Bm Kuna Property Developments Limited

General information

Name:

Bm Kuna Property Developments Ltd

Office Address:

Qfm House 10 Brightside Lane S9 3YE Sheffield

Number: 07406187

Incorporation date: 2010-10-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Sheffield registered with number: 07406187. The company was registered in the year 2010. The office of this company is situated at Qfm House 10 Brightside Lane. The post code for this place is S9 3YE. Even though lately it's been referred to as Bm Kuna Property Developments Limited, it had the name changed. This firm was known under the name Hoober until 2010-12-30, when the name was replaced by B.m. Kuna Holdings. The final transformation occurred on 2018-08-20. This enterprise's declared SIC number is 64209 which means Activities of other holding companies n.e.c.. 2022-09-30 is the last time the company accounts were reported.

Nimisha N., Ushma P., Arjun P. and 3 remaining, listed below are listed as enterprise's directors and have been expanding the company since 2021.

  • Previous company's names
  • Bm Kuna Property Developments Limited 2018-08-20
  • B.m. Kuna Holdings Ltd 2010-12-30
  • Hoober Limited 2010-10-13

Financial data based on annual reports

Company staff

Nimisha N.

Role: Director

Appointed: 21 April 2021

Latest update: 9 March 2024

Ushma P.

Role: Director

Appointed: 21 April 2021

Latest update: 9 March 2024

Arjun P.

Role: Director

Appointed: 13 October 2010

Latest update: 9 March 2024

Kishan P.

Role: Director

Appointed: 13 October 2010

Latest update: 9 March 2024

Bharat P.

Role: Director

Appointed: 13 October 2010

Latest update: 9 March 2024

Maya P.

Role: Director

Appointed: 13 October 2010

Latest update: 9 March 2024

People with significant control

Bharat P.
Notified on 12 April 2016
Ceased on 13 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maya P.
Notified on 12 April 2016
Ceased on 13 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Friday 20th October 2023 (CS01)
filed on: 31st, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

The Old Grammar School 13 Moorgate Road

Post code:

S60 2EN

City / Town:

Rotherham

Accountant/Auditor,
2014

Name:

Allotts Business Services Ltd

Address:

The Old Grammar School 13 Moorgate Road

Post code:

S60 2EN

City / Town:

Rotherham

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
13
Company Age

Closest Companies - by postcode