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

BMK PROPERTIES LIMITED

FIFTH FLOOR WATSON HOUSE, 54-60 BAKER STREET, LONDON, W1U 7BU,
Company Registration Number
06657460
Private Limited Company
Active

Company Overview

About Bmk Properties Ltd
BMK PROPERTIES LIMITED was founded on 2008-07-28 and has its registered office in London. The organisation's status is listed as "Active". Bmk Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BMK PROPERTIES LIMITED
 
Legal Registered Office
FIFTH FLOOR WATSON HOUSE
54-60 BAKER STREET
LONDON
W1U 7BU
Other companies in W1B
 
Filing Information
Company Number 06657460
Company ID Number 06657460
Date formed 2008-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 18:20:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMK PROPERTIES LIMITED
The accountancy firm based at this address is KING & KING 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 BMK PROPERTIES LIMITED
The following companies were found which have the same name as BMK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMK PROPERTIES, LLC 2322 E KIMBERLY RD., STE 120W DAVENPORT IA 52807 Active Company formed on the 2014-01-02
BMK PROPERTIES LLC 744 MARKET ST TACOMA WA 98402 Dissolved Company formed on the 2004-06-30
BMK PROPERTIES, INC. 1491 BARBIE DRIVE - YOUNGSTOWN OH 44512 Active Company formed on the 2002-11-12
BMK Properties, L.L.C. 3765 Interpark Dr Colorado Springs CO 80907 Good Standing Company formed on the 2015-12-09
BMK PROPERTIES PRIVATE LIMITED 11 SHUBHAM COMPLEX TALEGAON DABHADE TALEGAON STATION TALEGAON Maharashtra 410506 ACTIVE Company formed on the 2011-08-23
BMK PROPERTIES LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2016-11-17
BMK PROPERTIES SDN. BHD. Unknown
BMK PROPERTIES LLC 450 ALTON RD MIAMI BEACH FL 33139 Inactive Company formed on the 2016-10-03
BMK PROPERTIES, LLC 4604 SE BOISE STREET PORTLAND OR 97206 Active Company formed on the 2017-06-07
BMK PROPERTIES, LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Dissolved Company formed on the 2017-07-19
BMK PROPERTIES, L.P. 127 STONES EDGE DR MONTGOMERY TX 77356 Active Company formed on the 2002-02-19
BMK Properties 1208 Vega Dr Colorado Springs CO 80905 Delinquent Company formed on the 2007-03-14
BMK PROPERTIES LLC Georgia Unknown
BMK PROPERTIES INCORPORATED California Unknown
BMK PROPERTIES INC North Carolina Unknown
BMK PROPERTIES LLC Michigan UNKNOWN
BMK PROPERTIES LLC California Unknown
BMK PROPERTIES LLC New Jersey Unknown
BMK PROPERTIES LLC New Jersey Unknown
Bmk Properties LLC Indiana Unknown

