UKBizDB.co.uk

BHH LIFT ACCOMMODATION SERVICES LIMITED

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

This company is commonly known as Bhh Lift Accommodation Services Limited. The company was founded 20 years ago and was given the registration number 05049701. The firm's registered office is in TEWKESBURY. You can find them at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BHH LIFT ACCOMMODATION SERVICES LIMITED
Company Number:05049701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary03 September 2021Active
3, More London Riverside, London, England, SE1 2AQ

Director03 May 2023Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director25 July 2012Active
Third Floor, Broad Quay House, Prince Street, Bristol, England, BS1 4DJ

Director06 September 2019Active
Skipton House, London Road, London, England, SE1 6LH

Director11 January 2022Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary19 February 2004Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary03 December 2018Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Secretary10 December 2004Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary01 March 2021Active
Applewood, Kemerton, Tewkesbury, GL20 7JE

Secretary02 August 2005Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Secretary28 June 2013Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary30 October 2015Active
129 Rylston Road, London, SW6 7HP

Director10 December 2004Active
9 Cheapside, London, EC2V 6AD

Nominee Director19 February 2004Active
9 Cheapside, London, EC2V 6AD

Nominee Director19 February 2004Active
3 Chilbrook, Harwell, Didcot, OX11 0HE

Director26 September 2006Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director30 May 2014Active
3 More London Riverside, More London Riverside, London, England, SE1 2AQ

Director24 January 2014Active
Flat 2 11 Streathbourne Road, London, SW17 8QZ

Director13 December 2005Active
Crown House, 48 Common Road, Kensworth, Dunstable, LU6 3RG

Director28 July 2009Active
10 Dunmore Road, Wimbledon, London, SW20 8TN

Director10 December 2004Active
The Priory, Stomp Road, Burnham, Slough, United Kingdom, SL1 7LW

Director22 November 2011Active
The Priory, Stomp Road, Burnham, Slough, United Kingdom, SL1 7LW

Director22 November 2011Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director22 November 2011Active
183 Abbotts Drive, Wembley, London, HA0 3SH

Director22 December 2004Active
20 New Road, Welwyn, AL6 0AG

Director22 February 2005Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director15 September 2017Active
6 Meriton Rise, Hadleigh, Ipswich, IP7 5SB

Director22 December 2004Active
84 Woodcock Hill, Harrow, HA3 0JD

Director13 June 2005Active
The Priory, Stomp Road, Burnham, SL1 7LW

Director12 September 2008Active
2, London Bridge, London, United Kingdom, SE1 9RA

Director16 August 2011Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director18 November 2015Active
46, Grove Avenue, London, United Kingdom, N10 2AR

Director23 September 2008Active
Applewood, Kemerton, Tewkesbury, GL20 7JE

Director11 March 2008Active
Applewood, Kemerton, Tewkesbury, GL20 7JE

Director02 August 2005Active

People with Significant Control

Bhh Holdco Limited
Notified on:19 February 2017
Status:Active
Country of residence:England
Address:Challenge House, International Drive, Tewkesbury, England, GL20 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.