Company NameBMER Properties Ltd
DirectorsRui Guo and Benjamin Gorezvarimwa Chiuriri
Company StatusActive
Company Number11312374
CategoryPrivate Limited Company
Incorporation Date16 April 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Rui Guo
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address143 Pools Brook Park
Kingswood
Hull
HU7 3GF
Director NameMr Benjamin Gorezvarimwa Chiuriri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address56 Nichol Road
Chandlers Ford
SO53 5AW

Location

Registered AddressBa Whittle Pharmacy
130-132 Newbegin
Hornsea
East Riding Of Yorkshire
HU18 1PB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Built Up AreaHornsea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 April 2024 (2 weeks, 3 days ago)
Next Return Due29 April 2025 (12 months from now)

Charges

5 September 2018Delivered on: 12 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 130-132 newbegin hornsea.
Outstanding
26 July 2018Delivered on: 30 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

18 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
20 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
26 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
20 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
2 November 2020Change of details for Mr Rui Guo as a person with significant control on 1 November 2020 (2 pages)
2 November 2020Director's details changed for Mr Benjamin Gorezvarimwa Chiuriri on 1 November 2020 (2 pages)
2 November 2020Change of details for Mr Rui Guo as a person with significant control on 1 November 2020 (2 pages)
2 November 2020Director's details changed for Mr Rui Guo on 1 November 2020 (2 pages)
2 November 2020Director's details changed for Mr Rui Guo on 1 November 2020 (2 pages)
2 November 2020Change of details for Mr Benjamin Gorezvarimwa Chiuriri as a person with significant control on 1 November 2020 (2 pages)
19 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
8 January 2020Previous accounting period extended from 30 April 2019 to 31 August 2019 (3 pages)
29 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 May 2019Change of details for Mr Benjamin Gorezvarimwa Chiuriri as a person with significant control on 27 July 2018 (2 pages)
13 February 2019Registered office address changed from 81 Mast Drive Hull HU9 1st England to Ba Whittle Pharmacy 130-132 Newbegin Hornsea East Riding of Yorkshire HU18 1PB on 13 February 2019 (1 page)
12 September 2018Registration of charge 113123740002, created on 5 September 2018 (35 pages)
30 July 2018Registration of charge 113123740001, created on 26 July 2018 (60 pages)
16 April 2018Incorporation
Statement of capital on 2018-04-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)