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

BMC PROPERTIES AND MANAGEMENT LIMITED

FLAT 5 , 11 QUEENSGATE, LONDON, SW7 5EL,
Company Registration Number
02547981
Private Limited Company
Active

Company Overview

About Bmc Properties And Management Ltd
BMC PROPERTIES AND MANAGEMENT LIMITED was founded on 1990-10-12 and has its registered office in . The organisation's status is listed as "Active". Bmc Properties And Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BMC PROPERTIES AND MANAGEMENT LIMITED
 
Legal Registered Office
FLAT 5 , 11 QUEENSGATE
LONDON
SW7 5EL
Other companies in SW7
 
Filing Information
Company Number 02547981
Company ID Number 02547981
Date formed 1990-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:59:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMC PROPERTIES AND MANAGEMENT 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 BMC PROPERTIES AND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANN AL CHALABI
Company Secretary 2001-10-03
BURHAN MAHMOOD AL-CHALABI
Director 1991-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL GIBSON
Company Secretary 2001-07-04 2001-10-03
JANETTE CRAYTHORNE
Company Secretary 1997-03-01 2001-07-04
TINA JANET GARDNER
Company Secretary 1992-08-25 1996-12-30
JANETTE CRAYTHORNE
Company Secretary 1991-10-12 1992-08-24
CLIVE STANLEY MATHIAS
Company Secretary 1992-04-08 1990-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANN AL CHALABI IMPERIAL MANAGEMENT LIMITED Company Secretary 2001-10-13 CURRENT 1992-07-20 Active
BURHAN MAHMOOD AL-CHALABI IMPERIAL MANAGEMENT LIMITED Director 1994-09-20 CURRENT 1992-07-20 Active

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
2024-01-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-07Appointment of Christine Jones as company secretary on 2023-12-06
2023-12-07Termination of appointment of Margaret Ann Al Chalabi on 2023-12-06
2023-10-13CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 025479810024
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-10-13PSC04Change of details for Mr Burhan Mahmood Al-Chalabi as a person with significant control on 2020-09-28
2020-10-05CH01Director's details changed for Mr Burhan Mahmood Al-Chalabi on 2020-09-28
2020-07-23CH01Director's details changed for Mr Burhan Mahmood Al-Chalabi on 2020-07-23
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-16PSC04Change of details for Mr Burhan Mahmood Al-Chalabi as a person with significant control on 2019-10-16
2019-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET ANN AL CHALABI on 2019-10-16
2019-10-16CH01Director's details changed for Mr Burhan Mahmood Al-Chalabi on 2019-10-16
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 1100
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-01-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1100
2015-10-12AR0112/10/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1100
2014-10-14AR0112/10/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1100
2013-10-15AR0112/10/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-15AR0112/10/12 ANNUAL RETURN FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-12MG01Particulars of a mortgage or charge / charge no: 22
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-12-23AR0112/10/11 ANNUAL RETURN FULL LIST
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-04-13DISS40DISS40 (DISS40(SOAD))
2011-04-12GAZ1FIRST GAZETTE
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-20AR0112/10/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04AR0112/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BURHAN MAHMOOD AL-CHALABI / 12/10/2009
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-11363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-05-30363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-18363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-02-02244DELIVERY EXT'D 3 MTH 31/03/04
2004-10-11363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-07-15AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-25244DELIVERY EXT'D 3 MTH 31/03/03
2003-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-10-28363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2002-10-21363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-10-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-05244DELIVERY EXT'D 3 MTH 31/03/01
2002-01-03288aNEW SECRETARY APPOINTED
2001-12-31363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-12-11288bSECRETARY RESIGNED
2001-10-10363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BMC PROPERTIES AND MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-12
Fines / Sanctions
No fines or sanctions have been issued against BMC PROPERTIES AND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-01-12 Outstanding DEUTSCHE BANK (SUISSE) SA
MORTGAGE 2011-12-21 Outstanding DEUTSCHE BANK (SUISSE) SA
MORTGAGE 2011-12-21 Outstanding DEUTSCHE BANK (SUISSE) SA
MORTGAGE 2011-12-21 Outstanding DEUTSCHE BANK (SUISSE) SA
MORTGAGE 2011-12-21 Outstanding DEUTSCHE BANK (SUISSE) SA
MORTGAGE 2011-12-21 Outstanding DEUTSCHE BANK (SUISSE) SA
LEGAL CHARGE 2007-02-02 Satisfied ALPHA BANK LONDON LIMITED
LEGAL CHARGE 2002-09-20 Satisfied ALPHA BANK LONDON LIMITED
THIRD PARTY LERGAL CHARGE (PERSONAL) IN RESPECT OF THE PROPERTY (AS DEFINED) MADE BETWEEN DR BURHAN AL CHALABI ("THE MORTGAGOR") AND THE COMPANY 2001-09-28 Satisfied ALPHA BANK LONDON LIMITED
THIRD PARTY LERGAL CHARGE (PERSONAL) IN RESPECT OF THE PROPERTY (AS DEFINED) MADE BETWEEN DR BURHAN AL CHALABI ("THE MORTGAGOR") AND THE COMPANY 2001-09-28 Satisfied ALPHA BANK LONDON LIMITED
LEGAL CHARGE 2001-09-28 Satisfied ALPHA BANK LONDON LIMITED
MORTGAGE 1994-02-17 Satisfied COMMERCIAL BANK OF LONDON PLC
MORTGAGE 1993-12-24 Satisfied ROBERT FLEMING & CO. LIMITED
MORTGAGE 1993-12-24 Satisfied ROBERT FLEMING & CO. LIMITED
CHARGE ON CASH DEPOSIT 1993-12-24 Satisfied R & I BANK OF WESTERN AUSTRALIA LTD
ASSIGNMENT 1992-06-26 Satisfied R & I BANK OF WESTERN AUSTRALIA LTD
LEGAL CHARGE 1992-06-26 Satisfied R & I BANK OF WESTERN AUSTRALIA LTD
ASSIGNMENT 1992-06-12 Satisfied R & I BANK OF WESTERN AUSTRALIA LIMITED
LEGAL CHARGE 1992-06-01 Satisfied R & I BANK OF WESTERN AUSTRALIA LIMITED
ASSIGNMENT OF RENTS 1991-10-18 Satisfied R & I BANK OF WESTERN AUSTRALIA LTD
LEGAL CHARGE 1991-10-18 Satisfied R & I BANK OF WESTERN AUSTRALIA LTD
LEGAL CHARGE 1991-10-18 Satisfied R & I BANK OF WESTERN AUSTRALIA LTD
DEBENTURE 1991-10-18 Satisfied R & I BANK OF WESTERN AUSTRALIA LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31

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 BMC PROPERTIES AND MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BMC PROPERTIES AND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMC PROPERTIES AND MANAGEMENT LIMITED
Trademarks
We have not found any records of BMC PROPERTIES AND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMC PROPERTIES AND MANAGEMENT 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 (68201 - Renting and operating of Housing Association real estate) as BMC PROPERTIES AND MANAGEMENT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BMC PROPERTIES AND MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBMC PROPERTIES AND MANAGEMENT LIMITEDEvent Date2011-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMC PROPERTIES AND MANAGEMENT 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 BMC PROPERTIES AND MANAGEMENT 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.