BH (CITY FORUM) LIMITED

Register to unlock more data on OkredoRegister

BH (CITY FORUM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04165791

Incorporation date

22/02/2001

Size

Full

Contacts

Registered address

Registered address

Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon01/05/2026
Appointment of Mr David Martin Lowry as a director on 2026-05-01
dot icon01/05/2026
Appointment of Mr Paul Mark Vallone as a director on 2026-05-01
dot icon22/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon22/01/2026
Appointment of Mr Michael Arthur Edward Ellis as a director on 2026-01-22
dot icon07/11/2025
Full accounts made up to 2025-04-30
dot icon18/07/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-07-15
dot icon27/05/2025
Termination of appointment of Peter John Davidson as a director on 2025-05-23
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon25/10/2024
Full accounts made up to 2024-04-30
dot icon10/09/2024
Appointment of Mr Joseph Peter O'regan as a director on 2024-08-09
dot icon10/09/2024
Appointment of Mr Benjamin Paul Wheeler as a director on 2024-08-09
dot icon10/09/2024
Appointment of Mr James Edward Goldie as a director on 2024-08-09
dot icon06/08/2024
Termination of appointment of Brian Keith Mckenzie as a director on 2024-05-29
dot icon16/05/2024
Termination of appointment of David John Barry as a director on 2024-04-11
dot icon11/03/2024
Termination of appointment of Charlotte Elizabeth Berrington as a director on 2024-03-11
dot icon01/03/2024
Termination of appointment of Ashley Owen Meares as a director on 2024-02-07
dot icon12/02/2024
Director's details changed for Mr Brian Keith Mckenzie on 2020-08-19
dot icon09/02/2024
Director's details changed for Mr David John Barry on 2022-10-08
dot icon06/02/2024
Termination of appointment of James Matthew Davies as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mr Lyndon James Nunn as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Karl Whiteman as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Neil Leslie Eady as a director on 2024-02-01
dot icon26/01/2024
Director's details changed for Mr James Matthew Davies on 2022-11-11
dot icon22/01/2024
Appointment of Mr Peter John Davidson as a director on 2024-01-19
dot icon16/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon19/12/2023
Full accounts made up to 2023-04-30
dot icon07/09/2023
Termination of appointment of Louis Charles Aldred as a director on 2023-09-06
dot icon03/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon28/02/2023
Appointment of Mr Harry James Hulton Lewis as a director on 2023-02-06
dot icon03/02/2023
Full accounts made up to 2022-04-30
dot icon14/12/2022
Termination of appointment of Mark David Tomlinson as a director on 2022-11-03
dot icon30/09/2022
Termination of appointment of David Anthony Fox as a director on 2022-09-30
dot icon10/03/2022
Termination of appointment of David Hall as a director on 2022-02-16
dot icon08/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon14/12/2021
Appointment of Miss Charlotte Elizabeth Berrington as a director on 2021-12-07
dot icon09/12/2021
Appointment of Mr Ashley Owen Meares as a director on 2021-12-07
dot icon09/12/2021
Appointment of Miss Chloe Frances Young as a director on 2021-12-07
dot icon01/11/2021
Full accounts made up to 2021-04-30
dot icon27/09/2021
Termination of appointment of Christopher Abel as a director on 2021-03-29
dot icon06/07/2021
Director's details changed for Mr Blake Sanders on 2021-06-30
dot icon14/05/2021
Director's details changed for Mr Louis Charles Aldred on 2021-04-30
dot icon08/04/2021
Appointment of Mr David Hall as a director on 2021-03-29
dot icon04/03/2021
Appointment of Mr David John Barry as a director on 2020-10-08
dot icon23/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon12/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon23/11/2020
Termination of appointment of Brian Benfield as a director on 2020-03-20
dot icon27/10/2020
Full accounts made up to 2020-04-30
dot icon01/07/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon20/01/2020
Termination of appointment of John Paul Sanders as a director on 2020-01-17
dot icon20/12/2019
Full accounts made up to 2019-04-30
dot icon30/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon30/05/2019