Company Officers of BMK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BHAVIN MANISH SHAH
Company Secretary 2008-07-28
BHAVIN MANISH SHAH
Director 2008-07-28
HATUL BHARAT KUMAR SHAH
Director 2008-07-28
NISHAL KAMAL SHAH
Director 2010-01-01
PARAS KAMAL SHAH
Director 2010-01-01
RAJIV BHARAT KUMAR SHAH
Director 2010-01-01
SACHIN MANISH SHAH
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SDG REGISTRARS LIMITED
Director 2008-07-28 2008-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HATUL BHARAT KUMAR SHAH WRICKLEMARSH LIMITED Director 2017-09-29 CURRENT 2011-08-10 Active
HATUL BHARAT KUMAR SHAH CARTER (2005) PROPERTY LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
HATUL BHARAT KUMAR SHAH HEALTH DISPENSE PROPERTY COMPANY LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
HATUL BHARAT KUMAR SHAH SPECIAL CONCEPT DEVELOPMENT (UK) LIMITED Director 2016-02-10 CURRENT 2008-07-24 Active
HATUL BHARAT KUMAR SHAH JBK PROPERTY LTD Director 2014-11-11 CURRENT 2014-11-11 Active
HATUL BHARAT KUMAR SHAH VALEBRET LIMITED Director 2012-12-18 CURRENT 1976-07-29 Active
HATUL BHARAT KUMAR SHAH INDEPENDENT PHARMACY FEDERATION Director 2011-07-12 CURRENT 2006-09-08 Dissolved 2016-02-16
HATUL BHARAT KUMAR SHAH SIGMA PHARMACEUTICALS PLC Director 2011-03-04 CURRENT 1981-05-15 Active
HATUL BHARAT KUMAR SHAH SIGCARE LIMITED Director 2009-04-07 CURRENT 2008-03-31 Active
HATUL BHARAT KUMAR SHAH WESTBOURNE PHARMACY LIMITED Director 2007-07-17 CURRENT 2000-02-08 Active
HATUL BHARAT KUMAR SHAH MODERN PHARMA LIMITED Director 2006-12-21 CURRENT 2000-02-07 Active
HATUL BHARAT KUMAR SHAH TSU (EUROPE) LIMITED Director 2006-01-21 CURRENT 2006-01-21 Active
HATUL BHARAT KUMAR SHAH CARTER CHEMIST (2005) LIMITED Director 2005-02-22 CURRENT 2005-02-22 Active
HATUL BHARAT KUMAR SHAH SMARTSPRUCE LIMITED Director 2004-11-02 CURRENT 2002-08-12 Active - Proposal to Strike off
HATUL BHARAT KUMAR SHAH LA PHARMA LIMITED Director 2004-01-13 CURRENT 2003-12-15 Active
HATUL BHARAT KUMAR SHAH CARTER CHEMIST LIMITED Director 2003-11-01 CURRENT 1984-11-08 Active
HATUL BHARAT KUMAR SHAH HEALTH DISPENSE LIMITED Director 2003-05-29 CURRENT 2003-04-07 Active
PARAS KAMAL SHAH SMARTSPRUCE LIMITED Director 2013-08-08 CURRENT 2002-08-12 Active - Proposal to Strike off
RAJIV BHARAT KUMAR SHAH JBK PROPERTY LTD Director 2014-11-11 CURRENT 2014-11-11 Active
RAJIV BHARAT KUMAR SHAH CHELA ANIMAL HEALTH LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
RAJIV BHARAT KUMAR SHAH SMARTSPRUCE LIMITED Director 2013-08-08 CURRENT 2002-08-12 Active - Proposal to Strike off
SACHIN MANISH SHAH SIGMA PHARMACEUTICALS PLC Director 2016-02-10 CURRENT 1981-05-15 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
2024-07-31CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES
2024-06-19Consolidated accounts of parent company for subsidiary company period ending 31/08/23
2024-06-19Amended audit exemption subsidiary accounts made up to 2023-08-31
2024-05-23Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2024-05-23Audit exemption statement of guarantee by parent company for period ending 31/08/23
2024-05-2331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-30CH01Director's details changed for Mr Hatul Bharat Kumar Shah on 2021-09-28
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066574600003
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 500100
2017-10-06SH0131/08/17 STATEMENT OF CAPITAL GBP 500100.00
2017-10-05RES14Resolutions passed:
  • Capitalisation of £500000 31/08/2017
  • Resolution adopt articles
2017-10-05RES01ADOPT ARTICLES 31/08/2017
2017-10-05CC04Statement of company's objects
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574600005
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574600004
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-06-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574600003
2016-10-10CH01Director's details changed for Mr Hatul Bharat Kumar Shah on 2016-10-10
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-04-22AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0128/07/15 ANNUAL RETURN FULL LIST
2015-06-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0128/07/14 ANNUAL RETURN FULL LIST
2014-09-18CH03SECRETARY'S DETAILS CHNAGED FOR MR BHAVIN MANISH SHAH on 2014-07-28
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARAS KAMAL SHAH / 28/07/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HATUL BHARAT KUMAR SHAH / 28/07/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN MANISH SHAH / 28/07/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV BHARAT KUMAR SHAH / 28/07/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NISHAL KAMAL SHAH / 28/07/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVIN MANISH SHAH / 28/07/2014
2014-06-05AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-27AR0128/07/13 FULL LIST
2013-05-14AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-13AR0128/07/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-07AR0128/07/11 FULL LIST
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM ROXBURGHE HOUSE 273/287 REGENT STREET LONDON W1B 2HA
2010-12-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-02AR0128/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVIN MANISH SHAH / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HATUL BHARAT KUMAR SHAH / 01/10/2009
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / BHAVIN MANISH SHAH / 01/10/2009
2010-03-09AP01DIRECTOR APPOINTED PARAS KAMAL SHAH
2010-03-09AP01DIRECTOR APPOINTED NISHAL KAMAL SHAH
2010-03-09AP01DIRECTOR APPOINTED SACHIN MANISH SHAH
2010-03-09AP01DIRECTOR APPOINTED RAJIV BHARAT KUMAR SHAH
2010-01-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-26AR0128/07/09 FULL LIST
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED
2008-09-15225CURREXT FROM 31/07/2009 TO 31/08/2009
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM C/O KING & KING ROXBURGHE HOUSE 273-87 REGENT STREET LONDON W1B 2HA
2008-09-15288aDIRECTOR AND SECRETARY APPOINTED BHAVIN MANISH SHAH
2008-09-15288aDIRECTOR APPOINTED HATUL BHARAT KUMAR SHAH
2008-09-1588(2)AD 15/08/08 GBP SI 99@1=99 GBP IC 1/100
2008-07-28NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BMK 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 BMK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-28 Outstanding INVESTEC BANK PLC
2017-09-28 Outstanding INVESTEC BANK PLC
2017-02-02 Satisfied BHARAT HANSRAJ SHAH
LEGAL CHARGE 2009-12-16 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2009-12-16 Satisfied ALLIANCE & LEICESTER PLC
Intangible Assets
Patents
We have not found any records of BMK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMK PROPERTIES LIMITED
Trademarks
We have not found any records of BMK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMK 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 (68310 - Real estate agencies) as BMK PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BMK 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 BMK 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 BMK 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.