UKBizDB.co.uk

B.C.H.V. MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Curve, 83 Tempest Street, Wolverhampton, West Midlands, WV2 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Ashdale Close, Stapenhill, Burton Upon Trent, England, DE15 9HN

Secretary15 August 2012Active
46, Ashdale Close, Stapenhill, Burton-On-Trent, United Kingdom, DE15 9HN

Director01 October 2009Active
46, Ashdale Close, Stapenhill, Burton-On-Trent, United Kingdom, DE15 9HN

Director01 October 2009Active
5 Martins Lane, Hanbury, Burton On Trent, DE13 8TE

Secretary08 September 2009Active
355 Anglesey Road, Burton On Trent, DE14 3NN

Secretary01 November 2004Active
Flat 4 Finch Court, Jennings Way, Burton On Trent, DE14 2UA

Secretary21 May 2004Active
2 Finch Court, Jennings Way, Burton On Trent, DE14 2UA

Secretary10 April 2000Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary10 April 2000Active
Newlands Farm, Blythbury, Rugeley, WS15 3JD

Secretary14 December 2001Active
2 Finch Court, Jennings Way, Burton On Trent, DE14 2UA

Secretary31 October 2006Active
1 Finch Court, Jennings Way, Burton On Trent, DE14 2UA

Director10 April 2000Active
Flat 4 Finch Court, Jennings Way, Burton On Trent, DE14 2UA

Director21 May 2004Active
2 Finch Court, Jennings Way, Burton On Trent, DE14 2UA

Director10 April 2000Active
Newlands Farm, Blythbury, Rugeley, WS15 3JD

Director05 October 2000Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director10 April 2000Active
3 Finch Court, Jennings Way, Burton On Trent, DE14 2UA

Director01 November 2004Active
Flat 1 Finch Court, Jennings Way, Burton On Trent, DE14 2UA

Director17 January 2003Active
2 Finch Court, Jennings Way, Burton On Trent, DE14 2UA

Director18 January 2003Active
3 Finch Court, Jennings Way, Burton On Trent, DE14 2UA

Director01 November 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2023-12-06Address

Change registered office address company with date old address new address.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Accounts

Accounts with accounts type total exemption full.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type total exemption full.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-27Accounts

Accounts with accounts type total exemption full.

Download
2013-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.