UKBizDB.co.uk

BH PROPERTY (HULL) LIMITED

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

This company is commonly known as Bh Property (hull) Limited. The company was founded 6 years ago and was given the registration number 11040097. The firm's registered office is in HULL. You can find them at Essex House, Manor Street, Hull, East Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BH PROPERTY (HULL) LIMITED
Company Number:11040097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Essex House, Manor Street, Hull, East Yorkshire, England, HU1 1YU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex House, Manor Street, Hull, England, HU1 1YU

Director31 October 2017Active
Essex House, Manor Street, Hull, England, HU1 1YU

Director29 April 2019Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director31 October 2017Active
1-10, Sitwell Street, Cleveland Street, Kingston Upon Hull, United Kingdom, HU8 7BE

Director31 October 2017Active

People with Significant Control

Capital Property Partners Limited
Notified on:29 April 2019
Status:Active
Country of residence:England
Address:Estate Office, Priory Estate, York, England, YO26 8ES
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard David Harpin
Notified on:31 October 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:1-10, Sitwell Street, Kingston Upon Hull, United Kingdom, HU8 7BE
Nature of control:
  • Ownership of shares 50 to 75 percent
Fd Secretarial Ltd
Notified on:31 October 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Christopher Coleman
Notified on:31 October 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Essex House, Manor Street, Hull, England, HU1 1YU
Nature of control:
  • Ownership of shares 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 (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
2024-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-05Accounts

Change account reference date company previous shortened.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

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

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Resolution

Resolution.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.