BHH LIFT ACCOMMODATION SERVICES LIMITED - TEWKESBURY


Company Profile Company Filings

Overview

BHH LIFT ACCOMMODATION SERVICES LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
BHH LIFT ACCOMMODATION SERVICES LIMITED was incorporated 20 years ago on 19/02/2004 and has the registered number: 05049701. The accounts status is SMALL and accounts are next due on 30/09/2024.

BHH LIFT ACCOMMODATION SERVICES LIMITED - TEWKESBURY

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

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

CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ALNERY NO. 2420 LIMITED (until 14/12/2004)

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GEORGINA CLAIRE BROWN Secretary 2021-09-03 CURRENT
MR PAUL SIMON ANDREWS Jan 1970 British Director 2023-05-03 CURRENT
MS PHILIPPA DAWN ROBINSON Dec 1955 New Zealander Director 2022-01-11 CURRENT
MR NEIL RAE Oct 1971 British Director 2012-07-25 CURRENT
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2019-09-06 CURRENT
MRS EMMA LOUISE PEARSON Oct 1972 British Director 2008-03-11 UNTIL 2011-12-31 RESIGNED
MR BALASINGHAM RAVI KUMAR Mar 1975 British Director 2011-11-22 UNTIL 2014-06-30 RESIGNED
MR WILLIAM EDWARD MORRIS Feb 1980 British Director 2015-11-18 UNTIL 2016-07-04 RESIGNED
JOHN FREDERICK GRAVELING Jul 1942 British Director 2005-06-13 UNTIL 2011-12-31 RESIGNED
MR DAVID RICHARD JONES Feb 1970 British Director 2011-08-16 UNTIL 2014-01-24 RESIGNED
MR JONATHAN HOLMES Feb 1968 British Director 2008-09-12 UNTIL 2011-12-31 RESIGNED
MR GEORGE PETER FARLEY Jan 1966 British Director 2004-12-22 UNTIL 2005-02-22 RESIGNED
MRS JO OHLSON May 1958 British Director 2008-09-23 UNTIL 2011-07-19 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Director 2004-02-19 UNTIL 2004-12-10 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Nominee Director 2004-02-19 UNTIL 2004-12-10 RESIGNED
MR GRAHAM MICHAEL SPENCE Sep 1961 British Director 2010-11-10 UNTIL 2014-05-30 RESIGNED
MRS JUDITH CARLYON PHILLIPS Secretary 2013-06-28 UNTIL 2015-10-30 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Secretary 2004-02-19 UNTIL 2004-12-10 RESIGNED
MRS CAROLYN JANE POLLARD Secretary 2015-10-30 UNTIL 2018-12-03 RESIGNED
MR ANDREW PHILIP HOLLAND Secretary 2021-03-01 UNTIL 2021-09-03 RESIGNED
MRS EMMA LOUISE PEARSON Oct 1972 British Secretary 2005-08-02 UNTIL 2005-08-02 RESIGNED
MR ROGER ANDREW DAVIES Mar 1950 British Secretary 2004-12-10 UNTIL 2013-06-28 RESIGNED
MR PAUL EDWARD BRAND Nov 1967 British Director 2011-11-22 UNTIL 2011-12-31 RESIGNED
MR PHILIP JAMES YOUNG Jan 1956 British Director 2011-07-19 UNTIL 2013-03-31 RESIGNED
MR MICHAEL FERRAND ADAM Oct 1968 British Director 2004-12-10 UNTIL 2005-09-10 RESIGNED
PAMELA ANNE ANDERSON Jun 1962 British Director 2006-09-26 UNTIL 2008-03-11 RESIGNED
MR JAMIE RUSSELL ANDREWS Sep 1970 British Director 2014-05-30 UNTIL 2023-05-03 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2014-01-24 UNTIL 2023-05-03 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2005-12-13 UNTIL 2009-07-28 RESIGNED
MR LEO CHARLES BEDFORD Oct 1966 British Director 2009-07-28 UNTIL 2011-08-16 RESIGNED
MR PAUL EDWARD BRAND Mar 1967 British Director 2011-11-22 UNTIL 2011-11-22 RESIGNED
MRS EMMA LOUISE PEARSON Oct 1972 British Director 2005-08-02 UNTIL 2008-03-11 RESIGNED
MR PAUL EDWARD BRAND Nov 1967 British Director 2011-11-22 UNTIL 2019-10-23 RESIGNED
COUNCILLOR GEORGE CRANE May 1949 British Director 2004-12-22 UNTIL 2008-06-18 RESIGNED
HUGH LUKE BLANEY Oct 1963 Irish Director 2004-12-10 UNTIL 2008-09-12 RESIGNED
TOM DOBRASHIAN Oct 1963 British Director 2017-09-15 UNTIL 2018-05-25 RESIGNED
MR JAMES NEIL GILCHRIST THOMSON Sep 1949 British Director 2004-12-10 UNTIL 2005-08-02 RESIGNED
MR ROBERT JOHN TAYLOR Jun 1957 British Director 2008-02-01 UNTIL 2012-07-25 RESIGNED
MR DANIEL PETER BEVAN Secretary 2018-12-03 UNTIL 2021-03-01 RESIGNED
MR RICHARD TOM CRESSWELL Aug 1947 British Director 2005-02-22 UNTIL 2010-11-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bhh Holdco Limited 2017-02-19 Tewkesbury   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
ST.HELEN'S SCHOOL NORTHWOOD MIDDX Active GROUP 85200 - Primary education
ICON BUSINESS SERVICES LIMITED LONDON ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
SPITALFIELDS CRYPT TRADING LIMITED LONDON Dissolved... DORMANT 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
SPITALFIELDS CRYPT TRUST LONDON Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CHRISTIAN EDUCATION MOVEMENT BIRMINGHAM ENGLAND Active FULL 58110 - Book publishing
THE CHILTERN CENTRE LIMITED HENLEY-ON-THAMES ENGLAND Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
WEST LONDON HEALTH PARTNERSHIP LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - WL (FUNDCO HOLDCO TRANCHE 1) LIMITED LONDON Active SMALL 74990 - Non-trading company
INFRACARE NORTH WEST LONDON LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BHH HOLDCO LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BBH -WL BID COST LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - WL BID COST HOLDCO LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH -WL (FUNDCO TRANCHE 1) LIMITED LONDON Active SMALL 41100 - Development of building projects
BBH-WL (FUNDCO 2) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH-WL (FUNDCO 3) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH-WL (HOLDCO 3) LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH-WL (FUNDCO 4) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - WL (FUNDCO 5) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - WL (HOLDCO 5) LIMITED LONDON Active SMALL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMAG TECHNOLOGY LIMITED TEWKESBURY Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TRELLEBORG HOLDINGS UK LIMITED TEWKESBURY Active FULL 70100 - Activities of head offices
TRELLEBORG MARINE SYSTEMS UK LIMITED TEWKESBURY Active FULL 26512 - Manufacture of electronic industrial process control equipment
ACCOMMODATION SERVICES (HOLDINGS) LIMITED TEWKESBURY UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
TRELLEBORG INDUSTRIAL PRODUCTS UK LTD TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
BBG HOLDCO LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BBG LIFT ACCOMMODATION SERVICES LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
TRELLEBORG CBI HOLDING LIMITED TEWKESBURY Active DORMANT 99999 - Dormant Company
BBG LIFT HOLDCO (NO 2) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate