B D G MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

B D G MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05584434

Incorporation date

06/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5 Manchester Square, London W1U 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2005)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Application to strike the company off the register
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon29/07/2024
Appointment of Mr John Kenneth Fowler as a director on 2024-07-25
dot icon29/07/2024
Termination of appointment of Wilem William Frischmann as a director on 2024-07-25
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon20/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/03/2021
Appointment of Mr John Kenneth Fowler as a secretary on 2021-03-19
dot icon14/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-03-31
dot icon24/12/2019
Previous accounting period shortened from 2019-03-26 to 2019-03-25
dot icon25/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon24/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon19/08/2017
Compulsory strike-off action has been discontinued
dot icon18/08/2017
Full accounts made up to 2016-03-31
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon17/03/2017
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon21/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon01/04/2016
Full accounts made up to 2015-03-31
dot icon23/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon26/10/2015
Termination of appointment of Linda Susan Roberts as a director on 2015-10-01
dot icon26/10/2015
Termination of appointment of Linda Susan Roberts as a secretary on 2015-10-01
dot icon08/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon07/04/2015
Full accounts made up to 2014-03-31
dot icon22/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon06/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon27/10/2011
Termination of appointment of Peter Howell as a director
dot icon27/10/2011
Termination of appointment of John Holleran as a director
dot icon23/08/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon15/06/2011
Full accounts made up to 2010-06-30
dot icon09/06/2011
Appointment of Mrs Linda Roberts as a director
dot icon28/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon28/10/2010
Registered office address changed from 5 Manchester Square London W1A 1AU on 2010-10-28
dot icon28/10/2010
Register(s) moved to registered office address
dot icon24/06/2010
Termination of appointment of Stephen Plantard De Saint Clair as a director
dot icon21/05/2010
Termination of appointment of Robin Jones as a director
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon16/02/2010
Termination of appointment of Julian Walker as a director
dot icon20/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Director's details changed for Stephen Crough Plantard De Saint Clair on 2009-10-20
dot icon20/10/2009
Director's details changed for Julian Fortay Walker on 2009-10-20
dot icon20/10/2009
Director's details changed for Robin Charles Jones on 2009-10-20
dot icon20/10/2009
Director's details changed for Peter Robert Howell on 2009-10-20
dot icon20/10/2009
Register inspection address has been changed
dot icon20/10/2009
Director's details changed for John Michael Holleran on 2009-10-20
dot icon20/10/2009
Director's details changed for Dr Wilem William Frischmann on 2009-10-20
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon17/10/2008
Return made up to 06/10/08; full list of members
dot icon26/09/2008
Full accounts made up to 2007-06-30
dot icon30/11/2007
Return made up to 06/10/07; full list of members
dot icon06/08/2007
Full accounts made up to 2006-06-30
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Resolutions
dot icon16/11/2006
Return made up to 06/10/06; full list of members
dot icon29/08/2006
Ad 21/11/05--------- £ si 100@1=100 £ ic 200/300
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon01/03/2006
Accounting reference date shortened from 31/10/06 to 30/06/06
dot icon17/02/2006
Registered office changed on 17/02/06 from: 5 manchester square london W1A 1AU
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Secretary resigned;director resigned
dot icon17/02/2006
New secretary appointed
dot icon03/02/2006
Certificate of change of name
dot icon20/12/2005
Registered office changed on 20/12/05 from: 14 tooks court london EC4A 1LB
dot icon06/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
464.75K
-
0.00
-
-
2022
0
464.75K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frischmann, Wilem William, Dr
Director
21/11/2005 - 25/07/2024
53
Howell, Peter Robert
Director
06/10/2005 - 31/05/2011
13
Bilton, Michael Andrew
Secretary
06/10/2005 - 21/11/2005
2
Roberts, Linda Susan
Secretary
21/11/2005 - 01/10/2015
46
Bilton, Michael Andrew
Director
06/10/2005 - 21/11/2005
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B D G MANAGEMENT LIMITED

B D G MANAGEMENT LIMITED is an(a) Active company incorporated on 06/10/2005 with the registered office located at 5 Manchester Square, London W1U 3PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B D G MANAGEMENT LIMITED?

toggle

B D G MANAGEMENT LIMITED is currently Active. It was registered on 06/10/2005 .

Where is B D G MANAGEMENT LIMITED located?

toggle

B D G MANAGEMENT LIMITED is registered at 5 Manchester Square, London W1U 3PD.

What does B D G MANAGEMENT LIMITED do?

toggle

B D G MANAGEMENT LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for B D G MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.