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

BCHMP OWNERS LIMITED

PINE END COTTAGE, BUCKLAND ROAD, REIGATE, SURREY, RH2 9JP,
Company Registration Number
03571570
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bchmp Owners Ltd
BCHMP OWNERS LIMITED was founded on 1998-05-28 and has its registered office in Reigate. The organisation's status is listed as "Active". Bchmp Owners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BCHMP OWNERS LIMITED
 
Legal Registered Office
PINE END COTTAGE
BUCKLAND ROAD
REIGATE
SURREY
RH2 9JP
Other companies in RH2
 
Filing Information
Company Number 03571570
Company ID Number 03571570
Date formed 1998-05-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 07:15:47
Primary Source:Companies House
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 BCHMP OWNERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES KENNEDY
Company Secretary 2007-06-30
MARY KENNEDY
Director 2006-11-13
HENRIETTA ANNE SCHOLEY
Director 2000-07-22
ROBIN SYDNEY JOHN VALLINS
Director 2004-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD WILLIAM HEATH
Director 1998-05-28 2015-12-22
YVONNE MAY VALLINS
Company Secretary 2006-05-22 2007-06-30
JANE MARGARET REEVES
Company Secretary 2004-04-21 2006-05-22
JANE MARGARET REEVES
Director 2002-12-27 2006-05-22
PATRICIA ANN SMITH
Director 1998-05-28 2004-07-18
FIONA ELISABETH DOUGLAS SPENCE
Company Secretary 2002-04-30 2004-04-21
FIONA ELISABETH DOUGLAS SPENCE
Director 1998-05-28 2004-04-21
CLIVE ANTHONY MARDON
Director 2000-07-22 2002-10-11
HAROLD WILLIAM HEATH
Company Secretary 1998-05-28 2002-05-01
ROBIN WILLOUGHBY PARIS
Director 1998-05-28 2000-07-20
JUDITH ANNE GEHLCKEN
Director 1998-05-28 2000-07-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-28 1998-05-28

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
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-30CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-12-23Termination of appointment of Michael James Kennedy on 2022-12-23
2022-12-23TM02Termination of appointment of Michael James Kennedy on 2022-12-23
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY KENNEDY
2021-06-23AP03Appointment of Mr Paul Richard Canary as company secretary on 2021-06-18
2021-06-23AP01DIRECTOR APPOINTED MRS ROBYN JAYNE CANARY
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA ANNE SCHOLEY
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-01PSC08Notification of a person with significant control statement
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH NO UPDATES
2016-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-01AR0128/05/16 NO MEMBER LIST
2016-06-01AR0128/05/16 NO MEMBER LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HEATH
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HEATH
2015-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-06-05AR0128/05/15 ANNUAL RETURN FULL LIST
2014-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-06-16AR0128/05/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0128/05/13 ANNUAL RETURN FULL LIST
2012-08-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-05AR0128/05/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0128/05/11 ANNUAL RETURN FULL LIST
2010-07-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0128/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SYDNEY JOHN VALLINS / 28/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA ANNE SCHOLEY / 28/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY KENNEDY / 28/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD WILLIAM HEATH / 28/05/2010
2009-11-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-29363aANNUAL RETURN MADE UP TO 28/05/09
2008-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-08363aANNUAL RETURN MADE UP TO 28/05/08
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-05288bSECRETARY RESIGNED
2007-07-05363sANNUAL RETURN MADE UP TO 28/05/07
2007-07-05288aNEW SECRETARY APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2006-06-20363sANNUAL RETURN MADE UP TO 28/05/06
2006-06-20288aNEW SECRETARY APPOINTED
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/06
2006-06-20363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17363sANNUAL RETURN MADE UP TO 28/05/05
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-03288bDIRECTOR RESIGNED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/04
2004-06-16363sANNUAL RETURN MADE UP TO 28/05/04
2004-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-28288aNEW SECRETARY APPOINTED
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-16363sANNUAL RETURN MADE UP TO 28/05/03
2003-01-16288aNEW DIRECTOR APPOINTED
2002-11-18288bDIRECTOR RESIGNED
2002-06-26363sANNUAL RETURN MADE UP TO 28/05/02
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-09288bSECRETARY RESIGNED
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: HEATHVIEW BUCKLAND ROAD REIGATE SURREY RH2 9JP
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-04363sANNUAL RETURN MADE UP TO 28/05/01
2000-08-01288bDIRECTOR RESIGNED
2000-08-01288aNEW DIRECTOR APPOINTED
2000-08-01288bDIRECTOR RESIGNED
2000-08-01288aNEW DIRECTOR APPOINTED
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-02363sANNUAL RETURN MADE UP TO 28/05/00
1999-07-28225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00
1999-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/99
1999-06-11363sANNUAL RETURN MADE UP TO 28/05/99
1998-12-22287REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 4 WEST STREET REIGATE SURREY RH2 9BT
1998-06-03288bSECRETARY RESIGNED
1998-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BCHMP OWNERS 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 BCHMP OWNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BCHMP OWNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BCHMP OWNERS LIMITED

Intangible Assets
Patents
We have not found any records of BCHMP OWNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCHMP OWNERS LIMITED
Trademarks
We have not found any records of BCHMP OWNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCHMP OWNERS 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 (98000 - Residents property management) as BCHMP OWNERS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BCHMP OWNERS 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 BCHMP OWNERS 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 BCHMP OWNERS 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