UKBizDB.co.uk

BVP MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bvp Management Company Limited. The company was founded 25 years ago and was given the registration number 03588746. The firm's registered office is in SOLIHULL. You can find them at The Gate, International Drive, Solihull, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BVP MANAGEMENT COMPANY LIMITED
Company Number:03588746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Gate, International Drive, Solihull, United Kingdom, B90 4WA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Cromwell Road, London, England, SW7 4DL

Director04 June 2021Active
95, Cromwell Road, London, England, SW7 4DL

Director04 June 2021Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary22 June 1998Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Secretary16 December 2014Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary05 September 2000Active
14 Fallows Green, Harpenden, AL5 4HD

Secretary07 September 2007Active
52, Bedford Row, London, United Kingdom, WC1R 4LR

Corporate Nominee Secretary12 March 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 June 1998Active
13 Beech Drive, London, N2 9NX

Director22 June 1998Active
Flat 18, 546 Chiswick High Road, London, W4 5RG

Director07 September 2007Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director09 March 2001Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director22 June 1998Active
11 Blackthorne Close, Solihull, B91 1PF

Director24 October 2002Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director16 December 2014Active
51 Admiralty Way, Teddington, TW11 0NL

Director07 September 2007Active
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY

Director14 June 1999Active
7, Earlsthorpe Road, London, SE26 4PD

Director28 May 2008Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director16 December 2014Active
45, Pall Mall, London, Uk, SW1Y 5JG

Director04 October 2010Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director16 December 2014Active
89 Manor Road, Dorridge, Solihull, B93 8TT

Director14 June 1999Active
81 Eastbury Road, Northwood, HA6 3AP

Director22 June 1998Active
Dale Farm, Madewell, Northampton, NN6 9JE

Director14 June 1999Active
52, Bedford Row, London, WC1R 4LR

Director12 March 2014Active
25 Foscote Road, Hendon, London, NW4 3SE

Director22 June 1998Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director16 December 2014Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director29 November 2003Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director22 June 1998Active
37 Queens Grove, London, NW8 6HN

Director29 November 2003Active
37 Queens Grove, London, NW8 6HN

Director22 June 1998Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director29 November 2003Active
Lorne House, Oxshott Way, Cobham, KT11 2RU

Director09 March 2001Active
Flat 2, Monmouth Road, London, W2 5SB

Director05 July 2010Active
I.M House, South Drive, Coleshill, Birmingham, England, B46 1DF

Director12 March 2014Active
Beukenhorstlaan 14, Wassenaar, Netherlands,

Director04 February 2003Active

People with Significant Control

Mr Charoen Sirivadhanabhakdi
Notified on:04 June 2021
Status:Active
Date of birth:May 1944
Nationality:Thai,
Country of residence:England
Address:95, Cromwell Road, London, England, SW7 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Wanna Sirivadhanabhakdi
Notified on:04 June 2021
Status:Active
Date of birth:August 1943
Nationality:Thai
Country of residence:England
Address:95, Cromwell Road, London, England, SW7 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Im Properties (Bvp3) Limited
Notified on:28 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Gate, International Drive, Solihull, United Kingdom, B90 4WA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
I. M. Properties (Bvp 1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Gate, International Drive, Solihull, United Kingdom, B90 4WA
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Change account reference date company current extended.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type small.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-02Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Address

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

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination secretary company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.