BMB MORTGAGES LTD

Register to unlock more data on OkredoRegister

BMB MORTGAGES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08797736

Incorporation date

02/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Accountanova Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley, Kent BR1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2013)
dot icon01/04/2026
Appointment of Mrs Emma Bloom as a secretary on 2026-04-01
dot icon26/03/2026
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to C/O Accountanova Ltd Bromley Old Town Hall 30 Tweedy Road Bromley Kent BR1 3FE on 2026-03-26
dot icon15/01/2026
Confirmation statement made on 2025-10-22 with updates
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Termination of appointment of Emma Rachel Bloom as a director on 2024-12-03
dot icon30/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon30/10/2023
Director's details changed for Mrs Emma Rachel Bloom on 2023-10-24
dot icon30/10/2023
Director's details changed for Mr Benjamin Bloom on 2023-10-24
dot icon30/10/2023
Change of details for Mr Benjamin Bloom as a person with significant control on 2023-10-24
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-12-02 with updates
dot icon11/12/2020
Statement of capital following an allotment of shares on 2019-01-01
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon27/02/2020
Confirmation statement made on 2019-12-02 with updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon25/11/2019
Change of details for Mr Benjamin Bloom as a person with significant control on 2019-09-11
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2019-09-11
dot icon05/02/2019
Appointment of Mrs Emma Rachel Bloom as a director on 2018-12-10
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon21/08/2018
Director's details changed for Mr Benjamin Bloom on 2018-08-21
dot icon21/08/2018
Change of details for Mr Benjamin Bloom as a person with significant control on 2018-08-21
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon10/01/2017
Director's details changed for Mr Benjamin Bloom on 2016-12-14
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon07/09/2015
Registered office address changed from 4 Green Lane Business Park 238 Green Lane London SE9 3TL to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2015-09-07
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon02/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-25.11 % *

* during past year

Cash in Bank

£46,138.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.14K
-
0.00
61.61K
-
2022
2
37.19K
-
0.00
46.14K
-
2022
2
37.19K
-
0.00
46.14K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

37.19K £Descended-27.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.14K £Descended-25.11 % *

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
Bloom, Benjamin
Director
02/12/2013 - Present
-
Bloom, Emma Rachel
Director
10/12/2018 - 03/12/2024
-
Bloom, Emma
Secretary
01/04/2026 - Present
-

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 BMB MORTGAGES LTD

BMB MORTGAGES LTD is an(a) Active company incorporated on 02/12/2013 with the registered office located at C/O Accountanova Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley, Kent BR1 3FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BMB MORTGAGES LTD?

toggle

BMB MORTGAGES LTD is currently Active. It was registered on 02/12/2013 .

Where is BMB MORTGAGES LTD located?

toggle

BMB MORTGAGES LTD is registered at C/O Accountanova Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley, Kent BR1 3FE.

What does BMB MORTGAGES LTD do?

toggle

BMB MORTGAGES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BMB MORTGAGES LTD have?

toggle

BMB MORTGAGES LTD had 2 employees in 2022.

What is the latest filing for BMB MORTGAGES LTD?

toggle

The latest filing was on 01/04/2026: Appointment of Mrs Emma Bloom as a secretary on 2026-04-01.