BML MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BML MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04835389

Incorporation date

17/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Oriel House, 26 The Quadrant, Richmond, London TW9 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2003)
dot icon18/03/2026
Register inspection address has been changed from 4 Rhino Court Station View Hazel Grove Stockport SK7 5ER England to Bottom Flat, 65 Burlington Road Burlington Road London Greater London SW6 4NH
dot icon18/03/2026
Register(s) moved to registered office address Oriel House 26 the Quadrant Richmond London TW9 1DL
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon14/01/2026
Change of details for Ms Bronte May Law as a person with significant control on 2025-11-26
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Change of details for Ms Bronte May Law as a person with significant control on 2024-04-15
dot icon24/03/2025
Director's details changed for Ms Bronte May Law on 2024-04-15
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon19/04/2024
Micro company accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon10/05/2023
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon14/04/2023
Registered office address changed from , 4 Station View, Hazel Grove, Stockport, SK7 5ER, England to Oriel House 26 the Quadrant Richmond London TW9 1DL on 2023-04-14
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon13/03/2023
Cessation of Morven Law as a person with significant control on 2023-02-28
dot icon13/03/2023
Termination of appointment of Morven Law as a secretary on 2023-02-28
dot icon13/03/2023
Termination of appointment of Morven Law as a director on 2023-02-28
dot icon13/03/2023
Termination of appointment of Timothy Nicholas Law as a director on 2023-02-28
dot icon13/03/2023
Notification of Bronte May Law as a person with significant control on 2023-02-28
dot icon13/03/2023
Appointment of Ms Bronte May Law as a director on 2023-02-28
dot icon21/11/2022
Register inspection address has been changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to 4 Rhino Court Station View Hazel Grove Stockport SK7 5ER
dot icon07/10/2022
Accounts for a dormant company made up to 2022-07-31
dot icon25/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon10/04/2022
Registered office address changed from , 103 Bradley House, Radcliffe Moor Road, Bolton, Lancashire, BL2 6RT to Oriel House 26 the Quadrant Richmond London TW9 1DL on 2022-04-10
dot icon16/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon16/10/2020
Accounts for a dormant company made up to 2020-07-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon07/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon22/10/2018
Accounts for a dormant company made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon02/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon22/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-07-31
dot icon17/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon06/07/2016
Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
dot icon25/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon21/08/2012
Director's details changed for Mr Timothy Nicholas Law on 2012-01-01
dot icon23/08/2011
Total exemption small company accounts made up to 2011-07-31
dot icon30/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon16/08/2010
Register inspection address has been changed
dot icon13/08/2010
Director's details changed for Morven Law on 2010-07-17
dot icon13/08/2010
Secretary's details changed for Morven Law on 2010-07-17
dot icon06/10/2009
Annual return made up to 2009-07-17 with full list of shareholders
dot icon06/10/2009
Accounts for a dormant company made up to 2009-07-31
dot icon20/01/2009
Accounts for a dormant company made up to 2008-07-31
dot icon18/08/2008
Return made up to 17/07/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon28/07/2007
Return made up to 17/07/07; no change of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon25/07/2006
Return made up to 17/07/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/08/2005
Return made up to 17/07/05; full list of members
dot icon20/06/2005
New director appointed
dot icon25/02/2005
Registered office changed on 25/02/05 from:\117, moss lane, bramhall, stockport, uk SK7 1EE
dot icon25/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/07/2004
Return made up to 17/07/04; full list of members
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
New secretary appointed
dot icon17/07/2003
Director resigned
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
16/07/2003 - 16/07/2003
9239
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
16/07/2003 - 16/07/2003
9687
Law, Timothy Nicholas
Director
17/07/2003 - 28/02/2023
2
Ms Bronte May Law
Director
28/02/2023 - Present
-
Law, Morven
Secretary
17/07/2003 - 28/02/2023
-

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 MANAGEMENT LTD

BML MANAGEMENT LTD is an(a) Active company incorporated on 17/07/2003 with the registered office located at Oriel House, 26 The Quadrant, Richmond, London TW9 1DL. 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 BML MANAGEMENT LTD?

toggle

BML MANAGEMENT LTD is currently Active. It was registered on 17/07/2003 .

Where is BML MANAGEMENT LTD located?

toggle

BML MANAGEMENT LTD is registered at Oriel House, 26 The Quadrant, Richmond, London TW9 1DL.

What does BML MANAGEMENT LTD do?

toggle

BML MANAGEMENT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BML MANAGEMENT LTD?

toggle

The latest filing was on 18/03/2026: Register inspection address has been changed from 4 Rhino Court Station View Hazel Grove Stockport SK7 5ER England to Bottom Flat, 65 Burlington Road Burlington Road London Greater London SW6 4NH.