BHP BILLITON SUSTAINABLE COMMUNITIES

Register to unlock more data on OkredoRegister

BHP BILLITON SUSTAINABLE COMMUNITIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06918335

Incorporation date

28/05/2009

Size

Dormant

Contacts

Registered address

Registered address

Nova South, 160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2009)
dot icon09/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/12/2025
Termination of appointment of Sarah Morgan as a secretary on 2025-12-16
dot icon11/06/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon02/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon02/04/2025
Termination of appointment of Fiona Jane Wild as a director on 2025-03-14
dot icon13/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon04/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/12/2022
Appointment of Ms Brianda Bugge-Mahrt as a director on 2022-12-16
dot icon19/12/2022
Appointment of Mr Michael Charles Simpson as a director on 2022-12-16
dot icon16/12/2022
Termination of appointment of Robert Hugh Mcdonald as a director on 2022-12-13
dot icon16/12/2022
Termination of appointment of Emma Melissa Roberts as a director on 2022-12-16
dot icon19/08/2022
Compulsory strike-off action has been discontinued
dot icon18/08/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Full accounts made up to 2021-06-30
dot icon19/08/2021
Appointment of Mrs Sarah Morgan as a secretary on 2021-05-28
dot icon19/08/2021
Appointment of Mrs Emma Melissa Roberts as a director on 2021-08-18
dot icon18/08/2021
Termination of appointment of James Benedict Upton as a director on 2021-08-18
dot icon18/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon16/06/2021
Termination of appointment of Helen Maria Ratsey as a secretary on 2021-05-28
dot icon26/05/2021
Full accounts made up to 2020-06-30
dot icon03/09/2020
Termination of appointment of Christine May Barnesby as a director on 2020-09-02
dot icon14/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon07/04/2020
Full accounts made up to 2019-06-30
dot icon18/11/2019
Appointment of Miss Helen Maria Ratsey as a secretary on 2019-11-18
dot icon18/11/2019
Termination of appointment of Kate Leanne Williams as a secretary on 2019-10-31
dot icon18/11/2019
Director's details changed for Christine May Barnesby on 2019-11-05
dot icon24/09/2019
Termination of appointment of Joseph Henry Douglas as a secretary on 2019-09-24
dot icon20/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon19/05/2019
Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB
dot icon17/05/2019
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2019-01-01
dot icon24/04/2019
Termination of appointment of Roisin Lucy Donachie as a director on 2019-03-29
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon18/03/2019
Appointment of Mr Joseph Henry Douglas as a secretary on 2019-03-12
dot icon17/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon28/03/2018
Full accounts made up to 2017-06-30
dot icon22/12/2017
Appointment of Ms Roisin Lucy Donachie as a director on 2017-11-02
dot icon21/12/2017
Termination of appointment of Melinda Jane Buckland as a director on 2017-11-01
dot icon29/11/2017
Appointment of Mr. James Benedict Upton as a director on 2017-11-02
dot icon21/11/2017
Termination of appointment of Ian Burton Wood as a director on 2017-10-25
dot icon14/11/2017
Termination of appointment of Ian Burton Wood as a director on 2017-10-25
dot icon22/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon02/05/2017
Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2017-05-02
dot icon17/03/2017
Full accounts made up to 2016-06-30
dot icon08/03/2017
Appointment of Kate Leanne Williams as a secretary on 2017-02-16
dot icon27/06/2016
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon06/06/2016
Annual return made up to 2016-05-08 no member list
dot icon06/06/2016
Director's details changed for Ian Burton Wood on 2013-09-04
dot icon03/06/2016
Director's details changed for Melinda Jane Buckland on 2013-09-04
dot icon03/06/2016
Director's details changed for Fiona Jane Wild on 2013-09-04
dot icon03/06/2016
Director's details changed for Robert Hugh Mcdonald on 2013-09-04
dot icon03/06/2016
Director's details changed for Christine May Barnesby on 2016-04-01
dot icon06/04/2016
Full accounts made up to 2015-06-30
dot icon08/05/2015
Annual return made up to 2015-05-08 no member list
dot icon08/05/2015
Director's details changed for Ian Burton Wood on 2015-05-08
dot icon21/04/2015
Full accounts made up to 2014-06-30
dot icon27/02/2015
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon26/02/2015
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon26/02/2015
Termination of appointment of Andrew Peter Story as a secretary on 2015-02-03
dot icon26/02/2015
Appointment of Citco Management (Uk) Limited as a secretary on 2015-02-03
dot icon29/08/2014
Miscellaneous
dot icon14/08/2014
Miscellaneous
dot icon28/07/2014
Director's details changed for Fiona Jane Wild on 2013-05-15
dot icon17/07/2014
Termination of appointment of Angeli Gayfer as a secretary on 2014-07-14
dot icon16/05/2014
Annual return made up to 2014-05-09 no member list
dot icon09/04/2014
Director's details changed for Christine May Barnesby on 2014-04-07
dot icon11/02/2014
Full accounts made up to 2013-06-30
dot icon16/12/2013
Secretary's details changed for Andrew Peter Story on 2013-12-16
dot icon16/12/2013
Registered office address changed from 1 Neathouse Place Westminster London SW1V 1BH on 2013-12-16
dot icon12/09/2013
Appointment of Christine May Barnesby as a director
dot icon12/09/2013
Termination of appointment of Lucas Dow as a director
dot icon13/05/2013
Annual return made up to 2013-05-09 no member list
dot icon12/03/2013
Appointment of Fiona Jane Wild as a director
dot icon08/03/2013
Termination of appointment of Edwin Mongan as a director
dot icon21/02/2013
Full accounts made up to 2012-06-30
dot icon13/12/2012
Appointment of Robert Hugh Mcdonald as a director
dot icon21/08/2012
Resolutions
dot icon21/08/2012
Statement of company's objects
dot icon26/06/2012
Annual return made up to 2012-05-09 no member list
dot icon25/05/2012
Appointment of Andrew Peter Story as a secretary
dot icon14/05/2012
Appointment of Angeli Gayfer as a secretary
dot icon08/05/2012
Termination of appointment of Frances Niven as a secretary
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon21/03/2012
Appointment of Frances Julie Niven as a secretary
dot icon24/01/2012
Termination of appointment of Johannes Grimbeek as a director
dot icon23/11/2011
Appointment of Lucas Lindsay Dow as a director
dot icon09/11/2011
Termination of appointment of Gail Mcgrath as a secretary
dot icon02/11/2011
Termination of appointment of Johannes Grimbeek as a director
dot icon05/07/2011
Annual return made up to 2011-05-28
dot icon01/02/2011
Full accounts made up to 2010-06-30
dot icon01/11/2010
Appointment of Edwin Mongan as a director
dot icon05/08/2010
Appointment of Melinda Jane Buckland as a director
dot icon29/06/2010
Annual return made up to 2010-05-28
dot icon25/06/2010
Director's details changed for Ian Burton Wood on 2010-05-20
dot icon25/06/2010
Director's details changed for Johannes Fredericus Grimbeek on 2010-05-20
dot icon16/03/2010
Termination of appointment of a director
dot icon04/12/2009
Appointment of Michael Peter Ferraro as a director
dot icon09/11/2009
Secretary's details changed for Gail Mcgrath on 2009-10-01
dot icon05/11/2009
Termination of appointment of Stephen Michell as a director
dot icon03/11/2009
Secretary's details changed for Gail Mcgrath on 2009-10-01
dot icon09/10/2009
Appointment of Johannes Fredericus Grimbeek as a director
dot icon07/07/2009
Resolutions
dot icon24/06/2009
Director appointed ian burton wood
dot icon10/06/2009
Secretary appointed gail mcgrath
dot icon10/06/2009
Director appointed stephen francis michell
dot icon02/06/2009
Appointment terminated director and secretary trusec LIMITED
dot icon02/06/2009
Resolutions
dot icon02/06/2009
Accounting reference date extended from 31/05/2010 to 30/06/2010
dot icon02/06/2009
Appointment terminated director filippo de falco
dot icon28/05/2009
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
30/06/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(USD)