Termination of appointment of Harry James Hulton Lewis as a director on 2019-05-30
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon30/10/2018
Full accounts made up to 2018-04-30
dot icon13/06/2018
Termination of appointment of Glen Matthew Jones as a director on 2017-03-22
dot icon07/06/2018
Appointment of Mr Brian Benfield as a director on 2018-06-04
dot icon07/06/2018
Appointment of Mr Christopher Abel as a director on 2018-06-04
dot icon25/05/2018
Director's details changed for Mr Harry James Hulton Lewis on 2017-09-29
dot icon08/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon04/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon01/05/2018
Director's details changed for Mr Justin Tibaldi on 2018-04-14
dot icon23/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon01/02/2018
Full accounts made up to 2017-04-30
dot icon21/08/2017
Termination of appointment of Piers Martin Clanford as a director on 2017-07-13
dot icon02/05/2017
Director's details changed for Mr Justin Tibaldi on 2011-06-15
dot icon24/04/2017
Director's details changed for Mr Brian Keith Mckenzie on 2015-11-15
dot icon21/04/2017
Director's details changed for Mr James Davies on 2011-06-06
dot icon20/04/2017
Director's details changed
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon27/01/2017
Full accounts made up to 2016-04-30
dot icon16/08/2016
Appointment of Ms Gemma Parsons as a secretary on 2016-08-08
dot icon16/08/2016
Termination of appointment of Elaine Anne Driver as a secretary on 2016-08-08
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon16/02/2016
Appointment of Mr Blake Sanders as a director on 2016-02-01
dot icon16/02/2016
Appointment of Mr Glen Matthew Jones as a director on 2016-02-01
dot icon16/02/2016
Appointment of Mr Louis Charles Aldred as a director on 2016-02-01
dot icon09/12/2015
Full accounts made up to 2015-04-30
dot icon28/09/2015
Director's details changed for Piers Martin Clanford on 2015-06-22
dot icon24/09/2015
Termination of appointment of Nicolas Guy Simpkin as a director on 2015-09-23
dot icon07/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon13/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon24/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon06/02/2015
Director's details changed for Mr James Davies on 2015-02-05
dot icon06/02/2015
Director's details changed for Mr Justin Tibaldi on 2015-02-05
dot icon06/02/2015
Director's details changed for Mr David Anthony Fox on 2015-02-05
dot icon06/02/2015
Director's details changed for Mr Harry James Hulton Lewis on 2015-02-05
dot icon06/02/2015
Director's details changed for Piers Martin Clanford on 2015-02-05
dot icon06/02/2015
Director's details changed for Mr Anthony William Pidgley on 2015-02-05
dot icon06/02/2015
Director's details changed for Mr Robert Charles Grenville Perrins on 2015-02-05
dot icon17/11/2014
Full accounts made up to 2014-04-30
dot icon26/06/2014
Appointment of Mr Mark David Tomlinson as a director
dot icon26/06/2014
Appointment of Mr Brian Keith Mckenzie as a director
dot icon26/06/2014
Appointment of Mr John Paul Sanders as a director
dot icon26/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon26/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon21/03/2014
Auditor's resignation
dot icon17/03/2014
Auditor's resignation
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-04-30
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon30/01/2013
Full accounts made up to 2012-04-30
dot icon05/03/2012
Current accounting period extended from 2012-03-31 to 2012-04-30
dot icon24/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon18/01/2012
Appointment of Mr Alastair Bradshaw as a secretary
dot icon18/01/2012
Termination of appointment of Richard Stearn as a secretary
dot icon16/11/2011
Full accounts made up to 2011-03-31
dot icon01/07/2011
Appointment of Anthony William Pidgley as a director
dot icon01/07/2011
Appointment of Robert Charles Grenville Perrins as a director
dot icon01/07/2011
Appointment of Nicholas Guy Simpkin as a director
dot icon01/07/2011
Appointment of Piers Martin Clanford as a director
dot icon01/07/2011
Appointment of Harry James Hulton Lewis as a director
dot icon01/07/2011
Appointment of Mr Justin Tibaldi as a director
dot icon01/07/2011
Appointment of David Anthony Fox as a director
