BHR INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BHR INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09816565

Incorporation date

08/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

200-210 Tulketh Brow, Ashton-On-Ribble, Preston PR2 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon19/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon22/04/2025
Registered office address changed from Ams Medical Accountants 9 Portland Street Floor 2 Manchester M1 3BE England to 200-210 Tulketh Brow Ashton-on-Ribble Preston PR2 2JJ on 2025-04-22
dot icon22/04/2025
Change of details for Dr Harikrishnan Ramachandran Nair as a person with significant control on 2025-04-22
dot icon22/04/2025
Director's details changed for Dr Harikrishnan Ramachandran Nair on 2025-04-22
dot icon22/04/2025
Director's details changed for Dr Renjith Chandrasekharan Nair on 2025-04-22
dot icon29/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon04/06/2024
Change of details for Dr Renjith Chandrasekharan Nair as a person with significant control on 2024-06-04
dot icon04/06/2024
Director's details changed for Dr Renjith Chandrasekharan Nair on 2024-06-04
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon17/02/2021
Director's details changed for Dr Renjith Chandrasekharan Nair on 2021-02-16
dot icon17/02/2021
Director's details changed for Dr Harikrishnan Ramachandran Nair on 2021-02-16
dot icon17/02/2021
Registered office address changed from Greenbank House 141 Adelphi Street Preston Lancashire PR1 7BH England to Ams Medical Accountants 9 Portland Street Floor 2 Manchester M1 3BE on 2021-02-17
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon25/06/2020
Previous accounting period extended from 2019-10-31 to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/03/2019
Registered office address changed from 3 Cherry Tree Drive the Cedars Lancaster LA1 5LA England to Greenbank House 141 Adelphi Street Preston Lancashire PR1 7BH on 2019-03-22
dot icon21/03/2019
Director's details changed for Dr Renjith Chandrasekharan Nair on 2019-03-21
dot icon21/03/2019
Director's details changed for Dr Harikrishnan Ramachandran Nair on 2019-03-21
dot icon18/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon19/10/2017
Notification of Harikrishnan Ramachandran Nair as a person with significant control on 2016-04-06
dot icon19/10/2017
Notification of Renjith Chandrasekharan Nair as a person with significant control on 2016-04-06
dot icon19/10/2017
Cessation of Barenya Das as a person with significant control on 2017-03-31
dot icon11/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon19/04/2017
Director's details changed for Dr Harikrishnan Ramachandran on 2017-04-18
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon05/04/2017
Registered office address changed from 41 New Hall Lane Preston PR1 5NX United Kingdom to 3 Cherry Tree Drive the Cedars Lancaster LA1 5LA on 2017-04-05
dot icon05/04/2017
Director's details changed for Dr Renjith Chandrasekharan Nair on 2017-03-31
dot icon05/04/2017
Termination of appointment of Barenya Das as a director on 2017-03-31
dot icon21/11/2016
Registration of charge 098165650002, created on 2016-11-21
dot icon21/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon21/10/2016
Director's details changed for Renjith Chandrasekharan Nair on 2015-10-08
dot icon21/10/2016
Director's details changed for Harikrishnan Ramachandran Nair on 2015-10-08
dot icon21/10/2016
Director's details changed for Barenya Das on 2015-10-08
dot icon17/05/2016
Registration of charge 098165650001, created on 2016-05-11
dot icon08/10/2015
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
07/10/2026
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
2
155.49K
-
0.00
-
-
2022
2
364.51K
-
0.00
55.29K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Harikrishnan Ramachandran Nair
Director
08/10/2015 - Present
-
Dr Renjith Chandrasekharan Nair
Director
08/10/2015 - Present
1
Dr Barenya Das
Director
08/10/2015 - 31/03/2017
-

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

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 BHR INVESTMENTS LTD

BHR INVESTMENTS LTD is an(a) Active company incorporated on 08/10/2015 with the registered office located at 200-210 Tulketh Brow, Ashton-On-Ribble, Preston PR2 2JJ. 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 BHR INVESTMENTS LTD?

toggle

BHR INVESTMENTS LTD is currently Active. It was registered on 08/10/2015 .

Where is BHR INVESTMENTS LTD located?

toggle

BHR INVESTMENTS LTD is registered at 200-210 Tulketh Brow, Ashton-On-Ribble, Preston PR2 2JJ.

What does BHR INVESTMENTS LTD do?

toggle

BHR INVESTMENTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BHR INVESTMENTS LTD?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-03-31.