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.
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 | : |
|
Registered Address | : | Essex House, Manor Street, Hull, East Yorkshire, England, HU1 1YU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Essex House, Manor Street, Hull, England, HU1 1YU | Director | 31 October 2017 | Active |
Essex House, Manor Street, Hull, England, HU1 1YU | Director | 29 April 2019 | Active |
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 31 October 2017 | Active |
1-10, Sitwell Street, Cleveland Street, Kingston Upon Hull, United Kingdom, HU8 7BE | Director | 31 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Resolution | Resolution. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.