BHH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BHH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03426185

Incorporation date

28/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Midland Court Midland Way, Barlborough, Chesterfield S43 4ULCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1997)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/11/2024
Termination of appointment of Darren Paul Hunt as a director on 2024-11-12
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/11/2023
Director's details changed for Mr Lewis Kane Hunt on 2023-11-06
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon03/11/2023
Director's details changed for Mr Lewis Kane Hunt on 2023-02-02
dot icon11/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon21/07/2022
Confirmation statement made on 2021-11-01 with updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/11/2021
Change of details for Lkh Holdings Limited as a person with significant control on 2021-10-29
dot icon01/11/2021
Notification of Lkh Holdings Limited as a person with significant control on 2021-10-29
dot icon01/11/2021
Cessation of Darren Paul Hunt as a person with significant control on 2021-10-29
dot icon01/11/2021
Cessation of Andrea Hunt as a person with significant control on 2021-10-29
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/11/2020
All of the property or undertaking has been released from charge 034261850004
dot icon25/11/2020
Satisfaction of charge 034261850004 in full
dot icon20/11/2020
All of the property or undertaking has been released from charge 034261850004
dot icon16/11/2020
All of the property or undertaking has been released and no longer forms part of charge 034261850004
dot icon27/10/2020
Registered office address changed from Unit 5 Midland Court Midland Way Barlborough Chesterfield Derbyshire S43 4UL to Unit 7 Midland Court Midland Way Barlborough Chesterfield S43 4UL on 2020-10-27
dot icon15/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/03/2017
Appointment of Mr Lewis Kane Hunt as a director on 2017-03-01
dot icon11/01/2017
Director's details changed for Andrew Oxley on 2017-01-11
dot icon23/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon14/08/2015
Registration of charge 034261850004, created on 2015-08-14
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon11/08/2014
Accounts for a small company made up to 2013-10-31
dot icon25/11/2013
Resolutions
dot icon29/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-10-31
dot icon12/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2011-10-31
dot icon18/07/2012
Registered office address changed from Unit 7 Midland Court Midland Way Barlborough Links Chesterfield Derbyshire S43 4UL on 2012-07-18
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mr Darren Paul Hunt on 2011-08-28
dot icon29/06/2011
Accounts for a medium company made up to 2010-10-31
dot icon03/12/2010
Purchase of own shares.
dot icon24/11/2010
Cancellation of shares. Statement of capital on 2010-11-24
dot icon24/11/2010
Termination of appointment of Jason Howe as a secretary
dot icon24/11/2010
Termination of appointment of Jason Howe as a director
dot icon30/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon29/09/2010
Director's details changed for Jason Edward Howe on 2010-08-28
dot icon29/09/2010
Director's details changed for Andrew Oxley on 2010-08-28
dot icon09/08/2010
Accounts for a medium company made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon26/08/2009
Accounts for a medium company made up to 2008-10-31
dot icon31/01/2009
Resolutions
dot icon29/01/2009
Return made up to 28/08/08; full list of members
dot icon06/01/2009
Director appointed andrew oxley
dot icon01/09/2008
Accounts for a medium company made up to 2007-10-31
dot icon13/09/2007
Return made up to 28/08/07; full list of members
dot icon26/06/2007
Accounts for a small company made up to 2006-10-31
dot icon25/09/2006
Return made up to 28/08/06; full list of members
dot icon06/09/2006
Accounts for a small company made up to 2005-10-31
dot icon29/07/2006
Particulars of mortgage/charge
dot icon23/02/2006
Registered office changed on 23/02/06 from: 1 cross lane dronfield derbyshire S18 1SH
dot icon19/09/2005
Return made up to 28/08/05; full list of members
dot icon23/06/2005
Accounts for a small company made up to 2004-10-31
dot icon31/10/2004
Return made up to 28/08/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2003-10-31
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Director resigned
dot icon07/01/2004
Director resigned
dot icon02/09/2003
Return made up to 28/08/03; full list of members
dot icon09/04/2003
Accounts for a small company made up to 2002-10-31
dot icon17/09/2002
Return made up to 28/08/02; full list of members
dot icon11/06/2002
New director appointed
dot icon24/05/2002
Accounts for a small company made up to 2001-10-31
dot icon19/04/2002
Declaration of satisfaction of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon05/09/2001
Return made up to 28/08/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-10-31
dot icon07/11/2000
Director's particulars changed
dot icon07/11/2000
Registered office changed on 07/11/00 from: speeddraw house callywhite lane dronfield derbyshire S18 2XP
dot icon16/10/2000
Return made up to 28/08/00; full list of members
dot icon23/06/2000
Memorandum and Articles of Association
dot icon11/01/2000
Accounts for a small company made up to 1999-10-31
dot icon22/12/1999
Return made up to 28/08/99; full list of members
dot icon15/12/1999
Ad 12/11/99--------- £ si 3000@1=3000 £ ic 1098/4098
dot icon06/12/1999
Registered office changed on 06/12/99 from: 14 aintree avenue eckington sheffield south yorkshire S21 4JA
dot icon13/08/1999
Certificate of change of name
dot icon01/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon01/07/1999
Resolutions
dot icon25/06/1999
Particulars of mortgage/charge
dot icon24/06/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New secretary appointed
dot icon27/04/1999
Director resigned
dot icon27/04/1999
Secretary resigned;director resigned
dot icon27/04/1999
Ad 27/08/98--------- £ si 998@1
dot icon27/04/1999
Registered office changed on 27/04/99 from: fanshawe bank barn moonpenny way dronfield derbyshire S18 1TQ
dot icon29/09/1998
Return made up to 28/08/98; full list of members
dot icon06/08/1998
Accounting reference date extended from 31/08/98 to 31/10/98
dot icon09/10/1997
Memorandum and Articles of Association
dot icon03/10/1997
Registered office changed on 03/10/97 from: 1 mitchell lane bristol BS1 6BU
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
Director resigned
dot icon03/10/1997
New director appointed
dot icon03/10/1997
New director appointed
dot icon03/10/1997
New secretary appointed;new director appointed
dot icon02/10/1997
Certificate of change of name
dot icon02/10/1997
£ nc 1000/1000000 12/09/97
dot icon02/10/1997
Resolutions
dot icon02/10/1997
Resolutions
dot icon28/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-42.51 % *

