BML GROUP LTD

Register to unlock more data on OkredoRegister

BML GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09790038

Incorporation date

22/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

99c Vale Road, London N4 1PRCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2015)
dot icon12/01/2026
Director's details changed for Mr Boruch Moishe Lobenstein on 2026-01-12
dot icon12/01/2026
Director's details changed for Mrs Batya Miriam Lobenstein on 2026-01-12
dot icon21/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/03/2025
Registered office address changed from Bml House 99 Vale Road London N4 1PR England to 99C Vale Road London N4 1PR on 2025-03-24
dot icon28/01/2025
Registered office address changed from Unit 9 the High Cross Centre Fountayne Road London N15 4BE England to Bml House 99 Vale Road London N4 1PR on 2025-01-28
dot icon02/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon11/03/2024
Registered office address changed from Unit 9 the High Cross Center the High Cross Centre Fountayne Road London N15 4BE England to Unit 9 the High Cross Centre Fountayne Road London N15 4BE on 2024-03-11
dot icon22/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon28/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon02/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon27/06/2022
Notification of Bml Holdings Ltd as a person with significant control on 2022-06-23
dot icon27/06/2022
Cessation of Boruch Moishe Lobenstein as a person with significant control on 2022-06-23
dot icon27/06/2022
Cessation of Batya Miriam Lobenstein as a person with significant control on 2022-06-23
dot icon14/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon23/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon06/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon07/09/2016
Appointment of Mrs Batya Miriam Lobenstein as a director on 2015-09-23
dot icon15/12/2015
Registered office address changed from Unit 9 the High Cross Center the High Cross Centre Fountayne Road London London N15 4BE England to Unit 9 the High Cross Center the High Cross Centre Fountayne Road London N15 4BE on 2015-12-15
dot icon15/12/2015
Registered office address changed from 29 Wargrave /Avenue London N15 6UH United Kingdom to Unit 9 the High Cross Center the High Cross Centre Fountayne Road London N15 4BE on 2015-12-15
dot icon15/11/2015
Registered office address changed from 29 Wargrave Avenue London N15 6UH England to 29 Wargrave /Avenue London N15 6UH on 2015-11-15
dot icon15/11/2015
Registered office address changed from 23 Fountayne Road London N16 7EA United Kingdom to 29 Wargrave /Avenue London N15 6UH on 2015-11-15
dot icon19/10/2015
Termination of appointment of Gershon Klein as a director on 2015-10-18
dot icon19/10/2015
Appointment of Mr Boruch Moishe Lobenstein as a director on 2015-10-18
dot icon22/09/2015
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
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.05M
-
0.00
976.95K
-
2022
18
351.57K
-
0.00
1.01M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lobenstein, Batya Miriam
Director
23/09/2015 - Present
36
Lobenstein, Boruch Moishe
Director
18/10/2015 - Present
45
Klein, Gershon
Director
22/09/2015 - 18/10/2015
20

Persons with Significant Control

3
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 BML GROUP LTD

BML GROUP LTD is an(a) Active company incorporated on 22/09/2015 with the registered office located at 99c Vale Road, London N4 1PR. 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 BML GROUP LTD?

toggle

BML GROUP LTD is currently Active. It was registered on 22/09/2015 .

Where is BML GROUP LTD located?

toggle

BML GROUP LTD is registered at 99c Vale Road, London N4 1PR.

What does BML GROUP LTD do?

toggle

BML GROUP LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BML GROUP LTD?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mr Boruch Moishe Lobenstein on 2026-01-12.