Company NameBMGC Property Ltd
Company StatusActive
Company Number07950602
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Previous Name8PIN Solutions Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Georgina Allen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159a Masons Business Centre
159a Wellgate
Rotherham
S60 2NN
Director NameMrs Claire Richardson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159a Masons Business Centre
159a Wellgate
Rotherham
S60 2NN
Director NameMr Robert Newton Allen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159a Masons Business Centre
159a Wellgate
Rotherham
S60 2NN
Director NameMr Mark Richardson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159a Masons Business Centre
159a Wellgate
Rotherham
S60 2NN

Location

Registered Address159a Masons Business Centre
159a Wellgate
Rotherham
S60 2NN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

60 at £1Claire Richardson
50.00%
Ordinary
60 at £1Georgina Allen
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

27 February 2017Delivered on: 3 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 14A dore house industrial estate being part of title number SYK40596.
Outstanding
30 November 2016Delivered on: 1 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 March 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 August 2021Registered office address changed from C/O Clh Accounting the Old Church Tenter Street Rotherham S60 1LB England to 159a Masons Business Centre 159a Wellgate Rotherham S60 2NN on 25 August 2021 (1 page)
19 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
17 December 2019Registered office address changed from Masons Business Centre 159a Wellgate Rotherham South Yorkshire S60 2NN England to C/O Clh Accounting the Old Church Tenter Street Rotherham S60 1LB on 17 December 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 August 2018Notification of a person with significant control statement (2 pages)
15 February 2018Cessation of Georgina Allen as a person with significant control on 6 October 2016 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
15 February 2018Cessation of Claire Richardson as a person with significant control on 6 October 2016 (1 page)
15 February 2018Cessation of Mark Richardson as a person with significant control on 6 October 2016 (1 page)
15 February 2018Cessation of Robert Newton Allen as a person with significant control on 6 October 2016 (1 page)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
6 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
3 March 2017Registration of charge 079506020002, created on 27 February 2017 (9 pages)
3 March 2017Registration of charge 079506020002, created on 27 February 2017 (9 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (9 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (9 pages)
1 December 2016Registration of charge 079506020001, created on 30 November 2016 (5 pages)
1 December 2016Registration of charge 079506020001, created on 30 November 2016 (5 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
4 October 2016Appointment of Mr Mark Richardson as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Robert Newton Allen as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Robert Newton Allen as a director on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Claire Richardson on 16 September 2016 (2 pages)
4 October 2016Director's details changed for Georgina Allen on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Mark Richardson as a director on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Georgina Allen on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Claire Richardson on 16 September 2016 (2 pages)
16 February 2016Registered office address changed from The Hawthorn 42a Warren Hill Rotherham South Yorkshire S61 3SX to Masons Business Centre 159a Wellgate Rotherham South Yorkshire S60 2NN on 16 February 2016 (1 page)
16 February 2016Registered office address changed from The Hawthorn 42a Warren Hill Rotherham South Yorkshire S61 3SX to Masons Business Centre 159a Wellgate Rotherham South Yorkshire S60 2NN on 16 February 2016 (1 page)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 120
(4 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 120
(4 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 120
(4 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 120
(4 pages)
13 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 120
(4 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 120
(4 pages)
13 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2012Incorporation (37 pages)
15 February 2012Incorporation (37 pages)