B M H Properties Limited

General information

Name:

B M H Properties Ltd

Office Address:

Swan House 9 Queens Road CM14 4HE Brentwood

Number: 03426815

Incorporation date: 1997-09-01

Dissolution date: 2022-03-31

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03426815 twenty seven years ago, B M H Properties Limited had been a private limited company until March 31, 2022 - the date it was formally closed. The company's official mailing address was Swan House, 9 Queens Road Brentwood.

This specific business was managed by a single director: Stephen H., who was designated to this position in 2017.

Executives who controlled this firm include: Stephen H. owned 1/2 or less of company shares. Roderick B. owned 1/2 or less of company shares. Simon M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 30 September 2017

Latest update: 11 December 2023

Role: Corporate Secretary

Appointed: 21 March 2016

Address: Lancing, West Sussex, BN15 8AF, England

Latest update: 11 December 2023

People with significant control

Stephen H.
Notified on 30 September 2017
Nature of control:
1/2 or less of shares
Roderick B.
Notified on 30 September 2017
Nature of control:
1/2 or less of shares
Simon M.
Notified on 30 September 2017
Nature of control:
1/2 or less of shares
Anthony L.
Notified on 30 June 2016
Ceased on 30 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 05 November 2020
Confirmation statement last made up date 24 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 4 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 March 2013
Annual Accounts 25 February 2014
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2019 (AA)
filed on: 10th, October 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Building 2 Longley House Southgate Avenue

Post code:

RH10 6QA

City / Town:

Crawley

HQ address,
2013

Address:

Building 1 Longley House Southgate Avenue

Post code:

RH10 6AQ

City / Town:

Crawley

Accountant/Auditor,
2012 - 2013

Name:

Finance Directors Ltd

Address:

14 The Droveway

Post code:

RH16 1LL

City / Town:

Haywards Heath

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
24
Company Age

Closest Companies - by postcode