BH (54) LIMITED

Register to unlock more data on OkredoRegister

BH (54) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12270147

Incorporation date

18/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Hillfoot House, Beenham Hill, Beenham, Berkshire RG7 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2019)
dot icon31/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon29/09/2025
Registered office address changed from Merlin House Brunel Road Theale Reading RG7 4AB United Kingdom to Hillfoot House Beenham Hill Beenham Berkshire RG7 5LS on 2025-09-29
dot icon29/09/2025
Director's details changed for Mr Ian Anthony Pellow on 2025-09-22
dot icon29/09/2025
Change of details for Mr Kostiantyn Zhevago as a person with significant control on 2025-09-22
dot icon13/03/2025
Micro company accounts made up to 2024-06-30
dot icon31/12/2024
Micro company accounts made up to 2023-06-30
dot icon28/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon06/06/2024
Appointment of Mr Ian Anthony Pellow as a director on 2023-12-18
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Termination of appointment of Tim Lewis as a director on 2023-12-18
dot icon31/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon01/06/2023
Micro company accounts made up to 2022-06-30
dot icon14/03/2023
Change of details for Mr Kostyantin Zhevago as a person with significant control on 2023-03-14
dot icon13/03/2023
Change of details for Kopstanytin Zhevago as a person with significant control on 2023-03-13
dot icon20/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon15/07/2022
Notification of Kopstanytin Zhevago as a person with significant control on 2022-06-30
dot icon15/07/2022
Cessation of Amshold Group Limited as a person with significant control on 2022-06-30
dot icon06/07/2022
Certificate of change of name
dot icon04/07/2022
Registered office address changed from Amshold House Goldings Hill Loughton IG10 2RW United Kingdom to Merlin House Brunel Road Theale Reading RG7 4AB on 2022-07-04
dot icon04/07/2022
Termination of appointment of Simon Sugar as a director on 2022-06-30
dot icon04/07/2022
Termination of appointment of Andrew Norman Cohen as a director on 2022-06-30
dot icon04/07/2022
Termination of appointment of Michael Edward Ray as a director on 2022-06-30
dot icon04/07/2022
Termination of appointment of James Hughes as a director on 2022-06-30
dot icon04/07/2022
Termination of appointment of Daniel Paul Sugar as a director on 2022-06-30
dot icon04/07/2022
Appointment of Mr Tim Lewis as a director on 2022-06-30
dot icon04/07/2022
Termination of appointment of Michael Ray as a secretary on 2022-06-30
dot icon11/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon15/03/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon15/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon13/01/2021
Termination of appointment of Roger Adams as a director on 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon01/11/2019
Appointment of Mr Simon Sugar as a director on 2019-10-18
dot icon21/10/2019
Current accounting period shortened from 2020-10-31 to 2020-06-30
dot icon18/10/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
200.78K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugar, Simon
Director
18/10/2019 - 30/06/2022
96
Ray, Michael Edward
Director
18/10/2019 - 30/06/2022
75
Adams, Roger
Director
18/10/2019 - 31/12/2020
10
Pellow, Ian Anthony
Director
18/12/2023 - Present
104
Cohen, Andrew Norman
Director
18/10/2019 - 30/06/2022
40

Persons with Significant Control

2
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 BH (54) LIMITED

BH (54) LIMITED is an(a) Active company incorporated on 18/10/2019 with the registered office located at Hillfoot House, Beenham Hill, Beenham, Berkshire RG7 5LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BH (54) LIMITED?

toggle

BH (54) LIMITED is currently Active. It was registered on 18/10/2019 .

Where is BH (54) LIMITED located?

toggle

BH (54) LIMITED is registered at Hillfoot House, Beenham Hill, Beenham, Berkshire RG7 5LS.

What does BH (54) LIMITED do?

toggle

BH (54) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BH (54) LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-17 with updates.