BMV APARTMENT MANAGEMENT COMPANY NO. 1 LIMITED

Register to unlock more data on OkredoRegister

BMV APARTMENT MANAGEMENT COMPANY NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02541098

Incorporation date

19/09/1990

Size

Micro Entity

Contacts

Registered address

Registered address

135 Reddenhill Road, Torquay TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1990)
dot icon22/09/2025
Termination of appointment of Stephan David Dashey as a director on 2025-09-22
dot icon22/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon16/09/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon11/07/2024
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN United Kingdom to 135 Reddenhill Road Torquay TQ1 3NT on 2024-07-11
dot icon11/07/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2023-10-01
dot icon11/07/2024
Appointment of Crown Property Management Ltd as a secretary on 2023-10-01
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Termination of appointment of a director
dot icon29/08/2023
Termination of appointment of Ian Gunn as a director on 2023-08-11
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon03/08/2022
Appointment of Mr Ian Gunn as a director on 2022-07-26
dot icon06/06/2022
Appointment of Mr Alexander Arthur Shakeshaft as a director on 2022-05-09
dot icon11/05/2022
Termination of appointment of Richard Jonathan Downing as a director on 2022-05-08
dot icon12/04/2022
Termination of appointment of Marina Bray as a director on 2021-11-30
dot icon10/02/2022
Appointment of Mr Richard Jonathan Downing as a director on 2022-01-17
dot icon04/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon19/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon19/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/03/2020
Termination of appointment of Alwyne Anne White as a director on 2020-03-05
dot icon26/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/11/2019
Director's details changed for Mrs Marina Stephanides on 2019-11-20
dot icon15/11/2019
Appointment of Mrs Marina Stephanides as a director on 2019-11-01
dot icon16/10/2019
Termination of appointment of Richard Jonathan Downing as a director on 2019-10-11
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon05/04/2019
Appointment of Whitton & Laing (South West) Llp as a secretary on 2019-04-01
dot icon01/04/2019
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to 20 Queen Street Exeter Devon EX4 3SN on 2019-04-01
dot icon01/04/2019
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2019-04-01
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon23/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/10/2016
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2016-10-31
dot icon07/10/2016
Appointment of Mr Stephan David Dashey as a director on 2016-10-03
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon11/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/12/2015
Appointment of Alwyne Anne White as a director on 2015-12-03
dot icon04/12/2015
Secretary's details changed for Tms South West Limited on 2015-11-01
dot icon16/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-19 no member list
dot icon17/04/2015
Director's details changed for Richard Jonathan Downing on 2015-03-31
dot icon29/09/2014
Termination of appointment of Sba Property Limited as a director on 2014-09-12
dot icon29/09/2014
Termination of appointment of Stephen Paul Sutton as a director on 2014-09-12
dot icon23/09/2014
Annual return made up to 2014-09-19 no member list
dot icon06/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/09/2013
Annual return made up to 2013-09-19 no member list
dot icon29/08/2013
Appointment of Mr Stephen Paul Sutton as a director
dot icon20/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/01/2013
Termination of appointment of David Cross as a director
dot icon20/12/2012
Appointment of Richard Jonathan Downing as a director
dot icon07/11/2012
Termination of appointment of Stephen Sutton as a director
dot icon26/09/2012
Annual return made up to 2012-09-19 no member list
dot icon24/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/01/2012
Appointment of Mr David Roger Cross as a director
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-19 no member list
dot icon24/06/2011
Termination of appointment of Peter Owen as a director
dot icon18/03/2011
Termination of appointment of Keith Child as a director
dot icon08/12/2010
Secretary's details changed for Tms South West Limited on 2010-11-22
dot icon07/12/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-12-07
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-19 no member list
dot icon25/05/2010
Termination of appointment of Anthony Scrutton as a director
dot icon22/02/2010
Appointment of Mr Stephen Paul Sutton as a director
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/09/2009
Annual return made up to 19/09/09
dot icon24/08/2009
Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
dot icon12/08/2009
Registered office changed on 12/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon11/08/2009
Secretary's change of particulars / torbay management services LIMITED / 06/08/2009
dot icon03/07/2009
Appointment terminated director robert andrews
dot icon18/02/2009
Director appointed sba property LIMITED
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/10/2008
Annual return made up to 19/09/08
dot icon10/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/10/2007
Annual return made up to 19/09/07
dot icon30/05/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon22/12/2006
Director resigned
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/10/2006
Annual return made up to 19/09/06
dot icon14/07/2006
