Company NameB & H Management Limited
Company StatusDissolved
Company Number05078580
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)
Previous NamePaddico (260) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Carol Diane Hyman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(3 months after company formation)
Appointment Duration19 years, 7 months (closed 06 February 2024)
RoleRetail Food
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Creskeld Garth
Bramhope
Leeds
West Yorkshire
LS16 9EW
Director NameJames Richard Hyman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(3 months after company formation)
Appointment Duration19 years, 7 months (closed 06 February 2024)
RolePartner Estate Agency
Country of ResidenceUnited Kingdom
Correspondence AddressClayton 4 Creskeld Garth
Bramhope
Leeds
LS16 9EW
Director NameLucinda Jane Hyman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(3 months after company formation)
Appointment Duration19 years, 7 months (closed 06 February 2024)
RoleRetail Food
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Farm Rigton Hill
North Rigton
Leeds
LS17 0DJ
Secretary NameMrs Carol Diane Hyman
NationalityBritish
StatusClosed
Appointed21 June 2004(3 months after company formation)
Appointment Duration19 years, 7 months (closed 06 February 2024)
RoleRetail Food
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Creskeld Garth
Bramhope
Leeds
West Yorkshire
LS16 9EW
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NameMr Michael Frederick Hyman
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(3 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 October 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Creskeld Garth
Bramhope
Leeds
LS16 9EW

Location

Registered AddressSycamore House Farm Rigton Hill
North Rigton
Leeds
LS17 0DJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorth Rigton
WardWashburn

Shareholders

2 at £1Michael Frederick Hyman
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,912
Cash£16

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
22 April 2020Termination of appointment of Michael Frederick Hyman as a director on 8 October 2016 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 October 2019Director's details changed for James Richard Hyman on 1 October 2019 (2 pages)
16 October 2019Director's details changed for Lucinda Jane Hyman on 1 October 2019 (2 pages)
16 October 2019Registered office address changed from Clayton Creskeld Garth Bramhope Leeds West Yorkshire LS16 9EW to Sycamore House Farm Rigton Hill North Rigton Leeds LS17 0DJ on 16 October 2019 (2 pages)
3 June 2019Notification of Lucinda Jane Hyman as a person with significant control on 18 March 2019 (4 pages)
3 June 2019Resolutions
  • RES13 ‐ Resolution regarding transfer of shares 18/03/2019
(1 page)
3 June 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
3 June 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
3 June 2019Notification of James Richard Hyman as a person with significant control on 18 March 2019 (4 pages)
3 June 2019Confirmation statement made on 21 March 2017 with updates (4 pages)
3 June 2019Confirmation statement made on 21 March 2018 with no updates (2 pages)
3 June 2019Administrative restoration application (3 pages)
28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(7 pages)
4 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(7 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Amended total exemption small company accounts made up to 31 March 2015 (1 page)
4 January 2016Amended total exemption small company accounts made up to 31 March 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(7 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(7 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (1 page)
8 January 2015Total exemption full accounts made up to 31 March 2014 (1 page)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(7 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(7 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
26 March 2012Director's details changed for James Richard Hyman on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Michael Frederick Hyman on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Michael Frederick Hyman on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mrs Carol Diane Hyman on 26 March 2012 (2 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
26 March 2012Director's details changed for Lucinda Jane Hyman on 26 March 2012 (2 pages)
26 March 2012Director's details changed for James Richard Hyman on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mrs Carol Diane Hyman on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Lucinda Jane Hyman on 26 March 2012 (2 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
11 April 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
11 April 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (16 pages)
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (16 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (1 page)
15 December 2010Total exemption full accounts made up to 31 March 2010 (1 page)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
17 April 2009Return made up to 21/03/09; full list of members (10 pages)
17 April 2009Return made up to 21/03/09; full list of members (10 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (1 page)
11 March 2008Return made up to 19/03/08; no change of members (8 pages)
11 March 2008Return made up to 19/03/08; no change of members (8 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (1 page)
18 January 2008Total exemption full accounts made up to 31 March 2007 (1 page)
19 June 2007Return made up to 19/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2007Return made up to 19/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (1 page)
15 January 2007Total exemption full accounts made up to 31 March 2006 (1 page)
11 April 2006Return made up to 19/03/06; full list of members (8 pages)
11 April 2006Return made up to 19/03/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
12 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004Registered office changed on 05/07/04 from: 5TH floor carlton tower, 34 saint pauls street, leeds, west yorkshire LS1 2QB (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Registered office changed on 05/07/04 from: 5TH floor carlton tower, 34 saint pauls street, leeds, west yorkshire LS1 2QB (1 page)
25 June 2004Company name changed paddico (260) LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed paddico (260) LIMITED\certificate issued on 25/06/04 (2 pages)
19 March 2004Incorporation (21 pages)
19 March 2004Incorporation (21 pages)