BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06589427

Incorporation date

09/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Switch Accounting The Incuhive Space, Hursley Campus, Hursley Park Road, Winchester, Hampshire SO21 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2008)
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon10/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon05/12/2024
Registered office address changed from C/O Switch Accounting, Enterprise House Ocean Way Southampton SO14 3XB England to C/O Switch Accounting the Incuhive Space, Hursley Campus Hursley Park Road Winchester Hampshire SO21 2JN on 2024-12-05
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-03-31
dot icon28/02/2024
Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to C/O Switch Accounting, Enterprise House Ocean Way Southampton SO14 3XB on 2024-02-28
dot icon03/02/2024
Compulsory strike-off action has been discontinued
dot icon31/01/2024
Micro company accounts made up to 2022-03-31
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon14/06/2023
Confirmation statement made on 2023-05-09 with updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon15/09/2022
Micro company accounts made up to 2021-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon19/05/2022
Appointment of Mr Krasimir Dimitrov Uzunov as a director on 2022-05-10
dot icon19/05/2022
Termination of appointment of Richard Edward Miles as a director on 2022-05-09
dot icon25/06/2021
Confirmation statement made on 2021-05-09 with updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-05-09 with updates
dot icon05/03/2019
Registered office address changed from Site a, Uit 2, Maidenbower Business Park Balcombe Road Maidenbower Crawley RH10 7NN England to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2019-03-05
dot icon04/02/2019
Resolutions
dot icon24/01/2019
Notification of a person with significant control statement
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon24/01/2019
Cessation of Dencora (Watford) Llp as a person with significant control on 2019-01-24
dot icon24/01/2019
Registered office address changed from Dencora Court Meridian Way Meridian Business Park Norwich NR7 0TA to Site a, Uit 2, Maidenbower Business Park Balcombe Road Maidenbower Crawley RH10 7NN on 2019-01-24
dot icon24/01/2019
Appointment of Mr Richard Edward Miles as a director on 2019-01-24
dot icon24/01/2019
Appointment of Miss Jacklyn Martin-Betts as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Oliver Burnett Chipperfield as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Edward Joseph King as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Christopher Hugh Bradley-Watson as a director on 2019-01-24
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Appointment of Christopher Hugh Bradley-Watson as a director on 2014-10-31
dot icon17/11/2014
Appointment of Mr Edward Joseph King as a director on 2014-10-31
dot icon17/11/2014
Appointment of Mr Oliver Burnett Chipperfield as a director on 2014-10-31
dot icon17/11/2014
Termination of appointment of Martin Bailey-Stead as a secretary on 2014-10-31
dot icon17/11/2014
Termination of appointment of Sean Menary Finlay as a director on 2014-10-31
dot icon04/11/2014
Registered office address changed from Westbourne House 99 Lidgett Lane Garforth Yorkshire LS25 1LJ to Dencora Court Meridian Way Meridian Business Park Norwich NR7 0TA on 2014-11-04
dot icon26/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon13/06/2012
Secretary's details changed for Martin Bailey-Stead on 2012-06-13
dot icon23/04/2012
Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 2012-04-23
dot icon23/04/2012
Appointment of Mr Sean Menary Finlay as a director
dot icon05/04/2012
Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom on 2012-04-05
dot icon09/02/2012
Termination of appointment of Nicholas Sinfield as a director
dot icon09/02/2012
Termination of appointment of Alistair Mcgill as a director
dot icon18/01/2012
Full accounts made up to 2011-03-31
dot icon28/09/2011
Termination of appointment of Anthony Edgley as a director
dot icon23/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon10/06/2010
Termination of appointment of Ross Howard as a director
dot icon10/06/2010
Appointment of Mr Alistair Peter Mcgill as a director
dot icon25/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon16/04/2010
Registered office address changed from C/O Mgi Watson Buckle C.A. York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 2010-04-16
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon13/11/2009
Termination of appointment of Marcus Brennand as a secretary
dot icon04/11/2009
Appointment of Martin Bailey-Stead as a secretary
dot icon15/10/2009
Director's details changed for Mr Nicholas Paul Sinfield on 2009-10-14
dot icon08/10/2009
Director's details changed for Mr Nicholas Paul Sinfield on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Ross Jeffrey Howard on 2009-10-01
dot icon30/07/2009
Appointment terminated secretary marcus brennand
dot icon29/07/2009
Return made up to 09/05/09; full list of members
dot icon15/07/2009
Appointment terminated director james houlston
dot icon15/07/2009
Appointment terminated director simon houlston
dot icon08/05/2009
Appointment terminated director michael russell
dot icon21/04/2009
Director appointed ross jeffrey howard
dot icon22/12/2008
Director appointed anthony peter david edgley
dot icon02/12/2008
Director appointed michael iain russell
dot icon26/11/2008
Director appointed nicholas paul sinfield
dot icon21/11/2008
Appointment terminated director marcus brennand
dot icon21/11/2008
Secretary appointed marcus anthony harold brennand
dot icon06/10/2008
Director appointed marcus anthony harold brennand
dot icon15/08/2008
Appointment terminated secretary nicholas gilbert
dot icon15/05/2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon09/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
2.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, Richard Edward
Director
24/01/2019 - 09/05/2022
7
Russell, Michael
Director
24/11/2008 - 01/05/2009
4
Houlston, Simon Lister Holte
Director
09/05/2008 - 13/02/2009
56
Edgley, Anthony Peter David
Director
17/12/2008 - 23/09/2011
30
Bradley-Watson, Christopher Hugh
Director
31/10/2014 - 24/01/2019
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED

BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/05/2008 with the registered office located at C/O Switch Accounting The Incuhive Space, Hursley Campus, Hursley Park Road, Winchester, Hampshire SO21 2JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED?

toggle

BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/05/2008 .

Where is BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED located?

toggle

BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED is registered at C/O Switch Accounting The Incuhive Space, Hursley Campus, Hursley Park Road, Winchester, Hampshire SO21 2JN.

What does BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED do?

toggle

BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2025-03-31.