BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06304345

Incorporation date

06/07/2007

Size

Dormant

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2007)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon12/04/2024
Accounts for a dormant company made up to 2023-03-31
dot icon27/07/2023
Notification of Nigel Peter Rowe as a person with significant control on 2019-08-16
dot icon19/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon10/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon09/08/2021
Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London England W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-09
dot icon16/06/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/06/2021
Registered office address changed from Grenville Court Britwell Road Burnham Slough SL1 8DF England to 4th Floor 7-10 Chandos Street Cavendish Square London England W1G 9DQ on 2021-06-01
dot icon02/10/2020
Confirmation statement made on 2020-07-06 with updates
dot icon09/12/2019
Registered office address changed from West Hill House West End Road Reading Berkshire RG7 3TP England to Grenville Court Britwell Road Burnham Slough SL1 8DF on 2019-12-09
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/09/2019
Resolutions
dot icon04/09/2019
Cessation of Dencora (Watford) Llp as a person with significant control on 2019-08-16
dot icon04/09/2019
Notification of Viva Hotel Reservations Ltd as a person with significant control on 2019-08-16
dot icon04/09/2019
Appointment of Mr Jonathan Rm Cooper as a director on 2019-08-16
dot icon04/09/2019
Termination of appointment of Edward Joseph King as a director on 2019-08-16
dot icon04/09/2019
Termination of appointment of Oliver Burnett Chipperfield as a director on 2019-08-16
dot icon04/09/2019
Termination of appointment of Christopher Hugh Bradley-Watson as a director on 2019-08-16
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon04/09/2019
Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA to West Hill House West End Road Reading Berkshire RG7 3TP on 2019-09-04
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon15/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon10/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon27/02/2015
Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ to Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 2015-02-27
dot icon20/11/2014
Appointment of Christopher Hugh Bradley-Watson as a director on 2014-10-31
dot icon18/11/2014
Appointment of Edward Joseph King as a director on 2014-10-31
dot icon18/11/2014
Appointment of Mr Oliver Burnett Chipperfield as a director on 2014-10-31
dot icon10/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon30/09/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon21/06/2013
Termination of appointment of Alistair Mcgill as a director
dot icon13/06/2013
Appointment of Mr Nigel Peter Rowe as a director
dot icon03/06/2013
Termination of appointment of Nicholas Sinfield as a director
dot icon03/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon29/09/2011
Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom on 2011-09-29
dot icon28/09/2011
Termination of appointment of Anthony Edgley as a director
dot icon25/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
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 icon16/04/2010
Registered office address changed from Mgi Watson Buckle Ctrd Acts York House Cottingley Business Pk, Bradford Westyorkshire BD16 1PE on 2010-04-16
dot icon04/03/2010
Termination of appointment of Marcus Brennand as a secretary
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
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 icon17/08/2009
Return made up to 06/07/09; 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 icon03/10/2008
Director appointed marcus anthony harold brennand
dot icon15/08/2008
Appointment terminated secretary nicholas gilbert
dot icon15/07/2008
Return made up to 06/07/08; full list of members
dot icon26/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon27/09/2007
Director's particulars changed
dot icon16/08/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon19/07/2007
New director appointed
dot icon06/07/2007
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
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houlston, Simon Lister Holte
Director
06/07/2007 - 13/02/2009
56
Edgley, Anthony Peter David
Director
17/12/2008 - 23/09/2011
30
Russell, Michael Iain
Director
24/11/2008 - 01/05/2009
45
Bradley-Watson, Christopher Hugh
Director
31/10/2014 - 16/08/2019
39
Rowe, Nigel Peter
Director
21/05/2013 - Present
3

Persons with Significant Control

4
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 BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED

BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/07/2007 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. 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 BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED?

toggle

BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/07/2007 .

Where is BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED located?

toggle

BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED do?

toggle

BHSE UNIT 2 MILLARS BROOK WOKINGHAM 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 UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-03-31.