BM SECURITY LIMITED

Register to unlock more data on OkredoRegister

BM SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04442028

Incorporation date

20/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Dorset House, Kingston Road, Leatherhead KT22 7PLCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon03/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon20/09/2023
Registered office address changed from 10 Grove Corner Grove Corner Bookham Leatherhead KT23 4LP England to Dorset House Kingston Road Leatherhead KT22 7PL on 2023-09-20
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-05-31
dot icon26/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon16/07/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon30/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-05-31
dot icon26/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon22/05/2019
Register inspection address has been changed from Unit 6B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ United Kingdom to 10 Grove Corner Bookham Leatherhead KT23 4LP
dot icon27/08/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon23/08/2018
Registered office address changed from Unit 6B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ to 10 Grove Corner Grove Corner Bookham Leatherhead KT23 4LP on 2018-08-23
dot icon24/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon13/02/2018
Termination of appointment of Lucy Angharad Bingham as a director on 2018-02-13
dot icon03/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon13/04/2017
Appointment of Mrs Lucy Angharad Bingham as a director on 2017-04-12
dot icon01/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon11/11/2015
Micro company accounts made up to 2015-05-31
dot icon25/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon03/06/2011
Register(s) moved to registered office address
dot icon23/05/2011
Director's details changed for Mr Christopher Robert Bingham on 2011-01-01
dot icon08/12/2010
Termination of appointment of William Bingham as a director
dot icon08/12/2010
Termination of appointment of William Bingham as a secretary
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Appointment of Mr William Bingham as a director
dot icon21/06/2010
Termination of appointment of Andrew Mcmanus as a director
dot icon28/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register inspection address has been changed
dot icon14/09/2009
Registered office changed on 14/09/2009 from 11 common road claygate esher surrey KT10 0HG
dot icon18/08/2009
Total exemption full accounts made up to 2009-05-31
dot icon28/06/2009
Return made up to 20/05/09; full list of members
dot icon08/06/2009
Secretary appointed mr william bingham
dot icon05/06/2009
Appointment terminated secretary christopher bingham
dot icon02/02/2009
Secretary appointed christopher robert bingham
dot icon04/01/2009
Appointment terminated secretary william bingham
dot icon07/08/2008
Total exemption full accounts made up to 2008-05-31
dot icon06/08/2008
Return made up to 20/05/08; full list of members
dot icon05/08/2008
Director's change of particulars / andrew mcmanus / 15/02/2008
dot icon16/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon29/05/2007
Return made up to 20/05/07; full list of members
dot icon27/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/09/2006
Particulars of mortgage/charge
dot icon20/06/2006
Return made up to 20/05/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Secretary's particulars changed;director's particulars changed
dot icon19/06/2006
New director appointed
dot icon19/04/2006
Memorandum and Articles of Association
dot icon10/04/2006
New director appointed
dot icon06/04/2006
Certificate of change of name
dot icon17/10/2005
Registered office changed on 17/10/05 from: 122A wandsworth high street london SW18 4JP
dot icon28/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon01/06/2005
Return made up to 20/05/05; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon21/06/2004
Return made up to 20/05/04; full list of members
dot icon17/07/2003
Return made up to 20/05/03; full list of members
dot icon21/06/2003
Total exemption small company accounts made up to 2003-05-31
dot icon12/06/2003
Ad 20/05/03--------- £ si 20@1=20 £ ic 1/21
dot icon30/05/2002
Registered office changed on 30/05/02 from: 46 syon lane osterley middlesex TW7 5NQ
dot icon30/05/2002
New secretary appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Secretary resigned
dot icon20/05/2002
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
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
16.46K
-
0.00
18.86K
-
2022
4
36.50K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Christopher Robert
Director
23/05/2002 - Present
1
Mcmanus, Andrew Peter
Director
01/04/2006 - 20/06/2010
3

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+
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 BM SECURITY LIMITED

BM SECURITY LIMITED is an(a) Active company incorporated on 20/05/2002 with the registered office located at Dorset House, Kingston Road, Leatherhead KT22 7PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BM SECURITY LIMITED?

toggle

BM SECURITY LIMITED is currently Active. It was registered on 20/05/2002 .

Where is BM SECURITY LIMITED located?

toggle

BM SECURITY LIMITED is registered at Dorset House, Kingston Road, Leatherhead KT22 7PL.

What does BM SECURITY LIMITED do?

toggle

BM SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for BM SECURITY LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.