Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMV PROPERTIES LIMITED
Company Information for

BMV PROPERTIES LIMITED

TELEGRAPH HOUSE, 59 WOLVERHAMPTON ROAD, STAFFORD, ST17 4AW,
Company Registration Number
05878849
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bmv Properties Ltd
BMV PROPERTIES LIMITED was founded on 2006-07-17 and has its registered office in Stafford. The organisation's status is listed as "Active - Proposal to Strike off". Bmv Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BMV PROPERTIES LIMITED
 
Legal Registered Office
TELEGRAPH HOUSE
59 WOLVERHAMPTON ROAD
STAFFORD
ST17 4AW
Other companies in ST17
 
Filing Information
Company Number 05878849
Company ID Number 05878849
Date formed 2006-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-09-05 19:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMV PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BMV PROPERTIES LIMITED
The following companies were found which have the same name as BMV PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMV PROPERTIES, L.L.C. 1623 6TH AVE. DES MOINES IA 50314 Active Company formed on the 2003-04-17
BMV PROPERTIES, LLC 324 DAMIAN STREET - VANDALIA OH 45377 Active Company formed on the 2005-05-27
BMV PROPERTIES, LLC 2450 ST ROSE PKWY STE 110 HENDERSON NV 89074 Active Company formed on the 2012-05-04
BMV PROPERTIES PTY LTD WA 6005 Dissolved Company formed on the 2001-05-25
BMV PROPERTIES, LLC 2701 N GRAPEVINE MILLS BLVD APT 1828 GRAPEVINE TX 76051 Dissolved Company formed on the 2017-03-09
BMV PROPERTIES LLC Georgia Unknown
BMV PROPERTIES LIMITED California Unknown
BMV PROPERTIES LLC Michigan UNKNOWN
BMV PROPERTIES LLC North Carolina Unknown
BMV PROPERTIES Oklahoma Unknown
BMV PROPERTIES LLC Pennsylvannia Unknown
BMV PROPERTIES LTD 5 CALDERWOOD PLACE BARNET HERTFORDSHIRE EN4 0NQ Active - Proposal to Strike off Company formed on the 2020-11-13
BMV PROPERTIES LTD 128 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2022-06-08
BMV PROPERTIES LIMITED 12 SILVERDALE ROAD HAYES UB3 3BX Active Company formed on the 2024-02-29

