BC MANAGEMENT ST IVES LIMITED

Register to unlock more data on OkredoRegister

BC MANAGEMENT ST IVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09508219

Incorporation date

25/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Penina Property Management, 19 Pargolla Road, Newquay, Cornwall TR7 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2015)
dot icon08/07/2025
Termination of appointment of Craig Andrew Civil as a director on 2025-07-07
dot icon16/06/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon15/02/2025
Registered office address changed from 70 Castle Street Bodmin Cornwall PL31 2DY England to C/O Penina Property Management 19 Pargolla Road Newquay Cornwall TR7 1RP on 2025-02-15
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/08/2023
Appointment of Mr Craig Andrew Civil as a director on 2023-07-11
dot icon10/08/2023
Termination of appointment of John David Hammond as a director on 2023-07-11
dot icon12/04/2023
Confirmation statement made on 2023-03-25 with updates
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon18/08/2021
Appointment of Mr John David Hammond as a director on 2021-07-29
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon28/06/2021
Termination of appointment of Richard Spencer Hunt as a director on 2021-06-05
dot icon05/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon21/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon08/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon08/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon14/03/2019
Appointment of Mr Richard Spencer Hunt as a director on 2019-03-14
dot icon27/02/2019
Termination of appointment of John Mirko Skok as a director on 2019-02-27
dot icon27/02/2019
Termination of appointment of Melanie Jayne Omirou as a director on 2019-02-27
dot icon27/02/2019
Notification of a person with significant control statement
dot icon27/02/2019
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 70 Castle Street Bodmin Cornwall PL31 2DY on 2019-02-27
dot icon25/02/2019
Registered office address changed from 70 Castle Street Bodmin Cornwall PL31 2DY England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon12/02/2019
Appointment of Mr James Paul Ferguson as a director on 2019-02-12
dot icon12/02/2019
Appointment of Mr Graham Frederic Tanner as a director on 2019-02-12
dot icon12/02/2019
Cessation of Buffalo St Ives Limited as a person with significant control on 2019-02-01
dot icon12/02/2019
Register inspection address has been changed from 1 Frederick Place London N8 8AF England to 70 Castle Street Bodmin Cornwall PL31 2DY
dot icon12/02/2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 70 Castle Street Bodmin Cornwall PL31 2DY on 2019-02-12
dot icon29/01/2019
Change of share class name or designation
dot icon20/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon20/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon20/04/2017
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
dot icon08/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon28/04/2016
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
dot icon28/04/2016
Director's details changed for Mr John Mirko Skok on 2015-10-05
dot icon28/04/2016
Director's details changed for Mrs Melanie Jayne Omirou on 2015-10-05
dot icon28/04/2016
Register inspection address has been changed to 1 Frederick Place London N8 8AF
dot icon25/03/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.42K
-
0.00
-
-
2022
0
1.79K
-
0.00
-
-
2022
0
1.79K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.79K £Ascended26.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Melanie Jayne Omirou
Director
25/03/2015 - 27/02/2019
592
Skok, John Mirko
Director
25/03/2015 - 27/02/2019
305
Ferguson, James Paul
Director
12/02/2019 - Present
1
Hammond, John David
Director
29/07/2021 - 11/07/2023
1
Civil, Craig Andrew
Director
11/07/2023 - 07/07/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BC MANAGEMENT ST IVES LIMITED

BC MANAGEMENT ST IVES LIMITED is an(a) Active company incorporated on 25/03/2015 with the registered office located at C/O Penina Property Management, 19 Pargolla Road, Newquay, Cornwall TR7 1RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BC MANAGEMENT ST IVES LIMITED?

toggle

BC MANAGEMENT ST IVES LIMITED is currently Active. It was registered on 25/03/2015 .

Where is BC MANAGEMENT ST IVES LIMITED located?

toggle

BC MANAGEMENT ST IVES LIMITED is registered at C/O Penina Property Management, 19 Pargolla Road, Newquay, Cornwall TR7 1RP.

What does BC MANAGEMENT ST IVES LIMITED do?

toggle

BC MANAGEMENT ST IVES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BC MANAGEMENT ST IVES LIMITED?

toggle

The latest filing was on 08/07/2025: Termination of appointment of Craig Andrew Civil as a director on 2025-07-07.