UKBizDB.co.uk

BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bhse Capability Green Management Company Limited. The company was founded 17 years ago and was given the registration number 05898262. The firm's registered office is in MORTIMER. You can find them at West Hill House, West End Road, Mortimer, Berkshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED
Company Number:05898262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:West Hill House, West End Road, Mortimer, Berkshire, RG7 3TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Hill House, West End Road, Mortimer, RG7 3TP

Director24 January 2019Active
West Hill House, West End Road, Mortimer, RG7 3TP

Director01 February 2019Active
Dencora Court, Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA

Secretary22 October 2009Active
7, Watergate, Methley, Leeds, LS26 9BX

Secretary14 August 2008Active
Woodville, 14 Carlton Park Avenue, Pontefract, WF8 3HQ

Secretary07 August 2006Active
Dencora Court, 2 Meridian Way, Norwich, NR7 0TA

Director31 October 2014Active
7, Watergate, Methley, Leeds, LS26 9BX

Director14 August 2008Active
Dencora Court, 2 Meridian Way, Norwich, United Kingdom, NR7 0TA

Director31 October 2014Active
Beech Hurst, Tyrrells Wood, Leatherhead, KT22 8QJ

Director17 December 2008Active
Dencora Court, Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA

Director20 January 2012Active
The Coach House, Mark Lane Kirk Deighton, Wetherby, LS22 4EF

Director07 August 2006Active
Scuttle Pond Cottage, Martin Cum Grafton, York, YO51 9QY

Director07 August 2006Active
22, Hanover Square, London, W1S 1JA

Director14 April 2009Active
Dencora Court, 2 Meridian Way, Norwich, United Kingdom, NR7 0TA

Director31 October 2014Active
Westbourne House, 99 Lidgett Lane, Garforth, LS25 1LJ

Director04 May 2010Active
73 Montholme Road, London, SW11 6HX

Director24 November 2008Active
22, Hanover Square, London, W1S 1JA

Director20 November 2008Active

People with Significant Control

Elstree Capital Limited
Notified on:21 September 2017
Status:Active
Country of residence:British Isles
Address:St Marys, The Parade, Isle Of Man, British Isles, IM9 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dencora (Watford) Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dencora Court, 2 Meridian Way, Norwich, England, NR7 0TA
Nature of control:
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-05Address

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

Download
2019-01-29Capital

Second filing capital allotment shares.

Download
2019-01-28Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Address

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

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-09-06Return

Legacy.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Resolution

Resolution.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.