BMG (CHESHIRE OAKS) LIMITED - HOUNSLOW


Company Profile Company Filings

Overview

BMG (CHESHIRE OAKS) LIMITED is a Private Limited Company from HOUNSLOW and has the status: Active.
BMG (CHESHIRE OAKS) LIMITED was incorporated 30 years ago on 19/04/1993 and has the registered number: 02810265. The accounts status is DORMANT and accounts are next due on 30/09/2024.

BMG (CHESHIRE OAKS) LIMITED - HOUNSLOW

This company is listed in the following categories:
41100 - Development of building projects
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE COMPASS CENTRE
HOUNSLOW
MIDDLESEX
TW6 2GW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/06/2023 07/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PIERPAOLO DE STAVOLA BARRETT Apr 1988 British,Italian Director 2022-08-04 CURRENT
MR ROSS FINDLAY SCOTT BAKER Jun 1974 British Director 2017-01-17 CURRENT
MR BRIAN HUGH RICKETTS Nov 1943 British Director 1993-12-08 UNTIL 1999-02-22 RESIGNED
RONALD WINSOR WADDELL Jun 1952 British Director 1999-04-01 UNTIL 2001-11-01 RESIGNED
BRAD SOLLER Sep 1961 British Director 1999-09-07 UNTIL 2001-05-01 RESIGNED
MR DAVID SAYERS Jun 1958 British Director 2001-05-01 UNTIL 2005-10-31 RESIGNED
BRIAN ROBERT WOODHEAD Nov 1960 British Director 2014-09-01 UNTIL 2016-06-01 RESIGNED
JOHN NICOLOSI Jun 1945 American Director 1995-09-12 UNTIL 2002-09-17 RESIGNED
PETER BAIRD NASH Dec 1947 American Director 2000-06-01 UNTIL 2002-09-17 RESIGNED
JAMES BYRNE MURPHY May 1959 American Director 1993-12-08 UNTIL 2000-06-20 RESIGNED
MIKJON LIMITED Nominee Director 1993-04-19 UNTIL 1993-12-08 RESIGNED
MR FIDEL LOPEZ SORIA Aug 1967 Spanish Director 2012-10-08 UNTIL 2014-09-01 RESIGNED
ADAM DOMINIC PENNANT WILLIAMS May 1954 British Director 1993-12-08 UNTIL 1994-09-13 RESIGNED
E P S SECRETARIES LIMITED Nominee Secretary 1993-04-19 UNTIL 1993-12-08 RESIGNED
GABRIELLE MARY WILLIAMS HAMER British Secretary 1996-01-31 UNTIL 1997-09-16 RESIGNED
SUSAN WELCH Secretary 2006-06-01 UNTIL 2008-11-28 RESIGNED
RACHEL ROWSON Apr 1955 British Secretary 1993-12-08 UNTIL 1995-03-01 RESIGNED
RACHEL ROWSON Apr 1955 British Secretary 1995-06-15 UNTIL 1996-01-31 RESIGNED
RACHEL ROWSON Apr 1955 British Secretary 2005-10-25 UNTIL 2006-06-01 RESIGNED
SHU-MEI OOI British Secretary 2008-11-28 UNTIL 2010-08-31 RESIGNED
PETER JOHN LOTT British Secretary 1995-03-01 UNTIL 1995-06-15 RESIGNED
MARIA BERNADETTE LEWIS May 1955 British Secretary 1997-09-16 UNTIL 2005-10-25 RESIGNED
MS BARBARA ANN BECKETT Nov 1953 British Director 1999-03-29 UNTIL 2005-10-31 RESIGNED
MR JOHN WILLIAM HOLLAND KAYE Mar 1965 British Director 2009-07-31 UNTIL 2012-10-08 RESIGNED
MR ROBERT DAVID HERGA Jan 1958 British Director 2005-10-31 UNTIL 2009-07-31 RESIGNED
MR JOHN MICHAEL BARRY GIBSON Oct 1951 British Director 1993-12-08 UNTIL 1997-07-31 RESIGNED
GEORGE GORDON EDINGTON Sep 1945 British Director 1993-12-08 UNTIL 1999-03-29 RESIGNED
MR LAWRENCE PATRICK COPPOCK Jan 1952 United Kingdom Director 2001-05-01 UNTIL 2002-01-31 RESIGNED
PETER JOSEPH JONES Jan 1956 British Director 1999-02-22 UNTIL 2001-05-01 RESIGNED
MR JONATHAN DANIEL COEN Jul 1970 British Director 2016-06-13 UNTIL 2017-01-17 RESIGNED
MR FRASER ALEXANDER BROWN May 1974 British Director 2021-01-26 UNTIL 2022-08-04 RESIGNED
MR NORMAND BOIVIN Jun 1961 Canadian Director 2014-09-01 UNTIL 2017-01-17 RESIGNED
GEORGE MORGAN BENNETT Aug 1936 United States Director 1994-06-20 UNTIL 2000-06-01 RESIGNED
MR JOHN RUSSELL FOTHERINGHAM WALLS Feb 1944 British Director 1997-07-31 UNTIL 2002-08-31 RESIGNED
