UKBizDB.co.uk

BHK HOLDINGS LIMITED

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

This company is commonly known as Bhk Holdings Limited. The company was founded 13 years ago and was given the registration number 07525876. The firm's registered office is in COLCHESTER. You can find them at Eastern House Priors Way, Coggeshall, Colchester, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BHK HOLDINGS LIMITED
Company Number:07525876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Eastern House Priors Way, Coggeshall, Colchester, Essex, CO6 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastern House, Priors Way, Coggeshall, Colchester, CO6 1TW

Director31 March 2023Active
Eastern House, Priors Way, Coggeshall, Colchester, CO6 1TW

Director31 March 2023Active
Eastern House, Priors Way, Coggeshall, Colchester, United Kingdom, CO6 1TW

Secretary21 April 2011Active
Eastern House, Priors Way, Coggeshall, Colchester, United Kingdom, CO6 1TW

Director05 April 2011Active
Eastern House, Priors Way, Coggeshall, Colchester, United Kingdom, CO6 1TW

Director05 April 2011Active
Eastern House, Priors Way, Coggeshall, Colchester, United Kingdom, CO6 1TW

Director05 April 2011Active
Grosvenor Court, 5-7 Foregate Street, Chester, England, CH1 1HG

Director10 February 2011Active
Grosvenor Court, 5-7 Foregate Street, Chester, England, CH1 1HG

Corporate Director10 February 2011Active

People with Significant Control

Pl Holdings Eastern Ltd
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Eastern House, Priors Way, Colchester, England, CO6 1TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael James Brock
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:Irish
Address:Eastern House, Priors Way, Colchester, CO6 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Antony Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Eastern House, Priors Way, Colchester, CO6 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Douglas Healy
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Eastern House, Priors Way, Colchester, CO6 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Resolution

Resolution.

Download
2018-05-08Capital

Capital allotment shares.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.