BMV HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BMV HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06740074

Incorporation date

03/11/2008

Size

Dormant

Contacts

Registered address

Registered address

1 Agra Villas 1 Agra Villas, Brixham Road Kingswear, Kingswear, Devon TQ6 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2008)
dot icon24/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/01/2026
Compulsory strike-off action has been discontinued
dot icon09/01/2026
Confirmation statement made on 2025-10-10 with no updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon29/03/2025
Micro company accounts made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon27/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon11/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon23/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/04/2022
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 1 Agra Villas 1 Agra Villas Brixham Road Kingswear Kingswear Devon TQ6 0BG on 2022-04-01
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon29/10/2020
Cessation of Susan Jane Greenhalgh as a person with significant control on 2016-04-06
dot icon29/10/2020
Cessation of Matthew Hywel Greenhalgh as a person with significant control on 2016-04-06
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Notification of Susan Jane Greenhalgh as a person with significant control on 2016-04-06
dot icon06/11/2017
Notification of Matthew Hywel Greenhalgh as a person with significant control on 2016-04-06
dot icon06/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon11/10/2016
Secretary's details changed for Susan Jane Greenhalgh on 2016-10-11
dot icon11/10/2016
Director's details changed for Mr Matthew Hywel Greenhalgh on 2016-10-11
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon09/10/2015
Director's details changed for Matthew Hywel Greenhalgh on 2008-11-03
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Termination of appointment of Bumble Fiona Davis as a secretary on 2014-01-07
dot icon07/01/2015
Appointment of Susan Jane Greenhalgh as a secretary on 2015-01-07
dot icon06/01/2015
Termination of appointment of Jonathan Ryland Davis as a director on 2014-12-24
dot icon15/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/03/2014
Director's details changed for Matthew Hywel Greenhalgh on 2014-03-18
dot icon19/03/2014
Secretary's details changed for Mrs Bumble Fiona Davis on 2014-03-19
dot icon19/03/2014
Director's details changed for Jonathan Ryland Davis on 2014-03-18
dot icon19/03/2014
Registered office address changed from 35 Paul Street London EC2A 4UQ on 2014-03-19
dot icon12/12/2013
Appointment of Mrs Bumble Fiona Davis as a secretary
dot icon12/12/2013
Termination of appointment of Susan Greenhalgh as a secretary
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Compulsory strike-off action has been discontinued
dot icon26/06/2012
First Gazette notice for compulsory strike-off
dot icon25/06/2012
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon19/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon30/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon03/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Director's details changed for Jonathan Ryland Davis on 2010-08-16
dot icon15/07/2010
Director's details changed for Matthew Greenhalgh on 2010-07-15
dot icon15/07/2010
Director's details changed for Jonathan Ryland Davis on 2010-07-15
dot icon02/03/2010
Director's details changed for Matthew Greenhalgh on 2010-03-01
dot icon02/03/2010
Secretary's details changed for Susan Greenhalgh on 2010-03-01
dot icon01/03/2010
Director's details changed for Matthew Greenhalgh on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Susan Greenhalgh on 2010-03-01
dot icon04/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon04/11/2009
Director's details changed for Jonathan Ryland Davis on 2009-11-03
dot icon04/11/2009
Director's details changed for Matthew Greenhalgh on 2009-11-03
dot icon02/04/2009
Secretary's change of particulars / susan greenhalgh / 01/04/2009
dot icon02/04/2009
Director's change of particulars / matthew greenhalgh / 01/04/2009
dot icon15/01/2009
Ad 03/11/08\gbp si 100@1=100\gbp ic 100/200\
dot icon15/01/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon03/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
96.06K
-
0.00
-
-
2022
0
96.06K
-
0.00
-
-
2023
0
96.06K
-
0.00
-
-
2023
0
96.06K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

96.06K £Ascended0.00 % *

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
Greenhalgh, Matthew Hywel
Director
03/11/2008 - Present
5
Davis, Jonathan Ryland
Director
03/11/2008 - 24/12/2014
9
Greenhalgh, Susan Jane
Secretary
07/01/2015 - Present
-
Greenhalgh, Susan
Secretary
03/11/2008 - 12/11/2013
1
Davis, Bumble Fiona
Secretary
12/11/2013 - 07/01/2014
-

Persons with Significant Control

4
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 HOLDINGS LIMITED

BMV HOLDINGS LIMITED is an(a) Active company incorporated on 03/11/2008 with the registered office located at 1 Agra Villas 1 Agra Villas, Brixham Road Kingswear, Kingswear, Devon TQ6 0BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BMV HOLDINGS LIMITED?

toggle

BMV HOLDINGS LIMITED is currently Active. It was registered on 03/11/2008 .

Where is BMV HOLDINGS LIMITED located?

toggle

BMV HOLDINGS LIMITED is registered at 1 Agra Villas 1 Agra Villas, Brixham Road Kingswear, Kingswear, Devon TQ6 0BG.

What does BMV HOLDINGS LIMITED do?

toggle

BMV HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BMV HOLDINGS LIMITED?

toggle

The latest filing was on 24/01/2026: Accounts for a dormant company made up to 2025-12-31.