BTCM LIMITED
Overview
Company Name | BTCM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02074221 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BTCM LIMITED?
- Development of building projects (41100) / Construction
Where is BTCM LIMITED located?
Registered Office Address | Basildon Service Market Building Westgate SS14 1FW Basildon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BTCM LIMITED?
Company Name | From | Until |
---|---|---|
BASILDON TOWN CENTRE MANAGEMENT LIMITED | Feb 15, 1987 | Feb 15, 1987 |
TRUENEXT LIMITED | Nov 14, 1986 | Nov 14, 1986 |
What are the latest accounts for BTCM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BTCM LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for BTCM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Infrared Uk Lion Nominee 1 Limited C/O Fti Consulting Llp as a person with significant control on Mar 06, 2023 | 2 pages | PSC05 | ||
Cessation of Infrared Uk Lion Nominee 2 Limited C/O Fti Consulting Llp as a person with significant control on Mar 06, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Infrared Uk Lion Nominee 2 Limited as a person with significant control on Nov 30, 2021 | 2 pages | PSC05 | ||
Change of details for Infrared Uk Lion Nominee 1 Limited as a person with significant control on Nov 30, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to Basildon Service Market Building Westgate Basildon SS14 1FW on Oct 10, 2022 | 1 pages | AD01 | ||
Register(s) moved to registered inspection location Basildon Market Service Building Westgate Basildon SS14 1FW | 1 pages | AD03 | ||
Register inspection address has been changed to Basildon Market Service Building Westgate Basildon SS14 1FW | 1 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Termination of appointment of Emily Mendes as a secretary on Feb 02, 2022 | 1 pages | TM02 | ||
Termination of appointment of David Christopher Hudson as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Keith David Butcher as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alexandra Susannah Allen as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Appointment of Mr Colin Flinn as a director on Feb 02, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Iain Douglas Bond as a director on Jan 04, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Christopher Hudson as a director on Jan 04, 2021 | 2 pages | AP01 | ||
Appointment of Mr Bernard Reifer as a director on Oct 15, 2020 | 2 pages | AP01 | ||
Appointment of Mr Christopher Gerard Horn as a director on Oct 15, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||
Who are the officers of BTCM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLINN, Colin | Director | Westgate SS14 1FW Basildon Basildon Service Market Building England | United Kingdom | British | Chartered Surveyor | 205809260001 | ||||
HORN, Christopher Gerard | Director | Lanercost Road SW2 3DR London 55 United Kingdom | United Kingdom | British | Planning & Development Surveyor | 128215220003 | ||||
REIFER, Bernard | Director | 22 Braydon Road N16 6QB London Marson Property United Kingdom | England | British | Property Manager | 271558610001 | ||||
ADAMS, Anthony William | Secretary | 29 Randolph Road Bromley Common BR2 8PU Bromley Kent | British | 38675420003 | ||||||
EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 183162960001 | |||||||
LAYCOCK, Anthony Ernest | Secretary | 3 Clarks Yard Berners Hill TN5 7NG Flimwell East Sussex | British | 35572520003 | ||||||
MENDES, Emily | Secretary | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | 241981550001 | |||||||
WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 United Kingdom | British | 107811220001 | ||||||
ADAMS, Anthony William | Director | 29 Randolph Road Bromley Common BR2 8PU Bromley Kent | British | Accountant | 38675420003 | |||||
ALLEN, Alexandra Susannah | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Investment Director | 268583690001 | ||||
BARBER, Claire Ann | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Chartered Surveyor | 123830980003 | ||||
BERGER, Berish | Director | 24 Craven Walk N16 6BT London | United Kingdom | British | Director | 172770001 | ||||
BETTS, Christopher Guy | Director | Malthouse Lane Worplesdon GU3 3PS Guildford Stangate Surrey | United Kingdom | British | Chartered Surveyor | 140749770001 | ||||
BOND, Iain Douglas | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Director | 68687180001 | ||||
BUTCHER, Keith David | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Chartered Surveyor | 185333930003 | ||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Company Director | 78691990003 | ||||
COHEN, Adam Hayden | Director | 32 Glenwood Road Mill Hill NW7 4LJ London | British | Accountant | 7061530001 | |||||
DESSON, Ernest Vincent | Director | Meadows Rickmans Lane RH14 0NT Plaistow West Sussex | British | Chartered Surveyor | 14948630001 | |||||
EDWARDS, Andrew Michael | Director | 100 Brooksfield AL7 2AN Welwyn Garden City Hertfordshire | British | Surveyor | 32127560001 | |||||
FIFIELD, John Grant | Director | Maple Cottage Acton Bridge CW8 3QP Northwich Cheshire | England | British | Chartered Surveyor | 2177050001 | ||||
FORSHAW, Christopher Michael John | Director | Charles Ii Street SW1Y 4QU London 12 | England | British | Company Director | 1898090001 | ||||
GROSE, Benjamin Toby | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | None | 146546000001 | ||||
HADFIELD, Stephen James | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Director | 107951060003 | ||||
HARDISTY, Michael Frederick | Director | Apple Tree House Steeple Road CM3 6BE Mayland Essex | British | Shopping Centre Manager | 32127550001 | |||||
HAYES, Laurence Edwin | Director | Charles Ii Street SW1Y 4QU London 12 | United Kingdom | British | Accountant | 192784770001 | ||||
HONE, Dennis Vincent | Director | 10 Mayfield Park CM23 4JL Bishops Stortford Hertfordshire | British | Head Of Financial Service Commission For The New T | 71336430001 | |||||
HUDSON, David Christopher | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Canadian | Accountant | 268449130001 | ||||
IDDIOLS, John Harvey | Director | 4 Starts Close Farnborough BR6 8NU Orpington Kent | British | Chartered Surveyor | 8561130001 | |||||
JOHNSTON, George Duncan | Director | Caprice Braywick Road SL6 1DE Maidenhead Berkshire | British | Director | 31658260001 | |||||
LANGTON, John Edward | Director | 8 Mentmore Langdon Hills SS16 6DB Basildon Essex | British | Prinicpal Finance Officer | 35298930001 | |||||
LAYCOCK, Anthony Ernest | Director | One Shoreham Lane TN13 3DT Sevenoaks Kent | British | Solicitor | 35572520001 | |||||
LINSDELL, Michael Peter | Director | 32 Trinity Street NR2 2BQ Norwich Norfolk | British | Chartered Surveyor | 14948640001 | |||||
MALLINSON, Michael Heathcote | Director | Chelston Guildford Road GU24 8EA Chobham Surrey | United Kingdom | British | Chartered Surveyor | 81871850001 | ||||
MASHITER, Ian Michael | Director | 11 Branksome Close NR4 6SP Norwich Norfolk | England | English | Chartered Surveyor | 30736540001 | ||||
PROBART, Gilbert Thomas Charles | Director | 39 Hawkenbury CM19 4HZ Harlow Essex | British | Solicitor | 19585390001 |
Who are the persons with significant control of BTCM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Infrared Uk Lion Nominee 2 Limited C/O Fti Consulting Llp | Apr 06, 2016 | Aldersgate Street EC1A 4HD London 200 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dvs Ghl Basildon Limited | Apr 06, 2016 | Langston Road IG10 3TS Loughton 3rd Floor Sterling House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0