Warning: file_put_contents(c/530241b7cde6c05c53b8a8d1b5aa5868.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bmv Holdings Limited, MK9 2HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BMV HOLDINGS LIMITED

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

This company is commonly known as Bmv Holdings Limited. The company was founded 15 years ago and was given the registration number 06740074. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BMV HOLDINGS LIMITED
Company Number:06740074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Agra Villas, 1 Agra Villas, Brixham Road Kingswear, Kingswear, England, TQ6 0BG

Secretary07 January 2015Active
1 Agra Villas, 1 Agra Villas, Brixham Road Kingswear, Kingswear, England, TQ6 0BG

Director03 November 2008Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Secretary12 November 2013Active
35, Paul Street, London, EC2A 4UQ

Secretary03 November 2008Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Director03 November 2008Active

People with Significant Control

Susan Jane Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Hywel Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Hywel Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:1 Agra Villas, 1 Agra Villas, Kingswear, England, TQ6 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Susan Jane Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:1 Agra Villas, 1 Agra Villas, Kingswear, England, TQ6 0BG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Accounts

Accounts with accounts type dormant.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-11Accounts

Accounts with accounts type dormant.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-23Accounts

Accounts with accounts type dormant.

Download
2022-04-01Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Change person secretary company with change date.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.