B.M.R. (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

B.M.R. (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00529316

Incorporation date

18/02/1954

Size

Micro Entity

Contacts

Registered address

Registered address

San Marco House 26 Craig Yr Eos Road, Ogmore-By-Sea, Bridgend CF32 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1986)
dot icon04/11/2025
Micro company accounts made up to 2025-03-25
dot icon16/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon05/09/2024
Micro company accounts made up to 2024-03-25
dot icon20/11/2023
Micro company accounts made up to 2023-03-25
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-03-25
dot icon24/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon22/07/2021
Micro company accounts made up to 2021-03-25
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon25/08/2020
Director's details changed for Mr Matthew Cave on 2020-08-24
dot icon25/08/2020
Registered office address changed from 44 Grand Parade Brighton BN2 9QA to San Marco House 26 Craig Yr Eos Road Ogmore-by-Sea Bridgend CF32 0PG on 2020-08-25
dot icon25/08/2020
Cessation of William Frederick Lush as a person with significant control on 2020-08-24
dot icon25/08/2020
Notification of Maria Anne Cave as a person with significant control on 2020-08-24
dot icon25/08/2020
Cessation of Pamela Joan Lush as a person with significant control on 2020-08-24
dot icon25/08/2020
Appointment of Mr Matthew Cave as a director on 2020-08-24
dot icon25/08/2020
Termination of appointment of William Frederick Lush as a director on 2020-08-24
dot icon25/08/2020
Termination of appointment of Pamela Joan Lush as a director on 2020-08-24
dot icon25/08/2020
Termination of appointment of Pamela Joan Lush as a secretary on 2020-08-24
dot icon24/07/2020
Appointment of Mrs Maria Anne Cave as a director on 2020-06-29
dot icon10/07/2020
Total exemption full accounts made up to 2020-03-25
dot icon07/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-25
dot icon30/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-25
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-25
dot icon13/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-25
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
Annual return made up to 2015-10-09 with full list of shareholders
dot icon12/01/2016
Secretary's details changed for Pamela Joan Lush on 2016-01-12
dot icon12/01/2016
Director's details changed for Pamela Joan Lush on 2016-01-12
dot icon12/01/2016
Director's details changed for Mr William Frederick Lush on 2016-01-12
dot icon12/01/2016
Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to 44 Grand Parade Brighton BN2 9QA on 2016-01-12
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-25
dot icon10/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-25
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-12-02
dot icon15/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-25
dot icon12/02/2013
Annual return made up to 2012-10-09 with full list of shareholders
dot icon17/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-25
dot icon20/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-25
dot icon09/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-25
dot icon15/09/2009
Return made up to 11/09/09; full list of members
dot icon12/06/2009
Total exemption small company accounts made up to 2009-03-25
dot icon21/10/2008
Return made up to 11/09/08; no change of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-03-25
dot icon30/09/2007
Return made up to 11/09/07; no change of members
dot icon14/07/2007
Total exemption small company accounts made up to 2007-03-25
dot icon29/09/2006
Return made up to 11/09/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-03-25
dot icon23/09/2005
Return made up to 11/09/05; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2005-03-25
dot icon20/09/2004
Return made up to 11/09/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-25
dot icon26/09/2003
Return made up to 20/09/03; full list of members
dot icon20/07/2003
Total exemption small company accounts made up to 2003-03-25
dot icon04/02/2003
Declaration of satisfaction of mortgage/charge
dot icon03/10/2002
Return made up to 20/09/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2002-03-25
dot icon03/10/2001
Return made up to 26/09/01; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2001-03-25
dot icon06/10/2000
Return made up to 26/09/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 2000-03-25
dot icon11/05/2000
Director resigned
dot icon21/09/1999
Return made up to 26/09/99; no change of members
dot icon05/08/1999
Accounts for a small company made up to 1999-03-25
dot icon28/09/1998
Return made up to 26/09/98; no change of members
dot icon25/08/1998
Registered office changed on 25/08/98 from: the courtyard, beeding court, steyning, west sussex BN44 3TN
dot icon27/07/1998
Accounts for a small company made up to 1998-03-25
dot icon23/12/1997
Accounts for a small company made up to 1997-03-25
dot icon23/10/1997
Return made up to 26/09/97; full list of members
dot icon27/10/1996
Return made up to 26/09/96; full list of members
dot icon23/07/1996
Resolutions
dot icon23/07/1996
Ad 10/07/96--------- £ si 276@1=276 £ ic 1478/1754
dot icon23/07/1996
Ad 10/07/96--------- £ si 126@1=126 £ ic 1352/1478
dot icon07/05/1996
Accounts made up to 1996-03-25
dot icon05/10/1995
Return made up to 26/09/95; full list of members
dot icon05/10/1995
Location of register of members address changed
dot icon25/05/1995
Accounts for a small company made up to 1995-03-25
dot icon05/04/1995
Registered office changed on 05/04/95 from: 94 church road, hove, east sussex., BN3 2EF
dot icon19/10/1994
Return made up to 26/09/94; full list of members
dot icon17/06/1994
Accounts made up to 1994-03-25
dot icon20/09/1993
Return made up to 26/09/93; full list of members
dot icon19/05/1993
Accounts made up to 1993-03-25
dot icon29/09/1992
Return made up to 26/09/92; no change of members
dot icon25/08/1992
Accounts made up to 1992-03-25
dot icon07/01/1992
Accounts made up to 1991-03-25
dot icon08/10/1991
Return made up to 26/09/91; no change of members
dot icon14/01/1991
Accounts made up to 1990-03-25
dot icon10/10/1990
Return made up to 26/09/90; full list of members
dot icon15/01/1990
Accounts made up to 1989-03-25
dot icon09/01/1990
Return made up to 18/01/89; full list of members
dot icon10/05/1989
Return made up to 31/12/88; no change of members
dot icon09/12/1988
Accounts made up to 1988-03-25
dot icon22/04/1988
Return made up to 25/11/87; full list of members
dot icon10/12/1987
Accounts made up to 1987-03-25
dot icon07/01/1987
Return made up to 17/11/86; full list of members
dot icon03/10/1986
Accounts made up to 1986-03-25
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
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
1
52.22K
-
0.00
-
-
2022
1
23.33K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cave, Matthew
Director
24/08/2020 - Present
2
Cave, Maria Anne
Director
29/06/2020 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B.M.R. (HOLDINGS) LIMITED

B.M.R. (HOLDINGS) LIMITED is an(a) Active company incorporated on 18/02/1954 with the registered office located at San Marco House 26 Craig Yr Eos Road, Ogmore-By-Sea, Bridgend CF32 0PG. 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.M.R. (HOLDINGS) LIMITED?

toggle

B.M.R. (HOLDINGS) LIMITED is currently Active. It was registered on 18/02/1954 .

Where is B.M.R. (HOLDINGS) LIMITED located?

toggle

B.M.R. (HOLDINGS) LIMITED is registered at San Marco House 26 Craig Yr Eos Road, Ogmore-By-Sea, Bridgend CF32 0PG.

What does B.M.R. (HOLDINGS) LIMITED do?

toggle

B.M.R. (HOLDINGS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B.M.R. (HOLDINGS) LIMITED?

toggle

The latest filing was on 04/11/2025: Micro company accounts made up to 2025-03-25.