Director's particulars changed
dot icon12/04/2006
Secretary's particulars changed
dot icon12/04/2006
Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL
dot icon17/01/2006
Director resigned
dot icon02/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/09/2005
Annual return made up to 19/09/05
dot icon10/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/10/2004
Annual return made up to 19/09/04
dot icon30/12/2003
New director appointed
dot icon04/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/10/2003
Annual return made up to 19/09/03
dot icon17/09/2003
Director resigned
dot icon21/08/2003
New director appointed
dot icon30/05/2003
Director resigned
dot icon24/01/2003
Secretary resigned
dot icon24/01/2003
Registered office changed on 24/01/03 from: 13 prince william quay berry head road brixham devon TQ5 9BP
dot icon24/01/2003
New secretary appointed
dot icon19/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Annual return made up to 19/09/02
dot icon16/01/2002
Annual return made up to 19/09/01
dot icon16/01/2002
New director appointed
dot icon08/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
Registered office changed on 08/01/02 from: 3 bolton street brixham devon TQ5 9DA
dot icon04/04/2001
Full accounts made up to 2000-03-31
dot icon12/02/2001
New director appointed
dot icon30/11/2000
Director resigned
dot icon20/11/2000
Annual return made up to 19/09/00
dot icon14/08/2000
Full accounts made up to 1999-03-31
dot icon01/08/2000
New director appointed
dot icon11/11/1999
Director resigned
dot icon13/10/1999
Annual return made up to 19/09/99
dot icon03/04/1999
New director appointed
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon20/10/1998
Annual return made up to 19/09/98
dot icon01/05/1998
Registered office changed on 01/05/98 from: the coffin house king street brixham devon TQ5 9TF
dot icon01/05/1998
New secretary appointed
dot icon31/03/1998
Secretary resigned
dot icon31/03/1998
Director resigned
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon06/11/1997
Annual return made up to 19/09/97
dot icon20/10/1996
Full accounts made up to 1996-03-31
dot icon16/10/1996
Director resigned
dot icon16/10/1996
New director appointed
dot icon17/09/1996
Annual return made up to 19/09/96
dot icon28/08/1996
Annual return made up to 19/08/96
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon01/11/1995
New director appointed
dot icon12/09/1995
Annual return made up to 19/08/95
dot icon17/08/1995
Registered office changed on 17/08/95 from: apartment 10 brixham marina village berry head road brixham devon TQ5 9BW
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-03-31
dot icon12/09/1994
Annual return made up to 19/08/94
dot icon10/05/1994
New secretary appointed;director resigned
dot icon10/05/1994
Secretary resigned;director resigned;new director appointed
dot icon10/05/1994
Director resigned;new director appointed
dot icon08/05/1994
Registered office changed on 08/05/94 from: outlook house school lane hamble point hamble southampton SO3 5NB
dot icon03/03/1994
Full accounts made up to 1993-06-30
dot icon11/12/1993
Accounting reference date shortened from 30/06 to 31/03
dot icon23/09/1993
Annual return made up to 19/09/93
dot icon22/06/1993
New director appointed
dot icon22/06/1993
Director resigned;new director appointed
dot icon07/05/1993
Director resigned
dot icon16/04/1993
New director appointed
dot icon25/03/1993
Auditor's resignation
dot icon31/01/1993
Full accounts made up to 1992-06-30
dot icon09/10/1992
Annual return made up to 19/09/92
dot icon24/07/1992
Registered office changed on 24/07/92 from: one hanover square london W1A 4SR
dot icon06/04/1992
Accounting reference date extended from 31/03 to 30/06
dot icon19/12/1991
Particulars of mortgage/charge
dot icon08/11/1991
Full accounts made up to 1991-03-31
dot icon08/11/1991
Annual return made up to 19/09/91
dot icon26/07/1991
Resolutions
dot icon03/06/1991
Accounting reference date notified as 31/03
dot icon23/05/1991
Registered office changed on 23/05/91 from: 2 baches street london N1 6UB
dot icon23/05/1991
Secretary resigned;new secretary appointed
dot icon23/05/1991
Director resigned;new director appointed
dot icon23/05/1991
New director appointed
dot icon04/10/1990
Certificate of change of name
dot icon19/09/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROWN PROPERTY MANAGEMENT LTD
Corporate Secretary
01/10/2023 - Present
267
Gunn, Ian
Director
26/07/2022 - 11/08/2023
1
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/04/2019 - 01/10/2023
39
Mason, Philip
Director
01/12/1992 - 01/06/1993
28
TORBAY MANAGEMENT SERVICES LIMITED
Corporate Secretary
17/01/2003 - 01/04/2019
130

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+
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 BMV APARTMENT MANAGEMENT COMPANY NO. 1 LIMITED

BMV APARTMENT MANAGEMENT COMPANY NO. 1 LIMITED is an(a) Active company incorporated on 19/09/1990 with the registered office located at 135 Reddenhill Road, Torquay TQ1 3NT. 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 BMV APARTMENT MANAGEMENT COMPANY NO. 1 LIMITED?

toggle

BMV APARTMENT MANAGEMENT COMPANY NO. 1 LIMITED is currently Active. It was registered on 19/09/1990 .

Where is BMV APARTMENT MANAGEMENT COMPANY NO. 1 LIMITED located?

toggle

BMV APARTMENT MANAGEMENT COMPANY NO. 1 LIMITED is registered at 135 Reddenhill Road, Torquay TQ1 3NT.

What does BMV APARTMENT MANAGEMENT COMPANY NO. 1 LIMITED do?

toggle

BMV APARTMENT MANAGEMENT COMPANY NO. 1 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BMV APARTMENT MANAGEMENT COMPANY NO. 1 LIMITED?

toggle

The latest filing was on 22/09/2025: Termination of appointment of Stephan David Dashey as a director on 2025-09-22.