BMF PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BMF PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01475288

Incorporation date

25/01/1980

Size

Small

Contacts

Registered address

Registered address

Tagus House, 9 Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1980)
dot icon06/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon06/01/2026
Termination of appointment of Ashley Gilroy Mark Highfield as a director on 2026-01-06
dot icon27/06/2025
Accounts for a small company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon20/08/2024
Accounts for a small company made up to 2023-12-31
dot icon26/07/2024
Appointment of Mr Luke Christopher Morrison as a director on 2024-07-18
dot icon24/07/2024
Appointment of Mr Paul Robert Michael Knox-Johnston as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Adrian Richard Bratt as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Paul Douglas Maxfield Gullett as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Janet Susan Freeman as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Ben Michael Nichols as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Edward John Helps as a director on 2024-07-18
dot icon22/07/2024
Appointment of Mr Miles Moorhouse as a director on 2024-07-18
dot icon22/07/2024
Appointment of Mr Carl Robert Onens as a director on 2024-07-18
dot icon22/07/2024
Appointment of Mr Malcolm Peter Stewart as a director on 2024-07-18
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon26/07/2023
Appointment of Mr Earle Milton Stanner as a director on 2023-07-26
dot icon21/07/2023
Appointment of Miss Lyndsay Alexandra James Mcclay as a director on 2023-07-20
dot icon21/07/2023
Appointment of Mr Ashley Gilroy Mark Highfield as a director on 2023-07-20
dot icon21/07/2023
Appointment of Mr Paul Gavin Martin as a director on 2023-07-20
dot icon11/07/2023
Termination of appointment of Elizabeth Siobhan Rushall as a director on 2023-06-30
dot icon04/07/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon24/04/2023
Accounts for a small company made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon01/12/2022
Registered office address changed from Marine House Thorpe Lea Road Egham Surrey TW20 8BF to Tagus House 9 Ocean Way Southampton SO14 3TJ on 2022-12-01
dot icon22/07/2022
Termination of appointment of Ian David Cooke as a director on 2022-07-14
dot icon08/07/2022
Accounts for a small company made up to 2021-06-30
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon28/07/2021
Appointment of Mr Martin Robert Latimer as a director on 2021-07-15
dot icon26/07/2021
Appointment of Mr Ben Michael Nichols as a director on 2021-07-15
dot icon26/07/2021
Appointment of Mrs Elizabeth Siobhan Rushall as a director on 2021-07-15
dot icon26/07/2021
Appointment of Mr Adrian Richard Bratt as a director on 2021-07-15
dot icon26/07/2021
Termination of appointment of Bryan William Jones as a director on 2021-07-15
dot icon26/07/2021
Termination of appointment of Alice Elisabeth Allen as a director on 2021-07-15
dot icon26/07/2021
Termination of appointment of Alan Morgan as a director on 2021-07-15
dot icon26/07/2021
Termination of appointment of Paul Gavin Martin as a director on 2021-07-15
dot icon06/07/2021
Full accounts made up to 2020-06-30
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon27/08/2020
Registration of charge 014752880003, created on 2020-08-21
dot icon27/08/2020
Registration of charge 014752880004, created on 2020-08-21
dot icon27/08/2020
Registration of charge 014752880005, created on 2020-08-21
dot icon26/08/2020
Appointment of Mrs Janet Susan Freeman as a director on 2020-08-01
dot icon30/07/2020
Appointment of Mr Robert Stanley Parton as a director on 2020-07-15
dot icon30/07/2020
Termination of appointment of Greg Munford as a director on 2020-07-15
dot icon29/07/2020
Appointment of Mr Matthew Frederick Terence Beckwith as a director on 2020-07-15
dot icon29/07/2020
Appointment of Mr Lee Maurice Hassall as a director on 2020-07-15
dot icon28/07/2020
Termination of appointment of Philippa Woods as a director on 2020-07-15
dot icon28/07/2020
Termination of appointment of William Hugh Alexander Blagdon as a director on 2020-07-15
dot icon30/06/2020
Termination of appointment of Dean Trevor Smith as a director on 2020-06-30
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon20/12/2019
Full accounts made up to 2019-06-30
dot icon09/12/2019
Termination of appointment of Christopher Paul Manners as a director on 2019-11-29
dot icon09/08/2019
Termination of appointment of David Anthony Pougher as a director on 2019-07-18
dot icon25/03/2019
Full accounts made up to 2018-06-30
