BHCF3 LIMITED

Register to unlock more data on OkredoRegister

BHCF3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14404929

Incorporation date

07/10/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2023)
dot icon23/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon03/09/2025
Termination of appointment of Ashwin Grover as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Varun Chanrai as a director on 2025-09-01
dot icon20/06/2025
Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20
dot icon14/11/2024
Registration of charge 144049290001, created on 2024-11-13
dot icon05/11/2024
Registered office address changed from Mayfield House 1 Nottingham Road Long Eaton Nottingham NG10 1HQ England to 111 Baker Street Mezzanine Level London W1U 6RR on 2024-11-05
dot icon05/11/2024
Termination of appointment of Hugh Alan Mason as a director on 2024-10-25
dot icon05/11/2024
Termination of appointment of Timothy John Smith as a director on 2024-10-25
dot icon05/11/2024
Appointment of Mr. Ashwin Grover as a director on 2024-10-25
dot icon05/11/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon05/11/2024
Termination of appointment of Alan Hugh Mason as a director on 2024-10-25
dot icon05/11/2024
Termination of appointment of Margaret Mitchell Cairns Mason as a director on 2024-10-25
dot icon05/11/2024
Appointment of Mr. Varun Chanrai as a director on 2024-10-25
dot icon05/11/2024
Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 2024-10-25
dot icon12/10/2024
Memorandum and Articles of Association
dot icon12/10/2024
Resolutions
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon02/09/2024
Resolutions
dot icon02/09/2024
Resolutions
dot icon29/08/2024
Notification of Bhcf4 Limited as a person with significant control on 2024-08-29
dot icon29/08/2024
Cessation of Hugh Alan Mason as a person with significant control on 2024-08-29
dot icon29/08/2024
Cessation of Margaret Mitchell Mason as a person with significant control on 2024-08-29
dot icon04/07/2024
Change of details for Margaret Mitchell Mason as a person with significant control on 2023-02-14
dot icon16/04/2024
Group of companies' accounts made up to 2023-07-31
dot icon26/10/2023
Previous accounting period shortened from 2023-10-31 to 2023-07-31
dot icon26/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon18/02/2023
Termination of appointment of Adrian Leslie Mason as a director on 2023-02-17
dot icon18/02/2023
Termination of appointment of Jacqueline Claire Mason Tolley as a director on 2023-02-17
dot icon16/02/2023
Statement by Directors
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Memorandum and Articles of Association
dot icon16/02/2023
Solvency Statement dated 17/02/23
dot icon16/02/2023
Particulars of variation of rights attached to shares
dot icon16/02/2023
Statement of capital on 2023-02-17
dot icon16/02/2023
Change of share class name or designation
dot icon16/02/2023
Resolutions
dot icon15/02/2023
Notification of Hugh Alan Mason as a person with significant control on 2023-02-14
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-02-14
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Grover, Ashwin
Director
25/10/2024 - 01/09/2025
51
Smith, Timothy John
Director
07/10/2022 - 25/10/2024
56
Chanrai, Varun
Director
25/10/2024 - 01/09/2025
45
Mason, Margaret Mitchell Cairns
Director
07/10/2022 - 25/10/2024
7
Mason, Hugh Alan
Director
07/10/2022 - 25/10/2024
15

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+
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 BHCF3 LIMITED

BHCF3 LIMITED is an(a) Active company incorporated on 07/10/2022 with the registered office located at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ. 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 BHCF3 LIMITED?

toggle

BHCF3 LIMITED is currently Active. It was registered on 07/10/2022 .

Where is BHCF3 LIMITED located?

toggle

BHCF3 LIMITED is registered at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ.

What does BHCF3 LIMITED do?

toggle

BHCF3 LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BHCF3 LIMITED?

toggle

The latest filing was on 23/12/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.