UKBizDB.co.uk

BDH VENTURES LIMITED

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

This company is commonly known as Bdh Ventures Limited. The company was founded 7 years ago and was given the registration number 10542403. The firm's registered office is in MANCHESTER. You can find them at 16 Blackfriars Street, , Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BDH VENTURES LIMITED
Company Number:10542403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:16 Blackfriars Street, Manchester, England, M3 5BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX

Director09 May 2023Active
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX

Director09 May 2023Active
16, Blackfriars Street, Manchester, England, M3 5BQ

Director01 March 2021Active
Regency Court, 62-66 Deansgate, Manchester, United Kingdom, M3 2EN

Secretary14 April 2017Active
Foresight Group, 82 King Street, Manchester, England, M2 4WQ

Director10 January 2024Active
14, Porth Parade, Newquay, England, TR7 3JZ

Director29 December 2016Active
14, Porth Parade, Newquay, England, TR7 3JZ

Director29 December 2016Active
Regency Court, 62-66 Deansgate, Manchester, United Kingdom, M3 2EN

Director14 April 2017Active
16, Blackfriars Street, Manchester, England, M3 5BQ

Director14 April 2017Active

People with Significant Control

Lpjy Investments Ltd
Notified on:09 May 2023
Status:Active
Country of residence:England
Address:16, Blackfriars Street, Salford, England, M3 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lpjy Investments Ltd
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:Croxley House 14, Lloyd Street, Manchester, United Kingdom, M2 5ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Lee Ingram
Notified on:29 December 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Regency Court, 62-66 Deansgate, Manchester, United Kingdom, M3 2EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Ingram
Notified on:29 December 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Regency Court, 62-66 Deansgate, Manchester, United Kingdom, M3 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Change account reference date company previous extended.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-18Address

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

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Resolution

Resolution.

Download
2023-05-31Incorporation

Memorandum articles.

Download
2023-05-23Address

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

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.