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.
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 | : |
|
Registered Address | : | The Gate, International Drive, Solihull, United Kingdom, B90 4WA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95, Cromwell Road, London, England, SW7 4DL | Director | 04 June 2021 | Active |
95, Cromwell Road, London, England, SW7 4DL | Director | 04 June 2021 | Active |
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY | Secretary | 22 June 1998 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Secretary | 16 December 2014 | Active |
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP | Secretary | 05 September 2000 | Active |
14 Fallows Green, Harpenden, AL5 4HD | Secretary | 07 September 2007 | Active |
52, Bedford Row, London, United Kingdom, WC1R 4LR | Corporate Nominee Secretary | 12 March 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 June 1998 | Active |
13 Beech Drive, London, N2 9NX | Director | 22 June 1998 | Active |
Flat 18, 546 Chiswick High Road, London, W4 5RG | Director | 07 September 2007 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 09 March 2001 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 22 June 1998 | Active |
11 Blackthorne Close, Solihull, B91 1PF | Director | 24 October 2002 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 16 December 2014 | Active |
51 Admiralty Way, Teddington, TW11 0NL | Director | 07 September 2007 | Active |
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY | Director | 14 June 1999 | Active |
7, Earlsthorpe Road, London, SE26 4PD | Director | 28 May 2008 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 16 December 2014 | Active |
45, Pall Mall, London, Uk, SW1Y 5JG | Director | 04 October 2010 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 16 December 2014 | Active |
89 Manor Road, Dorridge, Solihull, B93 8TT | Director | 14 June 1999 | Active |
81 Eastbury Road, Northwood, HA6 3AP | Director | 22 June 1998 | Active |
Dale Farm, Madewell, Northampton, NN6 9JE | Director | 14 June 1999 | Active |
52, Bedford Row, London, WC1R 4LR | Director | 12 March 2014 | Active |
25 Foscote Road, Hendon, London, NW4 3SE | Director | 22 June 1998 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 16 December 2014 | Active |
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT | Director | 29 November 2003 | Active |
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT | Director | 22 June 1998 | Active |
37 Queens Grove, London, NW8 6HN | Director | 29 November 2003 | Active |
37 Queens Grove, London, NW8 6HN | Director | 22 June 1998 | Active |
6a Lower Belgrave Street, London, SW1W 0LJ | Director | 29 November 2003 | Active |
Lorne House, Oxshott Way, Cobham, KT11 2RU | Director | 09 March 2001 | Active |
Flat 2, Monmouth Road, London, W2 5SB | Director | 05 July 2010 | Active |
I.M House, South Drive, Coleshill, Birmingham, England, B46 1DF | Director | 12 March 2014 | Active |
Beukenhorstlaan 14, Wassenaar, Netherlands, | Director | 04 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Change account reference date company current extended. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Termination secretary company with name termination date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.