UKBizDB.co.uk

BHNW DEVELOPMENTS LIMITED

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

This company is commonly known as Bhnw Developments Limited. The company was founded 19 years ago and was given the registration number 05401369. 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 DEVELOPMENTS LIMITED
Company Number:05401369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

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

Director11 April 2005Active
Carnela Cottage, School Lane Spofforth, Harrogate, HG3 1BA

Secretary07 July 2006Active
Scuttle Pond Cottage, Martin Cum Grafton, York, YO51 9QY

Secretary11 April 2005Active
20 Craven Close, Gomersal, BD19 4QZ

Secretary30 November 2007Active
20 Craven Close, Gomersal, BD19 4QZ

Secretary14 August 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 March 2005Active
14 Carleton Park Avenue, Carleton, Pontefract, WF8 3RH

Director14 August 2006Active
The Coach House, Mark Lane Kirk Deighton, Wetherby, LS22 4EF

Director11 April 2005Active
Carnela Cottage, School Lane Spofforth, Harrogate, HG3 1BA

Director11 April 2005Active
Scuttle Pond Cottage, Martin Cum Grafton, York, YO51 9QY

Director11 April 2005Active
Chelwood House, Malpas Road, Tilston, SY14 7HH

Director11 April 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 March 2005Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Change account reference date company current extended.

Download
2017-07-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-31Confirmation 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
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Officers

Change person director company with change date.

Download
2014-03-13Address

Change registered office address company with date old address.

Download
2013-07-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.