-

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Fiona Jane
Director
12/03/2013 - 14/03/2025
1
Roberts, Emma Melissa
Director
18/08/2021 - 16/12/2022
3
Mcdonald, Robert Hugh
Director
13/12/2012 - 13/12/2022
-
Bugge-Mahrt, Brianda
Director
16/12/2022 - Present
2
Simpson, Michael Charles
Director
16/12/2022 - Present
1

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 BHP BILLITON SUSTAINABLE COMMUNITIES

BHP BILLITON SUSTAINABLE COMMUNITIES is an(a) Active company incorporated on 28/05/2009 with the registered office located at Nova South, 160 Victoria Street, London SW1E 5LB. There are currently 2 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 BHP BILLITON SUSTAINABLE COMMUNITIES?

toggle

BHP BILLITON SUSTAINABLE COMMUNITIES is currently Active. It was registered on 28/05/2009 .

Where is BHP BILLITON SUSTAINABLE COMMUNITIES located?

toggle

BHP BILLITON SUSTAINABLE COMMUNITIES is registered at Nova South, 160 Victoria Street, London SW1E 5LB.

What does BHP BILLITON SUSTAINABLE COMMUNITIES do?

toggle

BHP BILLITON SUSTAINABLE COMMUNITIES operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BHP BILLITON SUSTAINABLE COMMUNITIES?

toggle

The latest filing was on 09/03/2026: Accounts for a dormant company made up to 2025-06-30.