Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.M.R. (HOLDINGS) LIMITED
Company Information for

B.M.R. (HOLDINGS) LIMITED

SAN MARCO HOUSE 26 CRAIG YR EOS ROAD, OGMORE-BY-SEA, BRIDGEND, CF32 0PG,
Company Registration Number
00529316
Private Limited Company
Active

Company Overview

About B.m.r. (holdings) Ltd
B.M.R. (HOLDINGS) LIMITED was founded on 1954-02-18 and has its registered office in Bridgend. The organisation's status is listed as "Active". B.m.r. (holdings) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B.M.R. (HOLDINGS) LIMITED
 
Legal Registered Office
SAN MARCO HOUSE 26 CRAIG YR EOS ROAD
OGMORE-BY-SEA
BRIDGEND
CF32 0PG
Other companies in BN3
 
Filing Information
Company Number 00529316
Company ID Number 00529316
Date formed 1954-02-18
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 03:43:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.M.R. (HOLDINGS) 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.

Company Officers of B.M.R. (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JOAN LUSH
Company Secretary 1991-09-26
PAMELA JOAN LUSH
Director 1991-09-26
WILLIAM FREDERICK LUSH
Director 1991-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ALBERT EDWARD POLHILL
Director 1991-09-26 2000-04-13

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
2023-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2023-10-16CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-08-25CH01Director's details changed for Mr Matthew Cave on 2020-08-24
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM 44 Grand Parade Brighton BN2 9QA
2020-08-25PSC07CESSATION OF PAMELA JOAN LUSH AS A PERSON OF SIGNIFICANT CONTROL
2020-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ANNE CAVE
2020-08-25AP01DIRECTOR APPOINTED MR MATTHEW CAVE
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JOAN LUSH
2020-08-25TM02Termination of appointment of Pamela Joan Lush on 2020-08-24
2020-07-24AP01DIRECTOR APPOINTED MRS MARIA ANNE CAVE
2020-07-10AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-12AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-08-10AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-09-12AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2025
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-06-24AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13DISS40Compulsory strike-off action has been discontinued
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2025
2016-01-12AR0109/10/15 ANNUAL RETURN FULL LIST
2016-01-12CH03SECRETARY'S DETAILS CHNAGED FOR PAMELA JOAN LUSH on 2016-01-12
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FREDERICK LUSH / 12/01/2016
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOAN LUSH / 12/01/2016
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM 8 the Drive Hove East Sussex BN3 3JT
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-23AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2025
2014-10-10AR0109/10/14 ANNUAL RETURN FULL LIST
2014-08-12AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13SH0102/12/13 STATEMENT OF CAPITAL GBP 2025
2013-10-15AR0109/10/13 ANNUAL RETURN FULL LIST
2013-07-17AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12ANNOTATIONReplacement
2013-02-12AR0109/10/12 ANNUAL RETURN FULL LIST
2013-02-12ANNOTATIONReplaced
2012-10-17AR0109/10/12 ANNUAL RETURN FULL LIST
2012-07-11AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0109/10/11 ANNUAL RETURN FULL LIST
2011-06-24AA25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0109/10/10 ANNUAL RETURN FULL LIST
2010-06-29AA25/03/10 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-06-12AA25/03/09 TOTAL EXEMPTION SMALL
2008-10-21363sRETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS
2008-06-16AA25/03/08 TOTAL EXEMPTION SMALL
2007-09-30363sRETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2006-09-29363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2005-09-23363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2004-09-20363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04
2003-09-26363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-03363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02
2001-10-03363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01
2000-10-06363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-05-11288bDIRECTOR RESIGNED
1999-09-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-21363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99
1998-09-28363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-08-25287REGISTERED OFFICE CHANGED ON 25/08/98 FROM: THE COURTYARD, BEEDING COURT, STEYNING, WEST SUSSEX BN44 3TN
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97
1997-10-23363aRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1996-10-27363aRETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
1996-07-23SRES12VARYING SHARE RIGHTS AND NAMES 10/07/96
1996-07-2388(2)RAD 10/07/96--------- £ SI 276@1=276 £ IC 1478/1754
1996-07-2388(2)RAD 10/07/96--------- £ SI 126@1=126 £ IC 1352/1478
1996-05-07AAFULL ACCOUNTS MADE UP TO 25/03/96
1995-10-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-10-05363xRETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS
1995-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95
1995-04-05287REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 94 CHURCH ROAD, HOVE, EAST SUSSEX., BN3 2EF
1994-10-19363xRETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS
1994-06-17AAFULL ACCOUNTS MADE UP TO 25/03/94
1993-09-20363sRETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS
1993-05-19AAFULL ACCOUNTS MADE UP TO 25/03/93
1992-09-29363sRETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS
1992-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/92
1992-08-25AAFULL ACCOUNTS MADE UP TO 25/03/92
1992-01-07AAFULL ACCOUNTS MADE UP TO 25/03/91
1991-10-08363bRETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS
1991-01-14AAFULL ACCOUNTS MADE UP TO 25/03/90
1990-10-10363RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS
1990-01-15AAFULL ACCOUNTS MADE UP TO 25/03/89
1990-01-09363RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS
1989-05-10363RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS
1988-12-09AAFULL ACCOUNTS MADE UP TO 25/03/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to B.M.R. (HOLDINGS) 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 B.M.R. (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1959-08-29 Outstanding MIDLAND BANK PLC
MORTGAGE 1959-08-24 Outstanding MIDLAND BANK PLC
MORTGAGE 1959-01-26 Outstanding MIDLAND BANK PLC
MORTGAGE 1959-01-26 Outstanding MIDLAND BANK PLC
MORTGAGE 1954-11-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-25
Annual Accounts
2015-03-25
Annual Accounts
2014-03-25
Annual Accounts
2013-03-25
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2010-03-25
Annual Accounts
2009-03-25
Annual Accounts
2008-03-25
Annual Accounts
2021-03-25
Annual Accounts
2022-03-25

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 B.M.R. (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of B.M.R. (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.M.R. (HOLDINGS) LIMITED
Trademarks
We have not found any records of B.M.R. (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.M.R. (HOLDINGS) 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 (68209 - Other letting and operating of own or leased real estate) as B.M.R. (HOLDINGS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where B.M.R. (HOLDINGS) 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 B.M.R. (HOLDINGS) 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 B.M.R. (HOLDINGS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1