This company is commonly known as B.c.h.v. Management Limited. The company was founded 24 years ago and was given the registration number 03968267. The firm's registered office is in WOLVERHAMPTON. You can find them at The Curve, 83 Tempest Street, Wolverhampton, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | B.C.H.V. MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03968267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Curve, 83 Tempest Street, Wolverhampton, West Midlands, WV2 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Ashdale Close, Stapenhill, Burton Upon Trent, England, DE15 9HN | Secretary | 15 August 2012 | Active |
46, Ashdale Close, Stapenhill, Burton-On-Trent, United Kingdom, DE15 9HN | Director | 01 October 2009 | Active |
46, Ashdale Close, Stapenhill, Burton-On-Trent, United Kingdom, DE15 9HN | Director | 01 October 2009 | Active |
5 Martins Lane, Hanbury, Burton On Trent, DE13 8TE | Secretary | 08 September 2009 | Active |
355 Anglesey Road, Burton On Trent, DE14 3NN | Secretary | 01 November 2004 | Active |
Flat 4 Finch Court, Jennings Way, Burton On Trent, DE14 2UA | Secretary | 21 May 2004 | Active |
2 Finch Court, Jennings Way, Burton On Trent, DE14 2UA | Secretary | 10 April 2000 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 10 April 2000 | Active |
Newlands Farm, Blythbury, Rugeley, WS15 3JD | Secretary | 14 December 2001 | Active |
2 Finch Court, Jennings Way, Burton On Trent, DE14 2UA | Secretary | 31 October 2006 | Active |
1 Finch Court, Jennings Way, Burton On Trent, DE14 2UA | Director | 10 April 2000 | Active |
Flat 4 Finch Court, Jennings Way, Burton On Trent, DE14 2UA | Director | 21 May 2004 | Active |
2 Finch Court, Jennings Way, Burton On Trent, DE14 2UA | Director | 10 April 2000 | Active |
Newlands Farm, Blythbury, Rugeley, WS15 3JD | Director | 05 October 2000 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 10 April 2000 | Active |
3 Finch Court, Jennings Way, Burton On Trent, DE14 2UA | Director | 01 November 2004 | Active |
Flat 1 Finch Court, Jennings Way, Burton On Trent, DE14 2UA | Director | 17 January 2003 | Active |
2 Finch Court, Jennings Way, Burton On Trent, DE14 2UA | Director | 18 January 2003 | Active |
3 Finch Court, Jennings Way, Burton On Trent, DE14 2UA | Director | 01 November 2004 | Active |
Mr Christopher Lewis Meeds | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Ashdale Close, Burton-On-Trent, England, DE15 9HN |
Nature of control | : |
|
Mrs Sandra Wendy Erica Meeds | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Ashdale Close, Burton-On-Trent, England, DE15 9HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.