UKBizDB.co.uk

BHW PROPERTIES LIMITED

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

This company is commonly known as Bhw Properties Limited. The company was founded 18 years ago and was given the registration number 05671279. The firm's registered office is in ELIOT BUSINESS PARK. You can find them at 8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BHW PROPERTIES LIMITED
Company Number:05671279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton Warwickshire, CV10 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Cymbeline Way, Rugby, CV22 6JY

Secretary10 January 2006Active
20, Cymbeline Way, Rugby, CV22 6JY

Director10 January 2006Active
8 The Courtyard, Goldsmith Way, Eliot Business Park, CV10 7RJ

Director05 June 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 January 2006Active
35 Salcombe Close, Horestone Grange, Nuneaton, CV11 6YS

Director10 January 2006Active
22 Lyecroft Avenue, Chelmsley Wood, Birmingham, B37 6SZ

Director10 January 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 January 2006Active

People with Significant Control

Mr Nicholas Peter Russell
Notified on:27 October 2021
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unit 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
A J Templeman Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8 The Courtyard, Goldsmith Way, Eliot Business Park, United Kingdom, CV10 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Henry Kelland
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:20 Cymbeline Way, Rugby, England, CV22 6JY
Nature of control:
  • Ownership of shares 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 (7 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
2023-12-13Officers

Change person director company with change date.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Officers

Termination director company with name termination date.

Download
2015-06-23Officers

Appoint person director company with name date.

Download
2015-06-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.