This company is commonly known as Bhh Developments Limited. The company was founded 26 years ago and was given the registration number 03426185. The firm's registered office is in CHESTERFIELD. You can find them at Unit 7 Midland Court Midland Way, Barlborough, Chesterfield, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BHH DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03426185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Midland Court Midland Way, Barlborough, Chesterfield, England, S43 4UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hermerston Hall, Doncaster Road, Oldcotes, Worksop, United Kingdom, S81 8HS | Director | 28 May 1999 | Active |
19 Bishop Meadows, Church Warsop, Mansfield, United Kingdom, NG20 0SQ | Director | 01 March 2017 | Active |
76, Wellcarr Road, Sheffield, England, S8 8QQ | Director | 01 November 2008 | Active |
Church House, Southgate Eckington, Sheffield, S21 4FS | Secretary | 13 April 1999 | Active |
3 Meadow Close, Barlborough, Sheffield, S26 6SD | Secretary | 12 September 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 August 1997 | Active |
Buildhurst Renishaw Hill, Renishaw, Sheffield, S21 3WA | Director | 22 May 2002 | Active |
Buildhurst Renishaw Hill, Renishaw, Sheffield, S21 3WA | Director | 12 September 1997 | Active |
Buildhurst, Renishaw, Sheffield, S21 3WA | Director | 15 April 1999 | Active |
Church House, Southgate Eckington, Sheffield, S21 4FS | Director | 12 September 1997 | Active |
3 Meadow Close, Barlborough, Sheffield, S26 6SD | Director | 12 September 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 August 1997 | Active |
Lkh Holdings Limited | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7 Midland Court, Midland Way, Chesterfield, England, S43 4UL |
Nature of control | : |
|
Mrs Andrea Hunt | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 Midland Court, Midland Way, Chesterfield, England, S43 4UL |
Nature of control | : |
|
Mr Darren Paul Hunt | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 Midland Court, Midland Way, Chesterfield, England, S43 4UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-11-03 | Officers | Change person director company with change date. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-11-16 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.