UKBizDB.co.uk

BDDH GROUP LIMITED

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

This company is commonly known as Bddh Group Limited. The company was founded 34 years ago and was given the registration number 02500057. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BDDH GROUP LIMITED
Company Number:02500057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary21 September 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director31 August 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director27 March 2006Active
68a Oaklands Road, Hanwell, London, W7 2DU

Secretary17 August 2000Active
50 Longtye Drive, Chestfield, Whitstable, CT5 3NF

Secretary31 December 2004Active
West Lodge Cottage 33 West Street, Dorking, RH4 1DD

Secretary05 July 1999Active
24, Amner Road, London, SW11 6AA

Secretary-Active
49 Brodrick Road, London, SW17 7DX

Secretary27 April 1995Active
35 Seymour Road, Southfields, London, SW18 5JB

Secretary29 August 2003Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary01 November 2018Active
5 Avenue Balzac, La Varenne Saint Hilaire, France,

Secretary12 February 2004Active
Irie, Minster Drive, Minster On Sea, Sheerness, ME12 2NG

Secretary01 December 2006Active
68a Oaklands Road, Hanwell, London, W7 2DU

Director01 January 2001Active
Park Lodge Park Lane, Horton, Slough, SL3 9PR

Director-Active
74 Marshalswick Lane, St Albans, AL1 4XE

Director09 February 2005Active
22 Penzance Street, Holland Park, London, W11

Director-Active
66 Blandford Road, London, W4 1EA

Director-Active
19 Waldeck Road, Ealing, W13 8LY

Director11 November 1996Active
West Lodge Cottage 33 West Street, Dorking, RH4 1DD

Director05 July 1999Active
300 Boylston Street, Boston, Usa,

Director16 April 2002Active
84 Woodstock Road, London, W4 1EQ

Director11 November 1996Active
64 East Sheen Avenue, London, SW14 8AU

Director-Active
35 Seymour Road, Southfields, London, SW18 5JB

Director29 August 2003Active
Cotswold Lodge, 17 Westfield Road, Beaconsfield, HP9 1EF

Director11 November 1996Active
93 Arundel Road, Kingston, KT1 3RY

Director04 January 1999Active
5 Taintor Drive, Sudbury, Usa,

Director16 April 2002Active
5 Avenue Balzac, La Varenne Saint Hilaire, France,

Director12 February 2004Active
10001 Abbey Drive, Potomac, U.S.A.,

Director30 November 1998Active
Brunswick House The Pound, Cookham, Maidenhead, SL6 9QD

Director15 February 1999Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director27 March 2006Active

People with Significant Control

Snyder Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Havas House, Hermitage Court, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-09-21Officers

Appoint person secretary company with name date.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Appoint person secretary company with name date.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.