BM TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BM TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05832146

Incorporation date

30/05/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ailesbury Court, High Street, Marlborough SN8 1AACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2006)
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon05/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/09/2023
Registered office address changed from 49 Charles Street Charles Street London W1J 5EN England to Ailesbury Court High Street Marlborough SN8 1AA on 2023-09-12
dot icon12/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon04/01/2023
Cessation of Christopher Martyn Meade as a person with significant control on 2023-01-04
dot icon21/12/2022
Notification of Hadleigh Pvt Limited as a person with significant control on 2022-12-21
dot icon24/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-05-30 with updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon18/10/2018
Termination of appointment of Zoe Rachel Bourne as a director on 2018-09-24
dot icon18/10/2018
Appointment of Mr Darren Karl Barnett as a director on 2018-09-24
dot icon11/09/2018
Director's details changed for Mr Christopher Martyn Meade on 2018-09-11
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon05/03/2018
Resolutions
dot icon04/01/2018
Termination of appointment of Gary Young as a director on 2017-12-08
dot icon04/01/2018
Termination of appointment of Myles Andrews as a director on 2017-12-08
dot icon04/01/2018
Registered office address changed from Hadleigh Road New Way Ipswich IP2 0BX to 49 Charles Street Charles Street London W1J 5EN on 2018-01-04
dot icon04/01/2018
Appointment of Mrs Zoe Rachel Bourne as a director on 2017-12-08
dot icon04/08/2017
Full accounts made up to 2016-12-31
dot icon21/07/2017
Resolutions
dot icon11/07/2017
Notification of Christopher Martyn Meade as a person with significant control on 2017-01-01
dot icon03/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon04/04/2017
Registration of charge 058321460007, created on 2017-04-03
dot icon15/11/2016
Appointment of Mr Gary Young as a director on 2016-11-07
dot icon15/11/2016
Termination of appointment of Clement Vogelesang as a director on 2016-11-07
dot icon08/08/2016
Director's details changed for Mr Clement Vogelesang on 2016-06-01
dot icon12/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon25/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon25/06/2015
Appointment of Mr Clement Vogelesang as a director on 2015-06-23
dot icon25/06/2015
Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 2015-06-23
dot icon18/05/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Registered office address changed from Bolton Aerospace Hadleigh Road Ipswich Suffolk IP2 0BX to Hadleigh Road New Way Ipswich IP2 0BX on 2015-03-17
dot icon17/03/2015
Director's details changed for Mr David Henry Arnold Courtenay Caddy on 2015-03-17
dot icon17/03/2015
Director's details changed for Mr Myles Andrews on 2015-03-17
dot icon17/03/2015
Director's details changed for Mr Christopher Martyn Meade on 2015-03-17
dot icon17/03/2015
Termination of appointment of Gary Alan Young as a director on 2015-01-01
dot icon21/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Resolutions
dot icon18/02/2014
Director's details changed for Mr Christopher Martyn Meade on 2014-02-14
dot icon18/02/2014
Appointment of Mr Christopher Martyn Meade as a director
dot icon10/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon20/05/2013
Satisfaction of charge 1 in full
dot icon03/01/2013
Termination of appointment of Mark Stokes as a director
dot icon08/11/2012
Appointment of Mr Myles Andrews as a director
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Registered office address changed from 35 Berkeley Square London London W1J 5BF England on 2012-06-25
dot icon19/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Demis Ohandjanian as a secretary
dot icon01/03/2012
Termination of appointment of Demis Ohandjanian as a director
dot icon11/01/2012
Secretary's details changed for Mr Demis Armen Ohandjanian on 2012-01-01
dot icon11/01/2012
Director's details changed for Mr Demis Armen Ohandjanian on 2012-01-02
dot icon11/01/2012
Appointment of Mr Mark Bryan Stokes as a director
dot icon09/08/2011
Appointment of Mr David Henry Arnold Courtney Caddy as a director
dot icon08/08/2011
Termination of appointment of Christopher Meade as a director
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon12/01/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon09/09/2010
Full accounts made up to 2010-04-30
dot icon20/08/2010
Appointment of Mr Gary Alan Young as a director
dot icon28/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon28/06/2010
Termination of appointment of Jean-Michel Cambette as a director
dot icon17/05/2010
Appointment of Mr Christopher Martyn Meade as a director
dot icon17/05/2010
Termination of appointment of Hugh Elliott as a director
dot icon12/03/2010
Termination of appointment of Douglas Seward as a director
dot icon03/11/2009
Full accounts made up to 2009-04-30
dot icon29/10/2009
Appointment of Mr Douglas Arthur Seward as a director
dot icon28/10/2009
Termination of appointment of Christopher Meade as a director
dot icon21/09/2009
Registered office changed on 21/09/2009 from bolton manganese bronze LTD middlemore lane aldridge, walsall west midlands WS9 8DN
dot icon21/09/2009
Appointment terminated director richard monckton
dot icon10/07/2009
Return made up to 30/05/09; full list of members
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/08/2008
Appointment terminated director douglas seward
dot icon29/07/2008
Full accounts made up to 2008-04-30
dot icon04/07/2008
Return made up to 30/05/08; full list of members
dot icon16/06/2008
Director appointed hugh elliott
dot icon02/05/2008
Certificate of change of name
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon28/07/2007
Full accounts made up to 2007-04-30
dot icon27/06/2007
Return made up to 30/05/07; full list of members
dot icon27/06/2007
Registered office changed on 27/06/07 from: middlemoor lane aldridge walsall west midlands WS9 8DN
dot icon15/03/2007
Director resigned
dot icon08/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Memorandum and Articles of Association
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Accounting reference date shortened from 31/05/07 to 30/04/07
dot icon23/02/2007
Registered office changed on 23/02/07 from: 160 queen victoria street london EC4V 4QQ
dot icon23/02/2007
Secretary resigned
dot icon23/02/2007
New secretary appointed
dot icon23/02/2007
Director resigned
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon05/02/2007
Certificate of change of name
dot icon30/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Demis Armen Ohandjanian
Director
30/04/2007 - 27/02/2012
136
Elliott, Hugh
Director
01/05/2008 - 30/04/2010
8
DECHERT SECRETARIES LIMITED
Corporate Secretary
30/05/2006 - 12/02/2007
114
Caddy, David Henry Arnold Courtenay
Director
08/08/2011 - 23/06/2015
18
Meade, Christopher Martyn
Director
30/04/2010 - 08/08/2011
60

Persons with Significant Control

2
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 TRUSTEES LIMITED

BM TRUSTEES LIMITED is an(a) Active company incorporated on 30/05/2006 with the registered office located at Ailesbury Court, High Street, Marlborough SN8 1AA. 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 BM TRUSTEES LIMITED?

toggle

BM TRUSTEES LIMITED is currently Active. It was registered on 30/05/2006 .

Where is BM TRUSTEES LIMITED located?

toggle

BM TRUSTEES LIMITED is registered at Ailesbury Court, High Street, Marlborough SN8 1AA.

What does BM TRUSTEES LIMITED do?

toggle

BM TRUSTEES LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BM TRUSTEES LIMITED?

toggle

The latest filing was on 15/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.