BDH MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BDH MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10413514

Incorporation date

06/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2016)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Confirmation statement made on 2024-03-31 with no updates
dot icon11/06/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2024
Director's details changed for Mr Chase James Bailey Earl Manders on 2024-02-15
dot icon14/02/2024
Registered office address changed from 220 Wards Road Ilford IG2 7DY England to 7 Bell Yard London WC2A 2JR on 2024-02-14
dot icon30/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-11-30
dot icon03/05/2023
Confirmation statement made on 2023-03-31 with updates
dot icon16/03/2023
Director's details changed for Mr Chase James Bailey Earl Manders on 2022-11-15
dot icon31/12/2022
Compulsory strike-off action has been discontinued
dot icon30/12/2022
Micro company accounts made up to 2021-12-30
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Compulsory strike-off action has been discontinued
dot icon25/09/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon25/09/2022
Registered office address changed from 220 Consultancy House Wards Road Ilford Essex IG2 7DY England to 220 Wards Road Ilford IG2 7DY on 2022-09-25
dot icon17/08/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon24/01/2022
Micro company accounts made up to 2020-12-30
dot icon04/11/2021
Notification of Kingdom of Sweets Ltd as a person with significant control on 2021-06-17
dot icon03/11/2021
Cessation of Chase James Bailey Earl Manders as a person with significant control on 2021-06-17
dot icon27/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon16/07/2021
Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 220 Consultancy House Wards Road Ilford Essex IG2 7DY on 2021-07-16
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon19/11/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon13/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon14/05/2020
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 2020-05-14
dot icon13/05/2020
Appointment of Mr Chase James Bailey Earl Manders as a director on 2020-05-13
dot icon13/05/2020
Notification of Chase James Bailey Earl Manders as a person with significant control on 2020-05-13
dot icon13/05/2020
Cessation of Dormant Company Uk Limited as a person with significant control on 2020-05-13
dot icon13/05/2020
Termination of appointment of Elizabeth Heather Landau as a director on 2020-05-13
dot icon03/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon19/11/2018
Appointment of Mrs Elizabeth Heather Landau as a director on 2018-11-12
dot icon19/11/2018
Termination of appointment of Russell Simon Lebe as a director on 2018-11-12
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon24/08/2018
Notification of Dormant Company Uk Limited as a person with significant control on 2018-08-24
dot icon24/08/2018
Cessation of Russell Simon Lebe as a person with significant control on 2018-08-24
dot icon02/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon06/10/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.89K
-
0.00
-
-
2021
0
2.89K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manders, Chase James Bailey Earl
Director
13/05/2020 - Present
51
Lebe, Russell Simon
Director
06/10/2016 - 12/11/2018
114
Landau, Elizabeth Heather
Director
12/11/2018 - 13/05/2020
107

Persons with Significant Control

5
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 BDH MANAGEMENT LTD

BDH MANAGEMENT LTD is an(a) Active company incorporated on 06/10/2016 with the registered office located at 7 Bell Yard, London WC2A 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BDH MANAGEMENT LTD?

toggle

BDH MANAGEMENT LTD is currently Active. It was registered on 06/10/2016 .

Where is BDH MANAGEMENT LTD located?

toggle

BDH MANAGEMENT LTD is registered at 7 Bell Yard, London WC2A 2JR.

What does BDH MANAGEMENT LTD do?

toggle

BDH MANAGEMENT LTD operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

What is the latest filing for BDH MANAGEMENT LTD?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.