UKBizDB.co.uk

BHH DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hermerston Hall, Doncaster Road, Oldcotes, Worksop, United Kingdom, S81 8HS

Director28 May 1999Active
19 Bishop Meadows, Church Warsop, Mansfield, United Kingdom, NG20 0SQ

Director01 March 2017Active
76, Wellcarr Road, Sheffield, England, S8 8QQ

Director01 November 2008Active
Church House, Southgate Eckington, Sheffield, S21 4FS

Secretary13 April 1999Active
3 Meadow Close, Barlborough, Sheffield, S26 6SD

Secretary12 September 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 August 1997Active
Buildhurst Renishaw Hill, Renishaw, Sheffield, S21 3WA

Director22 May 2002Active
Buildhurst Renishaw Hill, Renishaw, Sheffield, S21 3WA

Director12 September 1997Active
Buildhurst, Renishaw, Sheffield, S21 3WA

Director15 April 1999Active
Church House, Southgate Eckington, Sheffield, S21 4FS

Director12 September 1997Active
3 Meadow Close, Barlborough, Sheffield, S26 6SD

Director12 September 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 August 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 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
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-25Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-16Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-10-27Address

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

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.