dot icon27/02/2019
Appointment of Mr Dean Trevor Smith as a director on 2019-02-21
dot icon24/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon30/10/2018
Termination of appointment of James Edward Day as a secretary on 2018-10-29
dot icon25/07/2018
Appointment of Mr Edward John Helps as a director on 2018-07-17
dot icon25/07/2018
Appointment of Mr Christopher Paul Manners as a director on 2018-07-17
dot icon25/07/2018
Appointment of Mrs Johann Lesley Robinson as a director on 2018-07-16
dot icon25/07/2018
Termination of appointment of Louise Alexandra Fuller as a director on 2018-07-17
dot icon25/07/2018
Termination of appointment of Benjamin James Carrington Metcalfe as a director on 2018-07-17
dot icon25/07/2018
Termination of appointment of Anthony Michael Trafford as a director on 2018-07-17
dot icon25/07/2018
Termination of appointment of Ann Julie Davies as a director on 2018-07-17
dot icon31/05/2018
Termination of appointment of Howard Pridding as a director on 2018-05-25
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon30/12/2017
Full accounts made up to 2017-06-30
dot icon09/08/2017
Director's details changed for Mr Bryan William Jones on 2017-08-08
dot icon28/07/2017
Resolutions
dot icon24/07/2017
Appointment of Mr Greg Munford as a director on 2017-07-11
dot icon24/07/2017
Appointment of Mr Bryan William Jones as a director on 2017-07-11
dot icon20/07/2017
Appointment of Mr Benjamin James Carrington Metcalfe as a director on 2017-07-11
dot icon20/07/2017
Appointment of Mr Anthony Michael Trafford as a director on 2017-07-11
dot icon20/07/2017
Appointment of Mrs Ann Julie Davies as a director on 2017-07-11
dot icon20/07/2017
Appointment of Mr Alan Morgan as a director on 2017-07-11
dot icon20/07/2017
Appointment of Mrs Alice Elisabeth Allen as a director on 2017-07-11
dot icon20/07/2017
Appointment of Mrs Louise Alexandra Fuller as a director on 2017-07-11
dot icon20/07/2017
Appointment of Mr Ian David Cooke as a director on 2017-07-11
dot icon20/07/2017
Appointment of Mr Paul Douglas Maxfield Gullett as a director on 2017-07-11
dot icon20/07/2017
Appointment of Mr Paul Gavin Martin as a director on 2017-07-11
dot icon20/07/2017
Appointment of Miss Philippa Woods as a director on 2017-07-11
dot icon20/07/2017
Appointment of Mr William Hugh Alexander Blagdon as a director on 2017-07-11
dot icon07/02/2017
Termination of appointment of Alan Richard Bowers as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr David Anthony Pougher as a director on 2017-02-07
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon07/12/2016
Full accounts made up to 2016-06-30
dot icon03/08/2016
Termination of appointment of Fiona Pankhurst as a director on 2016-07-01
dot icon13/07/2016
Appointment of Mr Howard Pridding as a director on 2016-07-13
dot icon03/03/2016
Full accounts made up to 2015-06-30
dot icon29/01/2016
Appointment of Mr James Edward Day as a secretary on 2016-01-19
dot icon29/01/2016
Termination of appointment of Anne Therese Colquhoun as a secretary on 2016-01-29
dot icon04/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon29/10/2014
Full accounts made up to 2014-06-30
dot icon04/08/2014
Appointment of Ms Fiona Pankhurst as a director on 2014-07-01
dot icon04/08/2014
Termination of appointment of Michael John Cook as a director on 2014-07-01
dot icon20/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2013-06-30
dot icon09/04/2013
Full accounts made up to 2012-06-30
dot icon21/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon04/10/2012
Appointment of Mr Alan Richard Bowers as a director
dot icon28/09/2012
Appointment of Mr Michael John Cook as a director
dot icon28/09/2012
Termination of appointment of Alan Morgan as a director
dot icon19/03/2012
Full accounts made up to 2011-06-30
dot icon16/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon16/01/2012
Director's details changed for Mr Alan Morgan on 2012-01-15
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/02/2011
Full accounts made up to 2010-06-30
dot icon09/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon01/02/2011
Appointment of Mr Alan Morgan as a director
dot icon01/02/2011
Termination of appointment of Jonathan Eads as a director
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/10/2010
Appointment of Mrs Anne Therese Colquhoun as a secretary
dot icon19/10/2010
Termination of appointment of Tamzin Evershed as a secretary
dot icon30/03/2010
Full accounts made up to 2009-06-30
dot icon22/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon03/03/2009
Full accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon28/08/2008
Appointment terminated director peter methven
