BMH CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BMH CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10311463

Incorporation date

04/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

18a Heath Road, Nailsea, Bristol BS48 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2016)
dot icon21/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-06-30
dot icon18/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon26/08/2024
Micro company accounts made up to 2023-08-31
dot icon26/08/2024
Previous accounting period shortened from 2024-08-31 to 2024-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon04/10/2023
Previous accounting period extended from 2023-06-30 to 2023-08-31
dot icon30/09/2023
Micro company accounts made up to 2023-06-30
dot icon22/08/2023
Registered office address changed from 8 Charis Avenue Bristol BS10 5JD England to 18a Heath Road Nailsea Bristol BS48 1AD on 2023-08-22
dot icon22/08/2023
Director's details changed for Mr Jason Harvey on 2023-08-22
dot icon09/07/2023
Micro company accounts made up to 2022-06-30
dot icon01/03/2023
Confirmation statement made on 2023-02-04 with updates
dot icon28/02/2023
Cessation of Sarah Jane Harvey as a person with significant control on 2022-11-17
dot icon08/02/2023
Notification of Jason Harvey as a person with significant control on 2022-11-17
dot icon17/11/2022
Termination of appointment of Sarah Jane Harvey as a director on 2022-11-17
dot icon23/08/2022
Appointment of Mr Jason Harvey as a director on 2022-08-23
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon04/02/2022
Notification of Sarah Harvey as a person with significant control on 2022-01-30
dot icon04/02/2022
Cessation of Daniel John Harvey as a person with significant control on 2022-01-30
dot icon27/12/2021
Termination of appointment of Rochelle Stagg as a secretary on 2021-12-23
dot icon27/12/2021
Termination of appointment of Daniel John Harvey as a director on 2021-12-23
dot icon27/12/2021
Appointment of Mrs Sarah Jane Harvey as a director on 2021-12-23
dot icon14/10/2021
Registered office address changed from Unit 6.7 74 Oak Road Bristol BS7 8RZ England to 8 Charis Avenue Bristol BS10 5JD on 2021-10-14
dot icon27/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon01/07/2021
Previous accounting period shortened from 2021-08-31 to 2021-06-30
dot icon09/06/2021
Micro company accounts made up to 2020-08-31
dot icon08/06/2021
Registered office address changed from PO Box Suite 70 Suite 70, 179 Whiteladies Road Clifton Bristol BS8 2AG England to Unit 6.7 74 Oak Road Bristol BS7 8RZ on 2021-06-08
dot icon01/10/2020
Micro company accounts made up to 2019-08-31
dot icon22/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon15/09/2020
Appointment of Rochelle Stagg as a secretary on 2020-09-07
dot icon03/09/2020
Registered office address changed from 406a Central Park Petherton Road Bristol BS14 9BZ England to PO Box Suite 70 Suite 70, 179 Whiteladies Road Clifton Bristol BS8 2AG on 2020-09-03
dot icon08/11/2019
Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom to 406a Central Park Petherton Road Bristol BS14 9BZ on 2019-11-08
dot icon25/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon04/05/2018
Micro company accounts made up to 2017-08-31
dot icon30/10/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon30/10/2017
Change of details for Mr Daniel John Harvey as a person with significant control on 2016-09-14
dot icon14/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon22/08/2016
Termination of appointment of Brian Michael Harvey as a director on 2016-08-22
dot icon04/08/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.72K
-
0.00
-
-
2022
0
100.68K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Harvey
Director
23/08/2022 - Present
2
Harvey, Brian Michael
Director
04/08/2016 - 22/08/2016
-
Stagg, Rochelle
Secretary
07/09/2020 - 23/12/2021
-
Mr Daniel John Harvey
Director
04/08/2016 - 23/12/2021
8
Mrs Sarah Jane Harvey
Director
23/12/2021 - 17/11/2022
-

Persons with Significant Control

5
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 BMH CONSTRUCTION LIMITED

BMH CONSTRUCTION LIMITED is an(a) Active company incorporated on 04/08/2016 with the registered office located at 18a Heath Road, Nailsea, Bristol BS48 1AD. 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 BMH CONSTRUCTION LIMITED?

toggle

BMH CONSTRUCTION LIMITED is currently Active. It was registered on 04/08/2016 .

Where is BMH CONSTRUCTION LIMITED located?

toggle

BMH CONSTRUCTION LIMITED is registered at 18a Heath Road, Nailsea, Bristol BS48 1AD.

What does BMH CONSTRUCTION LIMITED do?

toggle

BMH CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BMH CONSTRUCTION LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-04 with no updates.