BHL MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BHL MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00614119

Incorporation date

31/10/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1958)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon09/10/2025
Registered office address changed from 1 Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-10-09
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon28/10/2021
Change of details for Jobaz Limited as a person with significant control on 2021-10-28
dot icon28/10/2021
Change of details for Jaysue Limited as a person with significant control on 2021-10-28
dot icon23/03/2021
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 1 Gallery Court 28 Arcadia Ave London N3 2FG on 2021-03-23
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon07/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-10-27 with updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/12/2017
Resolutions
dot icon30/11/2017
Notification of Jaysue Limited as a person with significant control on 2017-11-24
dot icon30/11/2017
Cessation of Sujo Properties Limited as a person with significant control on 2017-11-24
dot icon01/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon01/11/2017
Register(s) moved to registered office address 30 City Road London EC1Y 2AB
dot icon21/08/2017
Director's details changed for Mr Barry Malcolm Slavin on 2017-08-03
dot icon21/08/2017
Secretary's details changed for Mr Barry Malcolm Slavin on 2017-08-03
dot icon21/08/2017
Director's details changed for Mr Jeffrey Howard Zamet on 2017-08-03
dot icon18/08/2017
Notification of Jobaz Limited as a person with significant control on 2017-02-20
dot icon18/08/2017
Notification of Sujo Properties Limited as a person with significant control on 2017-02-20
dot icon18/08/2017
Cessation of The Lch Group Limited as a person with significant control on 2017-02-20
dot icon10/08/2017
Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 30 City Road London EC1Y 2AB on 2017-08-10
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon16/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon16/11/2015
Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB
dot icon13/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/01/2013
Secretary's details changed for Mr Barry Malcolm Slavin on 2013-01-18
dot icon18/01/2013
Director's details changed for Mr Barry Malcolm Slavin on 2013-01-18
dot icon18/01/2013
Director's details changed for Mr Jeffrey Howard Zamet on 2013-01-18
dot icon17/01/2013
Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 2013-01-17
dot icon15/01/2013
Registered office address changed from 38 Warren Street London W1T 6AE on 2013-01-15
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Director's details changed for Jeffrey Howard Zamet on 2009-10-30
dot icon28/01/2010
Secretary's details changed for Barry Malcolm Slavin on 2009-10-30
dot icon28/01/2010
Director's details changed for Barry Malcolm Slavin on 2009-10-30
dot icon03/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/12/2008
Registered office changed on 03/12/2008 from 28 margaret street london W1W 8RZ
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/11/2007
Return made up to 31/10/07; full list of members
dot icon19/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2006
Return made up to 31/10/06; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/11/2005
Return made up to 31/10/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/11/2004
Return made up to 31/10/04; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/11/2003
Return made up to 31/10/03; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/11/2002
Return made up to 31/10/02; full list of members
dot icon14/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/06/2002
Secretary's particulars changed;director's particulars changed
dot icon13/11/2001
Return made up to 31/10/01; full list of members
dot icon13/11/2001
Location of debenture register
dot icon13/11/2001
Registered office changed on 13/11/01 from: 438 upper brentwood road gidea park romford essex RM2 6JE
dot icon15/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/08/2001
Director's particulars changed
dot icon11/12/2000
Location of register of members
dot icon11/12/2000
Return made up to 31/10/00; full list of members
dot icon02/10/2000
Full accounts made up to 2000-03-31
dot icon29/11/1999
Return made up to 31/10/99; full list of members
dot icon24/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon11/11/1998
Return made up to 31/10/98; full list of members
dot icon13/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon18/11/1997
Return made up to 31/10/97; no change of members
dot icon23/10/1997
Accounts for a small company made up to 1997-03-31
dot icon23/10/1997
Resolutions
dot icon06/11/1996
Return made up to 31/10/96; no change of members
dot icon08/10/1996
Resolutions
dot icon08/10/1996
Resolutions
dot icon08/10/1996
Full accounts made up to 1996-03-31
dot icon13/11/1995
Full accounts made up to 1995-03-31
dot icon08/11/1995
Return made up to 31/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1994-03-31
dot icon08/11/1994
Return made up to 31/10/94; no change of members
dot icon08/12/1993
Full accounts made up to 1993-03-31
dot icon08/12/1993
Return made up to 31/10/93; no change of members
dot icon08/11/1992
Return made up to 31/10/92; full list of members
dot icon04/11/1992
Full accounts made up to 1992-03-31
dot icon01/11/1991
Full accounts made up to 1991-03-31
dot icon01/11/1991
Return made up to 31/10/91; no change of members
dot icon19/12/1990
Full accounts made up to 1990-03-31
dot icon19/12/1990
Return made up to 31/10/90; no change of members
dot icon05/12/1989
Return made up to 31/10/89; full list of members
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon09/01/1989
Full accounts made up to 1988-03-31
dot icon09/01/1989
Return made up to 22/11/88; full list of members
dot icon14/01/1988
Accounts for a small company made up to 1987-03-31
dot icon26/08/1987
Accounts for a small company made up to 1986-03-31
dot icon26/08/1987
Return made up to 27/03/87; full list of members
dot icon14/08/1987
Memorandum and Articles of Association
dot icon19/06/1987
Resolutions
dot icon19/10/1978
Certificate of change of name
dot icon31/10/1958
Miscellaneous
dot icon31/10/1958
Incorporation
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
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
39.61K
-
0.00
94.18K
-
2022
5
78.43K
-
0.00
33.55K
-
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 BHL MANAGEMENT SERVICES LIMITED

BHL MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 31/10/1958 with the registered office located at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG. There is currently no 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 BHL MANAGEMENT SERVICES LIMITED?

toggle

BHL MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 31/10/1958 .

Where is BHL MANAGEMENT SERVICES LIMITED located?

toggle

BHL MANAGEMENT SERVICES LIMITED is registered at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG.

What does BHL MANAGEMENT SERVICES LIMITED do?

toggle

BHL MANAGEMENT SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BHL MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.