UKBizDB.co.uk

BMG (BRIDGEND) LIMITED

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

This company is commonly known as Bmg (bridgend) Limited. The company was founded 27 years ago and was given the registration number 03248685. The firm's registered office is in HOUNSLOW. You can find them at The Compass Centre, Nelson Road, Hounslow, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BMG (BRIDGEND) LIMITED
Company Number:03248685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director17 January 2017Active
The Compass Centre, Nelson Road, Hounslow, TW6 2GW

Director04 August 2022Active
130 Wilton Road, London, SW1V 1LQ

Secretary16 September 1997Active
The Compass Centre, Nelson Road, Hounslow, TW6 2GW

Secretary28 November 2008Active
100 Dudley Road East, Oldbury, B69 3DY

Secretary09 December 1996Active
130 Wilton Road, London, SW1V 1LQ

Secretary25 October 2005Active
130 Wilton Road, London, SW1V 1LQ

Secretary01 June 2006Active
25 Elspeth Road, Battersea, London, SW11 1DW

Secretary12 December 1996Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary11 September 1996Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director17 January 2017Active
3 Lees Cottages, Pyrford Road, Woking, GU22 8UF

Director29 March 1999Active
Flat 22, 35 Grosvenor Square, London, W1

Director12 December 1996Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director01 September 2014Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director26 January 2021Active
14 Hans Crescent, London, SW1X 0LJ

Director22 February 1999Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director13 June 2016Active
The Close, Church Lane, Braishfield, SO51 0QH

Director01 May 2001Active
7 St Simons Avenue, Putney, London, SW15 6DU

Director12 December 1996Active
130 Wilton Road, London, SW1V 1LQ

Director30 September 2006Active
51 Lower Belgrave Street, London, SW1W 0LP

Director12 December 1996Active
130 Wilton Road, London, SW1V 1LQ

Director31 October 2005Active
The Compass Centre, Nelson Road, Hounslow, TW6 2GW

Director31 July 2009Active
8 Montpelier Villas, Brighton, BN1 3DH

Director22 February 1999Active
130 Wilton Road, London, SW1V 1LQ

Director31 October 2005Active
15 Blomfield Road, London, W9 1AD

Director12 December 1996Active
Tipnoaks, London Road, Albourne, BN6 9BJ

Director01 November 2001Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director08 October 2012Active
14 Kensington Gate, London, W8 5NA

Director12 December 1996Active
91 Clifton Hill, London, NW8 0JW

Director01 June 2000Active
2 Cambridge Terrace, Regents Park, London, NW1 4JL

Director12 December 1996Active
The Compass Centre, Nelson Road, Hounslow, TW6 2GW

Director09 December 1996Active
The Tudors, Nyetimber Copse, West Chiltington, RH20 2NE

Director12 December 1996Active
32 The Chase, Reigate, RH2 7DH

Director01 May 2001Active
53 Windermere Avenue, Finchley, London, N3 3RD

Director07 September 1999Active
4 The Cloisters, Forelands Way, Chesham, HP5 1QR

Director01 April 1999Active

People with Significant Control

Bmg (Ashford) General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Resolution

Resolution.

Download
2017-05-03Accounts

Accounts with accounts type dormant.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.