* during past year

Cash in Bank

£459,789.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.31M
-
0.00
799.71K
-
2022
7
1.33M
-
0.00
459.79K
-
2022
7
1.33M
-
0.00
459.79K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

1.33M £Ascended1.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

459.79K £Descended-42.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/08/1997 - 11/09/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/08/1997 - 11/09/1997
43699
Bayliss, Andrew Richard
Director
11/09/1997 - 14/04/1999
5
Bayliss, Andrew Richard
Director
21/05/2002 - 15/12/2003
5
Mr Darren Paul Hunt
Director
28/05/1999 - 12/11/2024
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BHH DEVELOPMENTS LIMITED

BHH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 28/08/1997 with the registered office located at Unit 7 Midland Court Midland Way, Barlborough, Chesterfield S43 4UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BHH DEVELOPMENTS LIMITED?

toggle

BHH DEVELOPMENTS LIMITED is currently Active. It was registered on 28/08/1997 .

Where is BHH DEVELOPMENTS LIMITED located?

toggle

BHH DEVELOPMENTS LIMITED is registered at Unit 7 Midland Court Midland Way, Barlborough, Chesterfield S43 4UL.

What does BHH DEVELOPMENTS LIMITED do?

toggle

BHH DEVELOPMENTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BHH DEVELOPMENTS LIMITED have?

toggle

BHH DEVELOPMENTS LIMITED had 7 employees in 2022.

What is the latest filing for BHH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with updates.