BHH HOLDCO LIMITED - TEWKESBURY
Company Profile | Company Filings |
Overview
BHH HOLDCO LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
BHH HOLDCO LIMITED was incorporated 20 years ago on 19/02/2004 and has the registered number: 05049724. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BHH HOLDCO LIMITED was incorporated 20 years ago on 19/02/2004 and has the registered number: 05049724. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BHH HOLDCO LIMITED - TEWKESBURY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
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. 2424 LIMITED (until 14/12/2004)
ALNERY NO. 2424 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 |
---|---|---|---|---|---|
MR NEIL RAE | Oct 1971 | British | Director | 2012-07-25 | CURRENT |
MRS GEORGINA CLAIRE BROWN | Secretary | 2021-09-03 | CURRENT | ||
MR PAUL SIMON ANDREWS | Jan 1970 | British | Director | 2014-01-24 | CURRENT |
MS PHILIPPA DAWN ROBINSON | Dec 1955 | New Zealander | Director | 2022-01-11 | CURRENT |
ALAN CAMPBELL RITCHIE | Apr 1967 | British | Director | 2019-09-06 | CURRENT |
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 2004-02-19 UNTIL 2004-12-10 | RESIGNED | ||
MR BALASINGHAM RAVI KUMAR | Mar 1975 | British | Director | 2011-11-22 UNTIL 2014-06-30 | RESIGNED |
MR GEORGE PETER FARLEY | Jan 1966 | British | Director | 2004-12-22 UNTIL 2005-02-22 | 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 GRAHAM MICHAEL SPENCE | Sep 1961 | British | Director | 2010-11-10 UNTIL 2014-05-30 | RESIGNED |
MR ROGER ANDREW DAVIES | Mar 1950 | British | Secretary | 2004-12-10 UNTIL 2013-06-28 | RESIGNED |
MRS JUDITH CARLYON PHILLIPS | Secretary | 2013-06-28 UNTIL 2015-10-30 | RESIGNED | ||
MRS EMMA LOUISE PEARSON | Oct 1972 | British | Director | 2008-03-11 UNTIL 2011-12-31 | RESIGNED |
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 2004-02-19 UNTIL 2004-12-10 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 2004-02-19 UNTIL 2004-12-10 | RESIGNED | ||
MR DANIEL PETER BEVAN | Secretary | 2018-12-03 UNTIL 2021-03-01 | 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 PHILIP JAMES YOUNG | Jan 1956 | British | Director | 2011-07-19 UNTIL 2013-03-31 | RESIGNED |
MRS EMMA LOUISE PEARSON | Oct 1972 | British | Director | 2005-08-02 UNTIL 2008-03-11 | RESIGNED |
MRS JO OHLSON | May 1958 | British | Director | 2008-09-23 UNTIL 2011-07-19 | RESIGNED |
MR WILLIAM EDWARD MORRIS | Feb 1980 | British | Director | 2015-11-18 UNTIL 2016-07-04 | 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 |
JOHN FREDERICK GRAVELING | Jul 1942 | British | Director | 2005-06-13 UNTIL 2011-12-31 | 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 RICHARD TOM CRESSWELL | Aug 1947 | British | Director | 2005-02-22 UNTIL 2010-11-10 | RESIGNED |
COUNCILLOR GEORGE CRANE | May 1949 | British | Director | 2004-12-22 UNTIL 2008-06-18 | RESIGNED |
MR PAUL EDWARD BRAND | Nov 1967 | British | Director | 2011-11-22 UNTIL 2019-10-23 | RESIGNED |
MR LEO CHARLES BEDFORD | Oct 1966 | British | Director | 2009-07-28 UNTIL 2011-08-16 | RESIGNED |
MR PAUL SIMON ANDREWS | Jan 1970 | British | Director | 2005-12-13 UNTIL 2009-07-28 | RESIGNED |
MR JAMIE RUSSELL ANDREWS | Sep 1970 | British | Director | 2014-05-30 UNTIL 2023-05-03 | RESIGNED |
MR MICHAEL FERRAND ADAM | Oct 1968 | British | Director | 2004-12-10 UNTIL 2005-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infracare North West London Limited | 2017-02-19 | Tewkesbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BHH HOLDCO LIMITED | 2023-04-28 | 31-12-2022 | £1 equity |
Micro-entity Accounts - BHH HOLDCO LIMITED | 2022-07-01 | 31-12-2021 | £1 equity |
Micro-entity Accounts - BHH HOLDCO LIMITED | 2021-09-01 | 31-12-2020 | £1 equity |
Micro-entity Accounts - BHH HOLDCO LIMITED | 2020-09-02 | 31-12-2019 | £1 equity |
Micro-entity Accounts - BHH HOLDCO LIMITED | 2019-08-07 | 31-12-2018 | £1 equity |
Micro-entity Accounts - BHH HOLDCO LIMITED | 2018-06-15 | 31-12-2017 | £1 equity |
Micro-entity Accounts - BHH HOLDCO LIMITED | 2017-06-24 | 31-12-2016 | £1 equity |
Abbreviated Company Accounts - BHH HOLDCO LIMITED | 2016-07-06 | 31-12-2015 | £1 equity |
Abbreviated Company Accounts - BHH HOLDCO LIMITED | 2015-06-27 | 31-12-2014 | £1 equity |