dot icon01/07/2011
Appointment of Mr James Davies as a director
dot icon01/07/2011
Appointment of Richard Stearn as a secretary
dot icon01/07/2011
Termination of appointment of Ls Director Limited as a director
dot icon01/07/2011
Termination of appointment of Ls Company Secretaries Limited as a secretary
dot icon01/07/2011
Termination of appointment of Land Securities Portfolio Management Limited as a director
dot icon01/07/2011
Termination of appointment of Christopher Gill as a director
dot icon28/06/2011
Registered office address changed from 5 Strand London WC2N 5AF on 2011-06-28
dot icon13/06/2011
Memorandum and Articles of Association
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/06/2011
Certificate of change of name
dot icon02/06/2011
Change of name notice
dot icon16/05/2011
Statement by directors
dot icon16/05/2011
Resolutions
dot icon16/05/2011
Solvency statement dated 16/05/11
dot icon16/05/2011
Statement of capital on 2011-05-16
dot icon05/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon05/05/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon29/07/2010
Full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon03/07/2009
Full accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 22/02/09; full list of members
dot icon20/10/2008
Resolutions
dot icon09/10/2008
Appointment terminated director land securities management services LIMITED
dot icon09/10/2008
Director appointed christopher marshall gill
dot icon08/10/2008
Director appointed ls director LIMITED
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 22/02/08; full list of members
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 22/02/07; full list of members
dot icon01/03/2007
Full accounts made up to 2006-03-31
dot icon16/01/2007
Ad 18/12/06--------- £ si 1@1=1 £ ic 9000000/9000001
dot icon10/01/2007
Nc inc already adjusted 18/12/06
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon27/02/2006
Return made up to 22/02/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 22/02/05; full list of members
dot icon02/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon24/01/2005
Resolutions
dot icon24/01/2005
New director appointed
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Ad 15/12/04--------- £ si 8999998@1=8999998 £ ic 2/9000000
dot icon30/12/2004
Nc inc already adjusted 14/12/04
dot icon30/12/2004
Memorandum and Articles of Association
dot icon15/12/2004
Certificate of change of name
dot icon09/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/02/2004
Return made up to 22/02/04; full list of members
dot icon12/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon28/02/2003
Return made up to 22/02/03; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/03/2002
Return made up to 22/02/02; full list of members
dot icon25/02/2002
Particulars of mortgage/charge
dot icon03/04/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon21/03/2001
Registered office changed on 21/03/01 from: lacon house theobalds road london WC1X 8RW
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
Director resigned
dot icon21/03/2001
New secretary appointed
dot icon08/03/2001
Memorandum and Articles of Association
dot icon05/03/2001
Certificate of change of name
dot icon22/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
20/04/2011 - 06/06/2011
147
David Hall
Director
29/03/2021 - 16/02/2022
8
EPS SECRETARIES LIMITED
Corporate Secretary
22/02/2001 - 28/02/2001
621
MIKJON LIMITED
Corporate Director
22/02/2001 - 28/02/2001
314
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
28/02/2001 - 26/09/2008
140

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 BH (CITY FORUM) LIMITED

BH (CITY FORUM) LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 14 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 BH (CITY FORUM) LIMITED?

toggle

BH (CITY FORUM) LIMITED is currently Active. It was registered on 22/02/2001 .

Where is BH (CITY FORUM) LIMITED located?

toggle

BH (CITY FORUM) LIMITED is registered at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does BH (CITY FORUM) LIMITED do?

toggle

BH (CITY FORUM) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BH (CITY FORUM) LIMITED?

toggle

The latest filing was on 01/05/2026: Appointment of Mr David Martin Lowry as a director on 2026-05-01.