UKBizDB.co.uk

BHNW (CHRISTIE FIELDS) LIMITED

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

This company is commonly known as Bhnw (christie Fields) Limited. The company was founded 18 years ago and was given the registration number 05627935. The firm's registered office is in CHESTER. You can find them at Queens House, Queens Road, Chester, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BHNW (CHRISTIE FIELDS) LIMITED
Company Number:05627935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Queens House, Queens Road, Chester, England, CH1 3BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens House, Queens Road, Chester, England, CH1 3BQ

Secretary25 May 2011Active
Queens House, Queens Road, Chester, England, CH1 3BQ

Director22 November 2005Active
Queens House, Queens Road, Chester, England, CH1 3BQ

Director04 December 2013Active
Queens House, Queens Road, Chester, England, CH1 3BQ

Director22 April 2020Active
Carnela Cottage, School Lane Spofforth, Harrogate, HG3 1BA

Secretary22 November 2005Active
20 Craven Close, Gomersal, BD19 4QZ

Secretary30 November 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 November 2005Active
14 Carleton Park Avenue, Carleton, Pontefract, WF8 3RH

Director18 January 2007Active
Saybrook Cottage 4 The Crescent, Sicklinghall, Wetherby, LS22 4AX

Director22 November 2005Active
Carnela Cottage, School Lane Spofforth, Harrogate, HG3 1BA

Director22 November 2005Active
Scuttle Pond Cottage, Martin Cum Grafton, York, YO51 9QY

Director22 November 2005Active
Chelwood House, Malpas Road, Tilston, SY14 7HH

Director22 November 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 November 2005Active

People with Significant Control

Business Homes North (West) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Queens House, Queens Road, Chester, United Kingdom, CH1 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Josephine Angela Emery
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Queens House, Queens Road, Chester, England, CH1 3BQ
Nature of control:
  • Significant influence or control
Ms Louise Gail Emery
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Queens House, Queens Road, Chester, England, CH1 3BQ
Nature of control:
  • Significant influence or control

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 (6 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Change account reference date company current extended.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Address

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

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-17Officers

Change person director company with change date.

Download
2015-01-17Officers

Change person director company with change date.

Download
2014-08-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.