Warning: file_put_contents(c/69a04759e57e78104d41713136ec3a7e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bms Somerset One Ltd, W10 6RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BMS SOMERSET ONE LTD

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

This company is commonly known as Bms Somerset One Ltd. The company was founded 6 years ago and was given the registration number 11349301. The firm's registered office is in LONDON. You can find them at 341 Latimer Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BMS SOMERSET ONE LTD
Company Number:11349301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:341 Latimer Road, London, United Kingdom, W10 6RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manger House, 62a Highgate High Street, London, England, N6 5HX

Director08 May 2018Active
341 Latimer Road, London, United Kingdom, W10 6RA

Director08 May 2018Active
341 Latimer Road, London, United Kingdom, W10 6RA

Director15 November 2018Active

People with Significant Control

Addison Developments Limited
Notified on:15 November 2018
Status:Active
Country of residence:England
Address:The Estate Office, Melbury Sampford, Dorchester, England, DT2 0LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Jbsm Developments Limited
Notified on:08 May 2018
Status:Active
Country of residence:England
Address:Pound House, 62a Highgate High Street, London, England, N6 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-04-23Officers

Change person director company with change date.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Address

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

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-09Persons with significant control

Notification of a person with significant control.

Download
2018-12-09Persons with significant control

Change to a person with significant control.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Capital

Capital allotment shares.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-12Address

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

Download

Copyright © 2024. All rights reserved.