Company Officers of BMV PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KENNETH RAYMOND PRICE
Director 2007-08-13
BRIDGETT ANN PURCHASE
Director 2009-03-04
ALLAN STEVENSON
Director 2015-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN STEVENSON
Company Secretary 2006-07-17 2009-07-02
ALLAN STEVENSON
Director 2007-08-13 2009-07-02
DAVID ARGYLE LINDSAY
Director 2006-07-17 2007-09-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-07-17 2006-07-17
LONDON LAW SERVICES LIMITED
Nominated Director 2006-07-17 2006-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH RAYMOND PRICE BMV DISTRIBUTION LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
KENNETH RAYMOND PRICE BMV CONSTRUCTION SERVICES LIMITED Director 2009-01-06 CURRENT 2009-01-06 Active - Proposal to Strike off
BRIDGETT ANN PURCHASE GRANVILLE POINT MANAGEMENT LIMITED Director 2011-10-01 CURRENT 2007-11-14 Active
ALLAN STEVENSON BMV DISTRIBUTION LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
ALLAN STEVENSON GOING 2 MARKET LIMITED Director 2006-10-31 CURRENT 2001-02-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-19DS01Application to strike the company off the register
2020-05-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03AA01Current accounting period extended from 31/01/20 TO 30/04/20
2020-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGETT ANN PURCHASE
2019-11-06CH01Director's details changed for Mr Kenneth Raymond Price on 2019-11-06
2019-11-06PSC04Change of details for Mr Kenneth Raymond Price as a person with significant control on 2019-11-06
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-06-07CH01Director's details changed for Mr Kenneth Raymond Price on 2019-06-07
2019-06-07PSC04Change of details for Mr Kenneth Raymond Price as a person with significant control on 2019-06-07
2019-05-07CH01Director's details changed for Mr Allan Stevenson on 2019-05-07
2019-05-07PSC04Change of details for Mr Allan Stevenson as a person with significant control on 2019-05-07
2019-05-07AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-06-01AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 301
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-11AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 301
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29AP01DIRECTOR APPOINTED MR ALLAN STEVENSON
2015-04-20CH01Director's details changed for Kenneth Raymond Price on 2015-04-20
2014-12-11CH01Director's details changed for Mrs Bridgett Ann Purchase on 2014-11-17
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 301
2014-07-17AR0117/07/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0117/07/13 ANNUAL RETURN FULL LIST
2013-06-19AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0117/07/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0117/07/11 ANNUAL RETURN FULL LIST
2011-04-14AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/11 FROM 4a Eastgate Street Stafford Staffordshire ST16 2NQ
2010-07-27AR0117/07/10 ANNUAL RETURN FULL LIST
2010-07-27CH01Director's details changed for Bridgett Ann Purchase on 2010-07-17
2010-04-19AA31/01/10 TOTAL EXEMPTION SMALL
2009-09-15AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALLAN STEVENSON
2009-07-17363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-04-02288aDIRECTOR APPOINTED BRIDGETT ANN PURCHASE
2009-02-17RES13ALLOTT SHARES 31/10/2008
2009-02-17RES01ALTER ARTICLES 31/10/2008
2009-02-1788(2)AD 31/10/08 GBP SI 101@1=101 GBP IC 200/301
2009-01-08225CURREXT FROM 31/07/2008 TO 31/01/2009
2008-07-25363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 4 EASTGATE STREET STAFFORD STAFFORDSHIRE ST16 2NQ
2008-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-09AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-1588(2)RAD 13/08/07--------- £ SI 110@1=110 £ IC 90/200
2007-09-15363sRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-09-15287REGISTERED OFFICE CHANGED ON 15/09/07 FROM: BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2006-08-1188(2)RAD 17/07/06--------- £ SI 89@1=89 £ IC 1/90
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED
2006-08-02288bDIRECTOR RESIGNED
2006-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BMV PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BMV PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-06-02 Outstanding MORTGAGE EXPRESS ("THE LENDER")
MORTGAGE 2008-04-29 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-02-26 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-11-13 Outstanding MORTGAGE EXPRESS
Creditors
Creditors Due After One Year 2014-01-31 £ 793,231
Creditors Due After One Year 2013-01-31 £ 1,048,566
Creditors Due After One Year 2013-01-31 £ 1,048,566
Creditors Due After One Year 2012-01-31 £ 1,016,709
Creditors Due Within One Year 2014-01-31 £ 105,236
Creditors Due Within One Year 2013-01-31 £ 100,462
Creditors Due Within One Year 2013-01-31 £ 100,462
Creditors Due Within One Year 2012-01-31 £ 139,644

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMV PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 130,437
Cash Bank In Hand 2013-01-31 £ 6,329
Cash Bank In Hand 2013-01-31 £ 6,329
Cash Bank In Hand 2012-01-31 £ 7,371
Current Assets 2014-01-31 £ 908,528
Current Assets 2013-01-31 £ 1,148,753
Current Assets 2013-01-31 £ 1,148,753
Current Assets 2012-01-31 £ 1,149,795
Debtors 2014-01-31 £ 0
Shareholder Funds 2014-01-31 £ 10,214
Stocks Inventory 2014-01-31 £ 778,042
Stocks Inventory 2013-01-31 £ 1,142,424
Stocks Inventory 2013-01-31 £ 1,142,424
Stocks Inventory 2012-01-31 £ 1,142,424
Tangible Fixed Assets 2014-01-31 £ 0
Tangible Fixed Assets 2013-01-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BMV PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMV PROPERTIES LIMITED
Trademarks
We have not found any records of BMV PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMV PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BMV PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BMV PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMV PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BMV PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.