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

BH (BIRNBECK) LIMITED

5-9 ST MARYS ROAD, SURBITON, SURREY, KT6 4JG,
Company Registration Number
07584898
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bh (birnbeck) Ltd
BH (BIRNBECK) LIMITED was founded on 2011-03-30 and has its registered office in Surbiton. The organisation's status is listed as "Active - Proposal to Strike off". Bh (birnbeck) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BH (BIRNBECK) LIMITED
 
Legal Registered Office
5-9 ST MARYS ROAD
SURBITON
SURREY
KT6 4JG
Other companies in AL2
 
Previous Names
CNM ESTATES (BIRNBECK) LIMITED22/06/2022
Filing Information
Company Number 07584898
Company ID Number 07584898
Date formed 2011-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB140685320  
Last Datalog update: 2024-08-05 12:44:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BH (BIRNBECK) 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 BH (BIRNBECK) LIMITED

Current Directors
Officer Role Date Appointed
JANINE CALDWELL
Company Secretary 2011-03-30
MICHAEL JOSEPH ROSS
Director 2011-07-17
WAHID SAMADY
Director 2011-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH ROSS BUCKINGHAM HOMES LTD Director 2016-03-08 CURRENT 1995-10-20 Active - Proposal to Strike off
MICHAEL JOSEPH ROSS SARO ESTATES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2017-07-11
MICHAEL JOSEPH ROSS MONOPOLY LONDON LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BOUTIQUE HOTELS LONDON LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS RIVER CRUISES LONDON LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS SIGHTSEEING TOURS LONDON LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS THE SHARD LONDON LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUCKINGHAM HOMES (SOUTHBOROUGH) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2016-08-30
MICHAEL JOSEPH ROSS ARTARO LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
MICHAEL JOSEPH ROSS PLAYBOY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-02-24
MICHAEL JOSEPH ROSS 5STAR HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS 5 STAR LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS 4STAR HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS 3 STAR HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS LUXURY RENTALS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS LUXURY HOMES LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS LUXURY APARTMENTS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS LONDON BUY TO LET LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS INVESTMENT PROPERTY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS INDUSTRIAL PROPERTY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS HOUSES FOR SALE LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS FLATS FOR SALE LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS FAMILY HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS COVENT GARDEN LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS COMMERCIAL PROPERTY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS CHILDMINDER LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS CENTREPOINT LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS CANARY WHARF LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS CAMDEN MARKET LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUSINESS CENTRES LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUS TOURS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUDGET HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS NEW HOMES LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS PRIME OFFICE LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS RETAIL PROPERTY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS TRAFALGAR SQUARE LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS WEDDING PLANNERS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUCKINGHAM HOMES (SURBITON) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2016-08-30
MICHAEL JOSEPH ROSS ST MARY'S DEVELOPMENTS (SURREY) LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
MICHAEL JOSEPH ROSS ARTARO DEVELOPMENT SERVICES LTD Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2018-05-15
MICHAEL JOSEPH ROSS CNM ESTATES (NORBITON) LIMITED Director 2013-01-01 CURRENT 2012-06-27 Active
MICHAEL JOSEPH ROSS FINE ART SAILS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2016-05-10
MICHAEL JOSEPH ROSS CNM ESTATES (KINGSTON ROAD) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2018-07-17
MICHAEL JOSEPH ROSS BIRNBECK INVESTMENTS LIMITED Director 2012-04-23 CURRENT 2006-08-09 Active
MICHAEL JOSEPH ROSS CNM ESTATES (PARAGON GROVE) LIMITED Director 2012-02-10 CURRENT 2011-03-30 Dissolved 2016-05-24
MICHAEL JOSEPH ROSS SAPPHIRE HOMES (SOUTHERN) LIMITED Director 2012-01-31 CURRENT 2011-01-06 Dissolved 2017-03-28
MICHAEL JOSEPH ROSS BUCKINGHAM (ALPHA WHARF) LIMITED Director 2011-07-22 CURRENT 2011-07-18 Active - Proposal to Strike off
MICHAEL JOSEPH ROSS THE TV GROUP HOLDING LIMITED Director 2004-12-17 CURRENT 2002-10-02 Active
MICHAEL JOSEPH ROSS PARLIAMENT ESTATES LIMITED Director 1999-08-18 CURRENT 1999-08-12 Dissolved 2016-09-13
MICHAEL JOSEPH ROSS MAJORCO ESTATES LIMITED Director 1997-03-11 CURRENT 1997-02-10 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (STAFF HOLDINGS) LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (NORTHPOINT) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
WAHID SAMADY NORTHPOINT (RESIDENTIAL HOLDINGS) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
WAHID SAMADY CNM ESTATES (EUROPE) LIMITED Director 2017-05-03 CURRENT 2012-05-24 Active
WAHID SAMADY CNM ESTATES (MAGNUM) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
WAHID SAMADY CNM ESTATES (COX LANE) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
WAHID SAMADY CNM ESTATES (COOMBE ROAD) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (EWELL ROAD) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (TOLWORTH BROADWAY) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (QUATTRO KINGSTON HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
WAHID SAMADY CNM ESTATES (QUATTRO NEW MALDEN HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
WAHID SAMADY CNM ESTATES (RETAIL) LIMITED Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2017-05-16
WAHID SAMADY CNM ESTATES ( PUB CO) LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER MB) LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER MBP) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER SBP) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WAHID SAMADY CNM ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WAHID SAMADY SARO ESTATES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2017-07-11
WAHID SAMADY ASHLEY ROAD LIMITED Director 2014-09-10 CURRENT 2014-09-10 Live but Receiver Manager on at least one charge
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
WAHID SAMADY CNM ESTATES (NEW MALDEN) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
WAHID SAMADY CNM ESTATES (KINGSTON PLAZA) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
WAHID SAMADY CNM ESTATES (READING) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WAHID SAMADY CNM ESTATES (RED LION MANAGEMENT) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Liquidation
WAHID SAMADY CNM ESTATES (PARAGON GROVE) LIMITED Director 2012-12-04 CURRENT 2011-03-30 Dissolved 2016-05-24
WAHID SAMADY CNM ESTATES (KINGSTON ROAD) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2018-07-17
WAHID SAMADY CNM ESTATES (NORBITON) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
WAHID SAMADY BUCKINGHAM (ALPHA WHARF) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH) LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active - Proposal to Strike off
WAHID SAMADY SAINTMEAD LIMITED Director 2007-02-09 CURRENT 1985-04-16 Dissolved 2016-07-12
WAHID SAMADY GRAYSWOOD PROPERTIES (TOLWORTH) LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active
WAHID SAMADY BIRNBECK INVESTMENTS LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
WAHID SAMADY 37 VICTORIA ROAD LIMITED Director 2004-04-21 CURRENT 2004-02-24 Live but Receiver Manager on at least one charge
WAHID SAMADY GRANGEPOST LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active - Proposal to Strike off