dot icon02/07/2008
Director appointed mr jonathan eads
dot icon09/05/2008
Secretary appointed mrs tamzin evershed
dot icon09/05/2008
Appointment terminated secretary nigel john
dot icon28/01/2008
Full accounts made up to 2007-06-30
dot icon08/01/2008
Return made up to 18/12/07; full list of members
dot icon25/10/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon06/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon08/03/2007
Full accounts made up to 2006-06-30
dot icon04/01/2007
Return made up to 18/12/06; full list of members
dot icon04/08/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon04/08/2006
Director resigned
dot icon25/07/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 18/12/05; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Secretary's particulars changed
dot icon23/06/2005
Certificate of change of name
dot icon24/01/2005
Return made up to 18/12/04; full list of members
dot icon01/12/2004
Full accounts made up to 2004-03-31
dot icon29/01/2004
Return made up to 18/12/03; full list of members
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon08/02/2003
Return made up to 18/12/02; full list of members
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon17/01/2002
Return made up to 18/12/01; full list of members
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon18/01/2001
Return made up to 18/12/00; full list of members
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon19/07/2000
Director resigned
dot icon13/01/2000
Return made up to 18/12/99; full list of members
dot icon02/09/1999
Full accounts made up to 1999-03-31
dot icon08/04/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon10/03/1999
Particulars of mortgage/charge
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon03/02/1999
Return made up to 18/12/98; full list of members
dot icon13/01/1998
Return made up to 18/12/97; no change of members
dot icon29/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon29/10/1997
Resolutions
dot icon06/01/1997
Return made up to 18/12/96; no change of members
dot icon25/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon09/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon25/01/1996
Return made up to 18/12/95; full list of members
dot icon28/02/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Full accounts made up to 1994-03-31
dot icon09/02/1994
Return made up to 18/12/93; no change of members
dot icon31/01/1994
Full accounts made up to 1993-03-31
dot icon24/02/1993
Return made up to 18/12/92; full list of members
dot icon15/02/1993
Full accounts made up to 1992-03-31
dot icon18/02/1992
Return made up to 18/12/91; no change of members
dot icon30/01/1992
Full group accounts made up to 1991-03-31
dot icon03/03/1991
Full group accounts made up to 1990-03-31
dot icon03/03/1991
Return made up to 31/12/90; no change of members
dot icon26/01/1990
Full group accounts made up to 1989-03-31
dot icon04/01/1990
Return made up to 18/12/89; full list of members
dot icon17/04/1989
Return made up to 31/12/88; full list of members
dot icon04/04/1989
Full group accounts made up to 1988-03-31
dot icon14/06/1988
Accounts made up to 1987-03-31
dot icon14/06/1988
Return made up to 24/12/87; full list of members
dot icon16/02/1988
Certificate of change of name
dot icon13/05/1987
Return made up to 24/12/86; full list of members
dot icon17/03/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Full accounts made up to 1985-03-31
dot icon06/05/1986
Return made up to 24/12/85; full list of members
dot icon25/01/1980
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
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gullett, Paul Douglas Maxfield
Director
11/07/2017 - 18/07/2024
8
Robinson, Johann Lesley
Director
16/07/2018 - Present
46
Eads, Jonathan
Director
01/07/2008 - 30/06/2010
11
Moorhouse, Miles
Director
18/07/2024 - Present
4
Woods, Philippa
Director
11/07/2017 - 15/07/2020
7

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 BMF PROPERTY LIMITED

BMF PROPERTY LIMITED is an(a) Active company incorporated on 25/01/1980 with the registered office located at Tagus House, 9 Ocean Way, Southampton SO14 3TJ. There are currently 13 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 BMF PROPERTY LIMITED?

toggle

BMF PROPERTY LIMITED is currently Active. It was registered on 25/01/1980 .

Where is BMF PROPERTY LIMITED located?

toggle

BMF PROPERTY LIMITED is registered at Tagus House, 9 Ocean Way, Southampton SO14 3TJ.

What does BMF PROPERTY LIMITED do?

toggle

BMF PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BMF PROPERTY LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-22 with no updates.