELL HARDWICK INVESTMENTS LIMITED Director 2010-03-22 CURRENT 1972-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-10-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-08-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-08-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-08-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR ANTHONY JUSTIN BIRN
2017-09-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01AR0129/05/16 ANNUAL RETURN FULL LIST
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0129/05/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0129/05/14 ANNUAL RETURN FULL LIST
2013-06-22AR0129/05/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0129/05/12 ANNUAL RETURN FULL LIST
2011-08-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-05AR0129/05/11 ANNUAL RETURN FULL LIST
2010-07-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0129/05/10 ANNUAL RETURN FULL LIST
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BIRN
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BIRN
2010-03-23CH01Director's details changed for Mrs Charlotte Birn on 2010-03-22
2010-03-22AP01DIRECTOR APPOINTED MRS CHARLOTTE BIRN
2009-08-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-06-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 139/143 STOKE NEWINGTON HIGH STREET LONDON N16 0PA.
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-31363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-15363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-10363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-07363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-08363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-07363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-09363sRETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-09363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-12363sRETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-01363sRETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS
1995-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-01395PARTICULARS OF MORTGAGE/CHARGE
1995-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-07363sRETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS
1994-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-03363sRETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS
1993-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-25363sRETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS
1992-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-05-28287REGISTERED OFFICE CHANGED ON 28/05/92 FROM: 137-143 STOKE NEWINGTON HIGH ST LONDON N16 0NY
1992-05-19363sRETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS
1992-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1992-03-13395PARTICULARS OF MORTGAGE/CHARGE
1991-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-26363bRETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS
1990-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to EBIRNIE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EBIRNIE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-20 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-04-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-10-01 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1987-04-07 Satisfied ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1986-11-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1986-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-28 Satisfied ROYAL TRUST COMPANY OF CANADA
LEGAL CHARGE 1985-02-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-04-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-01-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-07-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-14 Satisfied BARCLAYS BANK PLC
MORTGAGE 1982-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EBIRNIE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of EBIRNIE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBIRNIE PROPERTIES LIMITED
Trademarks
We have not found any records of EBIRNIE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBIRNIE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EBIRNIE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EBIRNIE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBIRNIE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EBIRNIE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.