R JEFFERY ARNOLD Nov 1946 American Director 1993-12-08 UNTIL 1994-06-20 RESIGNED
MR JOHN ARBUCKLE Sep 1971 British Director 2017-01-17 UNTIL 2021-01-29 RESIGNED
JULIA JEAN CALABRESE Dec 1949 American Director 1999-02-22 UNTIL 2002-09-17 RESIGNED
ANDREW TADEUSZ JURENKO Dec 1950 British Director 2005-10-31 UNTIL 2006-09-30 RESIGNED
DR DUNCAN STEVEN GARROOD Nov 1958 British Director 2006-09-30 UNTIL 2009-02-23 RESIGNED
WILLIAM VINCENT LIGHTFOOT Jun 1947 British Director 2001-11-01 UNTIL 2002-06-30 RESIGNED
ADRIAN JAMES WRIGHT Jul 1953 British Director 1994-09-13 UNTIL 1999-01-16 RESIGNED
MR JOSEPH WALLACH KAEMPFER May 1947 American Director 1993-12-08 UNTIL 2002-09-17 RESIGNED
MR MALCOLM RODERICK YOUNG Mar 1948 British Director 1993-12-08 UNTIL 1995-09-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bmg (Ashford) General Partner Limited 2016-04-06 Hounslow   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAA LYNTON DEVELOPMENTS LIMITED LONDON ... DORMANT 41100 - Development of building projects
WILKY GROUP LIMITED(THE) SURREY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WILKY PROPERTY HOLDINGS LIMITED GUILDFORD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WILKY INVESTMENTS LIMITED SURREY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SPORTING CLASSICS LIMITED GUILDFORD Active DORMANT 99999 - Dormant Company
REDFIELDS MANAGEMENT COMPANY LIMITED GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BAA INTERNATIONAL LIMITED LONDON ... DORMANT 71129 - Other engineering activities
WILKY PROPERTY DEVELOPMENTS LIMITED SURREY Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BLACKWATER VALLEY INDUSTRIAL PARK MANAGEMENT LIMITED CHERTSEY Active MICRO ENTITY 52290 - Other transportation support activities
NEEDTEST LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
WILKY HEALTHCARE (ALDERSHOT) LIMITED GUILDFORD Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
WILKY (GATWICK) LIMITED GUILDFORD Dissolved... DORMANT 41100 - Development of building projects
WESTMEAD HOUSE LIMITED GUILDFORD Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
WILKY ASSET MANAGEMENT LIMITED GUILDFORD Active DORMANT 99999 - Dormant Company
WILKY FUND MANAGEMENT LIMITED GUILDFORD Active DORMANT 99999 - Dormant Company
ALDERSHOT HEALTHCARE INVESTMENTS LIMITED GUILDFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FLATKEY LIMITED SURREY Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
PARALLEL BUSINESS CENTRES LIMITED SURREY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GAIETY VILLAS LIMITED GUILDFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LHR AIRPORTS LIMITED HOUNSLOW Active FULL 51101 - Scheduled passenger air transport
SANFIELD LYNTON LIMITED HOUNSLOW Active DORMANT 41100 - Development of building projects
LONDON AIRPORTS 1992 LIMITED HOUNSLOW Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LHR BUSINESS SUPPORT CENTRE LIMITED HOUNSLOW Active AUDIT EXEMPTION SUBSI 81100 - Combined facilities support activities
LHR BUILDING CONTROL SERVICES LIMITED MIDDLESEX Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
9G RAIL LIMITED MIDDLESEX Active DORMANT 74990 - Non-trading company
ADI FINANCE 2 LIMITED HOUNSLOW Active FULL 70100 - Activities of head offices
ADI FINANCE 1 LIMITED HOUNSLOW Active FULL 70100 - Activities of head offices
HEATHROW HOLDCO LIMITED MIDDLESEX Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HEATHROW FINANCE PLC HOUNSLOW Active GROUP 70100 - Activities of head offices