BMM JV LIMITED

Register to unlock more data on OkredoRegister

BMM JV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08584962

Incorporation date

26/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, Block A Spectrum Point, 279 Farnborough Road, Farnborough, Hampshire GU14 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2013)
dot icon14/01/2026
Registered office address changed from St James House Knoll Road Camberley Surrey GU15 3XW to Second Floor, Block a Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS on 2026-01-14
dot icon14/01/2026
Change of details for Bam Nuttall Limited as a person with significant control on 2026-01-14
dot icon14/01/2026
Secretary's details changed for Michelle Jane Davey on 2026-01-14
dot icon08/01/2026
Appointment of Mr Jon Edward Glanville as a director on 2025-12-31
dot icon08/01/2026
Appointment of Mr Oliver James Hawes as a director on 2025-12-31
dot icon08/01/2026
Termination of appointment of Kenneth William Norbury as a director on 2025-12-31
dot icon08/01/2026
Termination of appointment of Richard Risdon as a director on 2025-12-31
dot icon03/12/2025
Appointment of Mr Ian David Hubbard as a director on 2025-12-02
dot icon10/11/2025
Change of details for Mott Macdonald Limited as a person with significant control on 2024-07-31
dot icon06/11/2025
Termination of appointment of Alan Charles Ian Cox as a director on 2025-10-31
dot icon10/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/08/2023
Termination of appointment of Stephen Charles Canadine as a director on 2023-08-02
dot icon11/08/2023
Appointment of Mr Mark Daniel Ewen as a director on 2023-08-03
dot icon05/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/02/2023
Second filing for the appointment of Mr Richard Risdon as a director
dot icon15/01/2023
Appointment of Mr Kenneth William Norbury as a director on 2022-12-30
dot icon15/01/2023
Appointment of Mr Huw Jones as a director on 2023-01-16
dot icon15/01/2023
Termination of appointment of Ian Malcolm Parish as a director on 2023-01-16
dot icon12/01/2023
Appointment of Mr Richard Ridson as a director on 2022-12-30
dot icon12/01/2023
Appointment of Mr Stephen Charles Canadine as a director on 2022-12-30
dot icon12/01/2023
Termination of appointment of Jolyon James John Bates as a director on 2022-12-30
dot icon12/01/2023
Termination of appointment of Paul Norris as a director on 2022-12-30
dot icon12/01/2023
Termination of appointment of Alec Michael Pavitt as a director on 2022-12-30
dot icon05/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/03/2022
Appointment of Mr Alan Charles Ian Cox as a director on 2022-03-01
dot icon14/03/2022
Termination of appointment of Martin Richard Bellamy as a director on 2022-03-01
dot icon01/10/2021
Appointment of Mr Ian Malcolm Parish as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Adrian Philip Savory as a director on 2021-10-01
dot icon12/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon04/02/2021
Appointment of Mr Alec Michael Pavitt as a director on 2020-12-31
dot icon04/02/2021
Termination of appointment of Guy William Ingledew Leonard as a director on 2020-12-31
dot icon01/10/2020
Appointment of Mr Ian Gerald Phillpot as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Ruth Marie Dunphy as a director on 2020-10-01
dot icon03/08/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon09/06/2020
Appointment of Mr Adrian Philip Savory as a director on 2020-06-01
dot icon09/06/2020
Termination of appointment of Stephen Charles Fox as a director on 2020-06-01
dot icon07/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon21/06/2019
Appointment of Mrs Ruth Marie Dunphy as a director on 2019-06-01
dot icon21/06/2019
Termination of appointment of Geoffrey Mark Renshaw as a director on 2019-06-01
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/07/2017
Appointment of Mr Martin Richard Bellamy as a director on 2017-07-26
dot icon26/07/2017
Termination of appointment of Robert Arthur Edward James as a director on 2017-07-26
dot icon10/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon10/07/2017
Notification of Mott Macdonald Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Bam Nuttall Limited as a person with significant control on 2016-04-06
dot icon02/06/2017
Appointment of Mr Jolyon James John Bates as a director on 2017-06-01
dot icon10/04/2017
Termination of appointment of David Christopher Carless Davis as a director on 2017-03-31
dot icon03/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon04/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon12/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon21/07/2014
Secretary's details changed for Michelle Jane Davey on 2014-07-16
dot icon27/08/2013
Appointment of Michelle Jane Davey as a secretary
dot icon01/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon01/07/2013
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 2013-07-01
dot icon28/06/2013
Termination of appointment of Philippa Keith as a director
dot icon28/06/2013
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon28/06/2013
Appointment of David Christopher Carless Davis as a director
dot icon28/06/2013
Appointment of Mr Geoffrey Mark Renshaw as a director
dot icon28/06/2013
Appointment of Robert Arthur Edward James as a director
dot icon28/06/2013
Appointment of Stephen Charles Fox as a director
dot icon28/06/2013
Appointment of Mr Guy William Ingledew Leonard as a director
dot icon28/06/2013
Appointment of Paul Norris as a director
dot icon26/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Huw
Director
16/01/2023 - Present
5
Bates, Jolyon James John
Director
31/05/2017 - 29/12/2022
2
Davis, David Christopher Carless
Director
26/06/2013 - 31/03/2017
3
Parish, Ian Malcolm
Director
30/09/2021 - 15/01/2023
5
Phillpot, Ian Gerald
Director
01/10/2020 - Present
6

Persons with Significant Control

2
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 BMM JV LIMITED

BMM JV LIMITED is an(a) Active company incorporated on 26/06/2013 with the registered office located at Second Floor, Block A Spectrum Point, 279 Farnborough Road, Farnborough, Hampshire GU14 7LS. There are currently 7 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 BMM JV LIMITED?

toggle

BMM JV LIMITED is currently Active. It was registered on 26/06/2013 .

Where is BMM JV LIMITED located?

toggle

BMM JV LIMITED is registered at Second Floor, Block A Spectrum Point, 279 Farnborough Road, Farnborough, Hampshire GU14 7LS.

What does BMM JV LIMITED do?

toggle

BMM JV LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for BMM JV LIMITED?

toggle

The latest filing was on 14/01/2026: Registered office address changed from St James House Knoll Road Camberley Surrey GU15 3XW to Second Floor, Block a Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS on 2026-01-14.