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
2024-03-12Compulsory strike-off action has been suspended
2024-02-20FIRST GAZETTE notice for compulsory strike-off
2023-06-13CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075848980001
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE 075848980002
2022-10-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH ROSS
2022-10-07CESSATION OF MAJORCO ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22Company name changed cnm estates (birnbeck) LIMITED\certificate issued on 22/06/22
2022-06-22CERTNMCompany name changed cnm estates (birnbeck) LIMITED\certificate issued on 22/06/22
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM St Georges Court 4 High Street St George's Court New Malden KT3 4HG England
2022-06-21APPOINTMENT TERMINATED, DIRECTOR WAHID SAMADY
2022-06-21CESSATION OF WAHID SAMADY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21PSC07CESSATION OF WAHID SAMADY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR WAHID SAMADY
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM St Georges Court 4 High Street St George's Court New Malden KT3 4HG England
2022-04-21DISS40Compulsory strike-off action has been discontinued
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-02-15Compulsory strike-off action has been suspended
2022-02-15Compulsory strike-off action has been suspended
2022-02-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/20 FROM Aissela 46 High Street Esher Surrey KT10 9QY England
2020-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-16DISS40Compulsory strike-off action has been discontinued
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-10-15TM02Termination of appointment of Janine Caldwell on 2018-06-30
2019-07-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-23DISS40Compulsory strike-off action has been discontinued
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-24DISS40Compulsory strike-off action has been discontinued
2018-07-22CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-07-11DISS16(SOAS)Compulsory strike-off action has been suspended
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-22AA31/03/16 TOTAL EXEMPTION SMALL
2017-05-22AA31/03/15 TOTAL EXEMPTION SMALL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 2 Kings Road London Colney Hertfordshire AL2 1EN
2016-05-14DISS40Compulsory strike-off action has been discontinued
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-03-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-06-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0130/03/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075848980001
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0130/03/14 ANNUAL RETURN FULL LIST
2013-04-26AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-03DISS40Compulsory strike-off action has been discontinued
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0130/03/12 ANNUAL RETURN FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAHID SAMADY / 01/01/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH ROSS / 01/02/2012
2012-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANINE CALDWELL / 01/01/2012
2011-08-18AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH ROSS
2011-03-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BH (BIRNBECK) 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 BH (BIRNBECK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-10 Outstanding BRIAN SULLIVAN
Creditors
Creditors Due After One Year 2011-03-30 £ 463,333
Creditors Due Within One Year 2011-03-30 £ 245,300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
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

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 BH (BIRNBECK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-03-30 £ 100
Cash Bank In Hand 2011-03-30 £ 100
Current Assets 2011-03-30 £ 708,733
Shareholder Funds 2011-03-30 £ 100
Stocks Inventory 2011-03-30 £ 708,633

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BH (BIRNBECK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BH (BIRNBECK) LIMITED
Trademarks
We have not found any records of BH (BIRNBECK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BH (BIRNBECK) 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 (41100 - Development of building projects) as BH (BIRNBECK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BH (BIRNBECK) 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 BH (BIRNBECK) 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 BH (BIRNBECK) 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.